Company NameDefence Support Services Limited
Company StatusDissolved
Company Number06565666
CategoryPrivate Limited Company
Incorporation Date15 April 2008(16 years ago)
Dissolution Date18 July 2017 (6 years, 9 months ago)
Previous NameSecure Locking Systems Limited

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMs Diane Susan Zitcer
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2017(8 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (closed 18 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Director NameMr Cary Haskel Zitcer
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF

Contact

Websitewww.defencesupportservices.co.uk

Location

Registered AddressAston House
Cornwall Avenue
London
N3 1LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Cary Haskel Zitcer
100.00%
Ordinary

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

18 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2017First Gazette notice for voluntary strike-off (1 page)
24 April 2017Application to strike the company off the register (3 pages)
21 March 2017Director's details changed for Ms Diane Kenwood on 21 March 2017 (2 pages)
20 March 2017Termination of appointment of Cary Haskel Zitcer as a director on 2 March 2017 (1 page)
2 March 2017Appointment of Ms Diane Kenwood as a director on 27 February 2017 (2 pages)
11 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
(3 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
28 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(3 pages)
2 December 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
24 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(3 pages)
14 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
18 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (3 pages)
14 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
20 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (3 pages)
12 December 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
18 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (3 pages)
20 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
20 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
20 April 2010Director's details changed for Cary Haskel Zitcer on 1 April 2010 (2 pages)
20 April 2010Director's details changed for Cary Haskel Zitcer on 1 April 2010 (2 pages)
17 March 2010Company name changed secure locking systems LIMITED\certificate issued on 17/03/10
  • RES15 ‐ Change company name resolution on 2010-03-01
(2 pages)
17 March 2010Change of name notice (1 page)
20 January 2010Registered office address changed from Highfield Court Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TY on 20 January 2010 (2 pages)
19 May 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
5 May 2009Return made up to 15/04/09; full list of members (3 pages)
15 April 2008Incorporation (16 pages)