Company NameNatcare Security Systems Limited
Company StatusDissolved
Company Number06805090
CategoryPrivate Limited Company
Incorporation Date29 January 2009(15 years, 2 months ago)
Dissolution Date28 February 2017 (7 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr Vinod Gopal Naran
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2009(same day as company formation)
RoleSecurity Advisor
Country of ResidenceEngland
Correspondence Address28 Sheringham Drive
Barking
Essex
IG11 9AN
Secretary NameMr Devshi Gopal Naran
NationalityBritish
StatusClosed
Appointed29 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Longwood Gardens
Ilford
Essex
IG5 0EB
Director NameMr Devshi Gopal Naran
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2009(same day as company formation)
RoleSecurity Advisor
Country of ResidenceUnited Kingdom
Correspondence Address29 Ferndale Road
Forest Gate
London
E7 8JX

Contact

Websitenationalsecuritysystems.com

Location

Registered Address5 Spilsby Road
Harold Hill
Romford
RM3 8SB
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHarold Wood
Built Up AreaGreater London

Shareholders

60 at £1Devshi Naran
60.00%
Ordinary
40 at £1Vinod Naran
40.00%
Ordinary

Financials

Year2014
Net Worth£54
Cash£18,137
Current Liabilities£41,871

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
30 November 2016Application to strike the company off the register (3 pages)
30 November 2016Application to strike the company off the register (3 pages)
2 November 2016Amended total exemption small company accounts made up to 31 October 2015 (5 pages)
2 November 2016Amended total exemption small company accounts made up to 31 October 2015 (5 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
10 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(4 pages)
10 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(4 pages)
6 August 2015Registered office address changed from 2 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 5 Spilsby Road Harold Hill Romford RM3 8SB on 6 August 2015 (1 page)
6 August 2015Registered office address changed from 2 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 5 Spilsby Road Harold Hill Romford RM3 8SB on 6 August 2015 (1 page)
6 August 2015Registered office address changed from 2 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 5 Spilsby Road Harold Hill Romford RM3 8SB on 6 August 2015 (1 page)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
12 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(4 pages)
12 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(4 pages)
23 October 2014Current accounting period shortened from 31 December 2014 to 31 October 2014 (1 page)
23 October 2014Current accounting period shortened from 31 December 2014 to 31 October 2014 (1 page)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
20 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(4 pages)
20 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
20 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
23 October 2012Registered office address changed from 29 Ferndale Road Forest Gate London E7 8JX England on 23 October 2012 (1 page)
23 October 2012Registered office address changed from 29 Ferndale Road Forest Gate London E7 8JX England on 23 October 2012 (1 page)
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)
29 February 2012Director's details changed for Mr Vinod Gopal Naran on 1 March 2011 (2 pages)
29 February 2012Secretary's details changed for Mr Devshi Gopal Naran on 1 March 2011 (2 pages)
29 February 2012Director's details changed for Mr Vinod Gopal Naran on 1 March 2011 (2 pages)
29 February 2012Director's details changed for Mr Vinod Gopal Naran on 1 March 2011 (2 pages)
29 February 2012Secretary's details changed for Mr Devshi Gopal Naran on 1 March 2011 (2 pages)
29 February 2012Secretary's details changed for Mr Devshi Gopal Naran on 1 March 2011 (2 pages)
29 February 2012Director's details changed for Mr Vinod Gopal Naran on 1 March 2011 (2 pages)
29 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
29 February 2012Secretary's details changed for Mr Devshi Gopal Naran on 1 March 2011 (2 pages)
29 February 2012Director's details changed for Mr Vinod Gopal Naran on 1 March 2011 (2 pages)
29 February 2012Secretary's details changed for Mr Devshi Gopal Naran on 1 March 2011 (2 pages)
29 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
29 February 2012Secretary's details changed for Mr Devshi Gopal Naran on 1 March 2011 (2 pages)
29 February 2012Director's details changed for Mr Vinod Gopal Naran on 1 March 2011 (2 pages)
23 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
23 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
16 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
20 January 2011Termination of appointment of Devshi Naran as a director (1 page)
20 January 2011Termination of appointment of Devshi Naran as a director (1 page)
15 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
15 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
23 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Mr Vinod Naran on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Mr Vinod Naran on 22 February 2010 (2 pages)
23 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
6 March 2009Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page)
6 March 2009Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page)
29 January 2009Incorporation (11 pages)
29 January 2009Incorporation (11 pages)