Company NameSecurity Store Ltd
Company StatusDissolved
Company Number06569309
CategoryPrivate Limited Company
Incorporation Date17 April 2008(16 years ago)
Dissolution Date24 February 2015 (9 years, 2 months ago)
Previous NameMoss End Security Ltd

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Hewlett King
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Plough Lane
Wokingham
Berkshire
RG40 1RG
Secretary NameAndrea Diana Cynthia Young
StatusResigned
Appointed07 August 2008(3 months, 3 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 01 January 2014)
RoleCompany Director
Correspondence Address10 Portia Grove
Warfield
Berkshire
RG42 3TS

Contact

Websitewww.securitystores.co.uk

Location

Registered AddressOsbourne House
143-145 Stanwell Road
Ashford
Middlesex
TW15 3QN
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardAshford Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Hewlett King
100.00%
Ordinary

Financials

Year2014
Net Worth-£32,691
Cash£709
Current Liabilities£34,110

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
2 November 2014Application to strike the company off the register (3 pages)
2 November 2014Application to strike the company off the register (3 pages)
23 June 2014Termination of appointment of Andrea Diana Cynthia Young as a secretary on 1 January 2014 (1 page)
23 June 2014Termination of appointment of Andrea Diana Cynthia Young as a secretary on 1 January 2014 (1 page)
23 June 2014Termination of appointment of Andrea Diana Cynthia Young as a secretary on 1 January 2014 (1 page)
23 June 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(3 pages)
23 June 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(3 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
21 June 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
21 June 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
8 May 2012Secretary's details changed for Andrea Diana Cynthia Young on 17 April 2012 (2 pages)
8 May 2012Secretary's details changed for Andrea Diana Cynthia Young on 17 April 2012 (2 pages)
8 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
3 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
3 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
18 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
10 June 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
10 June 2010Registered office address changed from 156 Chesterfield Road Ashford Middlesex TW15 3PT United Kingdom on 10 June 2010 (1 page)
10 June 2010Registered office address changed from 156 Chesterfield Road Ashford Middlesex TW15 3PT United Kingdom on 10 June 2010 (1 page)
10 September 2009Accounts made up to 31 January 2009 (2 pages)
10 September 2009Accounts made up to 31 January 2009 (2 pages)
22 June 2009Accounting reference date shortened from 30/04/2009 to 31/01/2009 (1 page)
22 June 2009Accounting reference date shortened from 30/04/2009 to 31/01/2009 (1 page)
15 May 2009Return made up to 17/04/09; full list of members (3 pages)
15 May 2009Return made up to 17/04/09; full list of members (3 pages)
15 May 2009Director's change of particulars / hewlett king / 17/04/2009 (1 page)
15 May 2009Director's change of particulars / hewlett king / 17/04/2009 (1 page)
18 November 2008Company name changed moss end security LTD\certificate issued on 19/11/08 (2 pages)
18 November 2008Company name changed moss end security LTD\certificate issued on 19/11/08 (2 pages)
21 August 2008Secretary appointed andrea diana cynthia young (1 page)
21 August 2008Secretary appointed andrea diana cynthia young (1 page)
17 April 2008Incorporation (17 pages)
17 April 2008Incorporation (17 pages)