Company NameSecured Protective Services Limited
Company StatusDissolved
Company Number06689415
CategoryPrivate Limited Company
Incorporation Date4 September 2008(15 years, 7 months ago)
Dissolution Date15 December 2015 (8 years, 4 months ago)

Business Activity

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

Directors

Director NameOluwasegun Sholagbade
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityNigerian
StatusClosed
Appointed28 June 2013(4 years, 9 months after company formation)
Appointment Duration2 years, 5 months (closed 15 December 2015)
RoleProject Logistics
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor 18-36 Wellington Street
London
SE18 6PF
Director NameMr Omon-Odion Benson Aimuan
Date of BirthApril 1960 (Born 64 years ago)
NationalityNigerian
StatusResigned
Appointed04 September 2008(same day as company formation)
RoleSecurity Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Kingsmead Avenue
Romford
Essex
RM1 2BT
Secretary NameMr Omon-Odion Benson Aimuan
NationalityNigerian
StatusResigned
Appointed04 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Keel Close
Barking
Essex
IG11 0XR
Director NameMr Adewale Charles Adebawo
Date of BirthJune 1974 (Born 49 years ago)
NationalityNigerian
StatusResigned
Appointed26 September 2011(3 years after company formation)
Appointment Duration1 year, 9 months (resigned 28 June 2013)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address137a Eglinton Hill
Woolwich
London
SE18 3DU
Secretary NameMr Adewale Charles Adebawo
StatusResigned
Appointed26 September 2011(3 years after company formation)
Appointment Duration1 year, 9 months (resigned 28 June 2013)
RoleCompany Director
Correspondence Address137a Eglinton Hill
Woolwich
London
SE18 3DU
Director NameMr Adefemi Awoniyi Okesanya
Date of BirthOctober 1976 (Born 47 years ago)
NationalityNigerian
StatusResigned
Appointed05 October 2011(3 years, 1 month after company formation)
Appointment Duration1 week, 1 day (resigned 13 October 2011)
RoleFacilities Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Nassau Path
Thamesmead
London
SE28 8AN
Director NameMs Temitope Afolake Adebutu
Date of BirthNovember 1985 (Born 38 years ago)
NationalityNigerian
StatusResigned
Appointed03 February 2013(4 years, 5 months after company formation)
Appointment Duration11 months (resigned 01 January 2014)
RoleManagement
Country of ResidenceUnited Kingdom
Correspondence Address4 Nassau Path
Thamesmead
London
SE28 8AN
Director NameMs Temitope Afolake Adebutu
Date of BirthNovember 1985 (Born 38 years ago)
NationalityNigerian
StatusResigned
Appointed03 February 2013(4 years, 5 months after company formation)
Appointment Duration11 months (resigned 01 January 2014)
RoleManagement
Country of ResidenceUnited Kingdom
Correspondence Address4 Nassau Path
Thamesmead
London
SE28 8AN
Secretary NameTemitope Afolake Adebutu
StatusResigned
Appointed03 February 2013(4 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 28 June 2013)
RoleCompany Director
Correspondence Address4 Nassau Path
Thamesmead
London
SE28 8AN
Secretary NameOluwasegun Sholagbade
StatusResigned
Appointed28 June 2013(4 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 January 2014)
RoleCompany Director
Correspondence AddressSecond Floor 18-36 Wellington Street
London
SE18 6PF

Location

Registered Address2nd Floor 18-36
219a Wellington Street
London
SE18 6PF
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London

Shareholders

1 at £1Adewale Charles Adebawo
100.00%
Ordinary

Financials

Year2014
Turnover£298,447
Gross Profit£298,447
Net Worth-£8,476
Cash£8,680
Current Liabilities£17,156

