Company NameThe Security Training Corporation Ltd
DirectorJonathan Olakunle Olaleye
Company StatusLiquidation
Company Number06763022
CategoryPrivate Limited Company
Incorporation Date2 December 2008(15 years, 4 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Jonathan Olakunle Olaleye
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2022(13 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSatago Cottage 360a Brighton Road
Croydon
CR2 6AL
Director NameMr Devinder Singh Dhunay
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2008(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address1 Boston Road
London
W7 3SJ
Director NameMr Gurcharan Singh Dhunay
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2010(1 year, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 28 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Western Road
Southall
Middlesex
UB2 5HA

Contact

Websitetrain2day.co.uk
Email address[email protected]
Telephone020 88403388
Telephone regionLondon

Location

Registered AddressSatago Cottage
360a Brighton Road
Croydon
CR2 6AL
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Shareholders

1 at £1Devinder Singh Dhunay
100.00%
Ordinary

Financials

Year2014
Net Worth£152,790
Cash£104,007
Current Liabilities£105,148

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Next Accounts Due30 April 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return6 May 2022 (1 year, 11 months ago)
Next Return Due20 May 2023 (overdue)

Charges

26 September 2017Delivered on: 29 September 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

16 February 2021Registered office address changed from 71-75 Uxbridge Road Uxbridge Road London W5 5SL England to One Kingdom Street One Kingdom Street Paddington Central London W2 6BD on 16 February 2021 (1 page)
20 December 2020Amended total exemption full accounts made up to 31 July 2019 (6 pages)
18 November 2020Registered office address changed from 1 Boston Road London W7 3SJ to 71-75 Uxbridge Road Uxbridge Road London W5 5SL on 18 November 2020 (1 page)
11 May 2020Director's details changed for Mr Devinder Singh Dhunay on 11 May 2020 (2 pages)
11 May 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
22 January 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
17 April 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
4 June 2018Unaudited abridged accounts made up to 31 July 2017 (10 pages)
9 April 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
29 September 2017Registration of charge 067630220001, created on 26 September 2017 (18 pages)
29 September 2017Registration of charge 067630220001, created on 26 September 2017 (18 pages)
10 April 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
30 November 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
29 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(3 pages)
29 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(3 pages)
31 December 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
31 December 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
1 December 2015Previous accounting period extended from 28 February 2015 to 31 July 2015 (1 page)
1 December 2015Previous accounting period extended from 28 February 2015 to 31 July 2015 (1 page)
15 August 2015Compulsory strike-off action has been discontinued (1 page)
15 August 2015Compulsory strike-off action has been discontinued (1 page)
14 August 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1
(3 pages)
14 August 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1
(3 pages)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
22 March 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
22 March 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
20 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(3 pages)
20 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(3 pages)
20 February 2014Annual return made up to 2 December 2013 with a full list of shareholders (3 pages)
20 February 2014Annual return made up to 2 December 2013 with a full list of shareholders (3 pages)
20 February 2014Annual return made up to 2 December 2013 with a full list of shareholders (3 pages)
2 December 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
2 December 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
30 September 2013Previous accounting period extended from 31 December 2012 to 28 February 2013 (1 page)
30 September 2013Previous accounting period extended from 31 December 2012 to 28 February 2013 (1 page)
16 January 2013Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
16 January 2013Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
16 January 2013Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 August 2012Company name changed dhunay corporations LIMITED\certificate issued on 24/08/12
  • RES15 ‐ Change company name resolution on 2012-08-22
(2 pages)
24 August 2012Company name changed dhunay corporations LIMITED\certificate issued on 24/08/12
  • RES15 ‐ Change company name resolution on 2012-08-22
(2 pages)
24 August 2012Change of name notice (2 pages)
24 August 2012Change of name notice (2 pages)
22 August 2012Registered office address changed from 37 Western Road Southall UB2 5HA on 22 August 2012 (1 page)
22 August 2012Registered office address changed from 37 Western Road Southall UB2 5HA on 22 August 2012 (1 page)
26 January 2012Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
26 January 2012Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
26 January 2012Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
1 March 2011Termination of appointment of Gurcharn Dhunay as a director (1 page)
1 March 2011Termination of appointment of Gurcharn Dhunay as a director (1 page)
27 January 2011Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
27 January 2011Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
27 January 2011Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
29 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
29 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
24 June 2010Appointment of Gurcharn Singh Dhunay as a director (3 pages)
24 June 2010Appointment of Gurcharn Singh Dhunay as a director (3 pages)
17 June 2010Change of name notice (2 pages)
17 June 2010Company name changed dhunay corporation LTD\certificate issued on 17/06/10
  • RES15 ‐ Change company name resolution on 2010-05-20
(2 pages)
17 June 2010Change of name notice (2 pages)
17 June 2010Company name changed dhunay corporation LTD\certificate issued on 17/06/10
  • RES15 ‐ Change company name resolution on 2010-05-20
(2 pages)
24 March 2010Director's details changed for Mr Devinder Singh Dhunay on 24 March 2010 (2 pages)
24 March 2010Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
24 March 2010Director's details changed for Mr Devinder Singh Dhunay on 24 March 2010 (2 pages)
24 March 2010Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
24 March 2010Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
2 December 2008Incorporation (16 pages)
2 December 2008Incorporation (16 pages)