Company NameKabruz Security Company Limited
Company StatusDissolved
Company Number06729346
CategoryPrivate Limited Company
Incorporation Date21 October 2008(15 years, 5 months ago)
Dissolution Date2 August 2011 (12 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Tonny Kabali
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2008(same day as company formation)
RoleSecurity Officer
Country of ResidenceUnited Kingdom
Correspondence Address453a High Road
Ilford
Essex
IG1 1TR
Director NameMs Jeanine Ndizeye
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2008(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address121 Mollison Drive
Wallington
Surrey
SM6 9GW
Secretary NameMs Jeanine Ndizeye
NationalityBritish
StatusClosed
Appointed21 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address121 Mollison Drive
Wallington
Surrey
SM6 9GW

Location

Registered Address324-340 Bensham Lane
Thornton Heath
Croydon
Surrey
CR7 7EQ
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardBensham Manor
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2009 (14 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

2 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
22 February 2011First Gazette notice for compulsory strike-off (1 page)
22 February 2011First Gazette notice for compulsory strike-off (1 page)
26 July 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
26 July 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
1 March 2010Director's details changed for Tonny Kabali on 21 February 2010 (2 pages)
1 March 2010Director's details changed for Ms Jeanine Ndizeye on 21 February 2010 (2 pages)
1 March 2010Director's details changed for Tonny Kabali on 21 February 2010 (2 pages)
1 March 2010Director's details changed for Ms Jeanine Ndizeye on 21 February 2010 (2 pages)
1 March 2010Secretary's details changed for Jeanine Ndizeye on 21 February 2010 (1 page)
1 March 2010Secretary's details changed for Jeanine Ndizeye on 21 February 2010 (1 page)
1 March 2010Annual return made up to 21 October 2009 with a full list of shareholders
Statement of capital on 2010-03-01
  • GBP 2
(5 pages)
1 March 2010Annual return made up to 21 October 2009 with a full list of shareholders
Statement of capital on 2010-03-01
  • GBP 2
(5 pages)
1 November 2008Memorandum and Articles of Association (16 pages)
1 November 2008Resolutions
  • RES13 ‐ Amend name to incorporation doc.to read tonny kabali 21/10/2008
(1 page)
1 November 2008Resolutions
  • RES13 ‐ Amend name to incorporation doc.to read tonny kabali 21/10/2008
(1 page)
1 November 2008Memorandum and Articles of Association (16 pages)
29 October 2008Director's Change of Particulars / tony kabali / 21/10/2008 / Forename was: tony, now: tonny (1 page)
29 October 2008Director's change of particulars / tony kabali / 21/10/2008 (1 page)
21 October 2008Incorporation (20 pages)
21 October 2008Incorporation (20 pages)