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

15 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2015First Gazette notice for voluntary strike-off (1 page)
1 September 2015First Gazette notice for voluntary strike-off (1 page)
13 February 2015Voluntary strike-off action has been suspended (1 page)
13 February 2015Voluntary strike-off action has been suspended (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
6 June 2014Voluntary strike-off action has been suspended (1 page)
6 June 2014Voluntary strike-off action has been suspended (1 page)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
3 April 2014Application to strike the company off the register (3 pages)
3 April 2014Application to strike the company off the register (3 pages)
27 March 2014Termination of appointment of Oluwasegun Sholagbade as a secretary (1 page)
27 March 2014Termination of appointment of Oluwasegun Sholagbade as a secretary (1 page)
27 March 2014Termination of appointment of Temitope Adebutu as a director (1 page)
27 March 2014Termination of appointment of Temitope Adebutu as a director (1 page)
5 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
(5 pages)
5 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
(5 pages)
5 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
(5 pages)
5 July 2013Appointment of Oluwasegun Sholagbade as a director (2 pages)
5 July 2013Appointment of Oluwasegun Sholagbade as a director (2 pages)
4 July 2013Termination of appointment of Adewale Adebawo as a secretary (1 page)
4 July 2013Termination of appointment of Adewale Adebawo as a director (1 page)
4 July 2013Termination of appointment of Adewale Adebawo as a director (1 page)
4 July 2013Appointment of Oluwasegun Sholagbade as a secretary (2 pages)
4 July 2013Appointment of Oluwasegun Sholagbade as a secretary (2 pages)
4 July 2013Termination of appointment of Adewale Adebawo as a secretary (1 page)
3 July 2013Termination of appointment of Temitope Adebutu as a director (1 page)
3 July 2013Termination of appointment of Temitope Adebutu as a secretary (1 page)
3 July 2013Termination of appointment of Temitope Adebutu as a director (1 page)
3 July 2013Termination of appointment of Temitope Adebutu as a secretary (1 page)
28 June 2013Total exemption full accounts made up to 30 September 2012 (20 pages)
28 June 2013Total exemption full accounts made up to 30 September 2012 (20 pages)
4 February 2013Appointment of Temitope Afolake Adebutu as a secretary (2 pages)
4 February 2013Appointment of Ms Temitope Afolake Adebutu as a director (2 pages)
4 February 2013Appointment of Temitope Afolake Adebutu as a secretary (2 pages)
4 February 2013Appointment of Ms Temitope Afolake Adebutu as a director (2 pages)
15 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (4 pages)
15 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
15 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
15 November 2012Registered office address changed from 9 Kingsmead Avenue Romford Essex RM1 2BT England on 15 November 2012 (1 page)
15 November 2012Registered office address changed from 9 Kingsmead Avenue Romford Essex RM1 2BT England on 15 November 2012 (1 page)
15 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (4 pages)
15 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (4 pages)
15 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
8 August 2012Appointment of Ms Temitope Afolake Adebutu as a director (2 pages)
8 August 2012Appointment of Ms Temitope Afolake Adebutu as a director (2 pages)
24 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
24 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
13 October 2011Termination of appointment of Omon-Odion Aimuan as a secretary (1 page)
13 October 2011Termination of appointment of Adefemi Okesanya as a director (1 page)
13 October 2011Termination of appointment of Adefemi Okesanya as a director (1 page)
13 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
13 October 2011Appointment of Mr Adewale Charles Adebawo as a secretary (2 pages)
13 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
13 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
13 October 2011Termination of appointment of Omon-Odion Aimuan as a secretary (1 page)
13 October 2011Appointment of Mr Adewale Charles Adebawo as a secretary (2 pages)
5 October 2011Appointment of Mr Adefemi Awoniyi Okesanya as a director (2 pages)
5 October 2011Appointment of Mr Adefemi Awoniyi Okesanya as a director (2 pages)
27 September 2011Termination of appointment of Omon-Odion Aimuan as a director (1 page)
27 September 2011Registered office address changed from 9 Kingsmead Avenue Romford Essex RM1 2BT England on 27 September 2011 (1 page)
27 September 2011Appointment of Mr Adewale Charles Adebawo as a director (2 pages)
27 September 2011Termination of appointment of Omon-Odion Aimuan as a director (1 page)
27 September 2011Appointment of Mr Adewale Charles Adebawo as a director (2 pages)
27 September 2011Registered office address changed from 9 Kingsmead Avenue Romford Essex RM1 2BT England on 27 September 2011 (1 page)
11 August 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
11 August 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
21 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (3 pages)
21 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (3 pages)
21 October 2010Director's details changed for Mr Omon-Odion Benson Aimuan on 4 September 2010 (2 pages)
21 October 2010Director's details changed for Mr Omon-Odion Benson Aimuan on 4 September 2010 (2 pages)
21 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (3 pages)
21 October 2010Director's details changed for Mr Omon-Odion Benson Aimuan on 4 September 2010 (2 pages)
18 August 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
18 August 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
18 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
18 November 2009Registered office address changed from 177 Mawney Road Romford Essex RM7 8BX on 18 November 2009 (1 page)
18 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
18 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
18 November 2009Registered office address changed from 177 Mawney Road Romford Essex RM7 8BX on 18 November 2009 (1 page)
4 September 2008Incorporation (14 pages)
4 September 2008Incorporation (14 pages)