London
SW19 2RR
Director Name | Ms Teresa Akpeki |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Meadow Way Wembley Middlesex HA9 7LB |
Director Name | Mr Anthony Onoriode Akpeki |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 162 Brook Street Erith Kent DA8 1DZ |
Secretary Name | Edmond Odoi |
---|---|
Status | Resigned |
Appointed | 03 June 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 462 Wendover, Thurlow Street London SE17 2UU |
Director Name | Galima Alenovic |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2012(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 December 2015) |
Role | Business |
Country of Residence | United Kingdom |
Correspondence Address | Dalton House 60 Windsor Avenue London SW19 2RR |
Registered Address | Dalton House 60 Windsor Avenue London SW19 2RR |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Tony Akpeki 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,015 |
Cash | £8,095 |
Current Liabilities | £61,424 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
26 January 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 November 2020 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2020 | Application to strike the company off the register (3 pages) |
10 June 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
16 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
3 June 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
26 November 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
11 June 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
6 February 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
8 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
13 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
11 January 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
11 January 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
5 January 2016 | Appointment of Mr Anthony Onoriode Akpeki as a director on 18 December 2015 (2 pages) |
5 January 2016 | Termination of appointment of Galima Alenovic as a director on 18 December 2015 (1 page) |
5 January 2016 | Appointment of Mr Anthony Onoriode Akpeki as a director on 18 December 2015 (2 pages) |
5 January 2016 | Termination of appointment of Galima Alenovic as a director on 18 December 2015 (1 page) |
22 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
30 April 2015 | Statement of capital on 30 April 2015
|
30 April 2015 | Solvency Statement dated 02/04/15 (1 page) |
30 April 2015 | Statement of capital on 30 April 2015
|
30 April 2015 | Resolutions
|
30 April 2015 | Resolutions
|
30 April 2015 | Solvency Statement dated 02/04/15 (1 page) |
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
19 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
21 October 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
21 October 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
10 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (3 pages) |
10 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (3 pages) |
10 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (3 pages) |
6 February 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
6 February 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
17 July 2012 | Register inspection address has been changed from 1a Northgate Rochester Kent ME1 1LS United Kingdom (1 page) |
17 July 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
17 July 2012 | Register inspection address has been changed from 1a Northgate Rochester Kent ME1 1LS United Kingdom (1 page) |
17 July 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
17 July 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
29 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
31 January 2012 | Appointment of Galima Alenovic as a director (2 pages) |
31 January 2012 | Appointment of Galima Alenovic as a director (2 pages) |
30 January 2012 | Termination of appointment of Anthony Akpeki as a director (1 page) |
30 January 2012 | Termination of appointment of Anthony Akpeki as a director (1 page) |
27 January 2012 | Registered office address changed from 1a Northgate Rochester ME1 1LS United Kingdom on 27 January 2012 (1 page) |
27 January 2012 | Registered office address changed from 1a Northgate Rochester ME1 1LS United Kingdom on 27 January 2012 (1 page) |
8 June 2011 | Register(s) moved to registered office address (1 page) |
8 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Register(s) moved to registered office address (1 page) |
8 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
27 September 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
27 September 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
24 September 2010 | Statement of capital following an allotment of shares on 27 July 2010
|
24 September 2010 | Statement of capital following an allotment of shares on 27 July 2010
|
22 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Register(s) moved to registered inspection location (1 page) |
22 June 2010 | Register(s) moved to registered inspection location (1 page) |
22 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Director's details changed for Anthony Akpeki on 3 June 2010 (2 pages) |
21 June 2010 | Register inspection address has been changed (1 page) |
21 June 2010 | Register inspection address has been changed (1 page) |
21 June 2010 | Director's details changed for Anthony Akpeki on 3 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Anthony Akpeki on 3 June 2010 (2 pages) |
19 November 2009 | Termination of appointment of Teresa Akpeki as a director (1 page) |
19 November 2009 | Termination of appointment of Edmond Odoi as a secretary (1 page) |
19 November 2009 | Termination of appointment of Edmond Odoi as a secretary (1 page) |
19 November 2009 | Termination of appointment of Teresa Akpeki as a director (1 page) |
2 November 2009 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
2 November 2009 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
4 June 2009 | Capitals not rolled up (2 pages) |
4 June 2009 | Return made up to 03/06/09; full list of members (3 pages) |
4 June 2009 | Return made up to 03/06/09; full list of members (3 pages) |
4 June 2009 | Capitals not rolled up (2 pages) |
5 August 2008 | Director's change of particulars / tessa akpeki / 31/07/2008 (1 page) |
5 August 2008 | Director's change of particulars / tessa akpeki / 31/07/2008 (1 page) |
30 July 2008 | Director's change of particulars / anthony akpeki / 29/07/2008 (1 page) |
30 July 2008 | Director's change of particulars / anthony akpeki / 29/07/2008 (1 page) |
29 July 2008 | Director's change of particulars / tony akpeki / 02/07/2008 (1 page) |
29 July 2008 | Director's change of particulars / tony akpeki / 02/07/2008 (1 page) |
4 July 2008 | Company name changed jay security LIMITED\certificate issued on 07/07/08 (2 pages) |
4 July 2008 | Company name changed jay security LIMITED\certificate issued on 07/07/08 (2 pages) |
3 June 2008 | Incorporation (8 pages) |
3 June 2008 | Incorporation (8 pages) |