London
WC1H 9RG
Director Name | Steven Lowe |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2009(same day as company formation) |
Role | Security |
Country of Residence | United Kingdom |
Correspondence Address | 13 Ashbrooke Est Shotton Colloiery County Durham DH6 2LR |
Director Name | David Richardson |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2009(same day as company formation) |
Role | Security |
Correspondence Address | 1 Jubilee Place Shotton Colliery Durham DH6 2XA |
Director Name | Miss Cristina Ciobanu |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 01 October 2010(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 April 2014) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 15 Mepham Gardens Harrow Weald Middlesex London HA3 6QS |
Registered Address | Office 214 56 Tavistock Place London WC1H 9RG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
4 at £1 | Georgiana Alexandra Feticu 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4 |
Latest Accounts | 30 April 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
21 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
30 March 2015 | Application to strike the company off the register (3 pages) |
30 March 2015 | Application to strike the company off the register (3 pages) |
1 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Appointment of Mrs Georgiana Alexandra Feticu as a director (2 pages) |
1 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Termination of appointment of Cristina Ciobanu as a director (1 page) |
1 May 2014 | Termination of appointment of Cristina Ciobanu as a director (1 page) |
1 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Appointment of Mrs Georgiana Alexandra Feticu as a director (2 pages) |
25 February 2014 | Annual return made up to 26 November 2013 with a full list of shareholders (3 pages) |
25 February 2014 | Annual return made up to 26 November 2013 with a full list of shareholders (3 pages) |
17 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
17 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
30 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
30 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
23 January 2013 | Annual return made up to 26 November 2012 with a full list of shareholders (3 pages) |
23 January 2013 | Annual return made up to 26 November 2012 with a full list of shareholders (3 pages) |
17 February 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
17 February 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
9 January 2012 | Annual return made up to 26 November 2011 with a full list of shareholders (3 pages) |
9 January 2012 | Annual return made up to 26 November 2011 with a full list of shareholders (3 pages) |
2 June 2011 | Registered office address changed from 1a Pope Street London SE1 3PR United Kingdom on 2 June 2011 (1 page) |
2 June 2011 | Registered office address changed from 1a Pope Street London SE1 3PR United Kingdom on 2 June 2011 (1 page) |
2 June 2011 | Registered office address changed from 1a Pope Street London SE1 3PR United Kingdom on 2 June 2011 (1 page) |
26 November 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (3 pages) |
26 November 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (3 pages) |
28 October 2010 | Appointment of Cristina Ciobanu as a director (2 pages) |
28 October 2010 | Appointment of Cristina Ciobanu as a director (2 pages) |
28 October 2010 | Company name changed secure patrol LIMITED\certificate issued on 28/10/10
|
28 October 2010 | Registered office address changed from 13 Ashbrooke Estate Shotton Colliery Durham DH6 2LR on 28 October 2010 (1 page) |
28 October 2010 | Registered office address changed from 13 Ashbrooke Estate Shotton Colliery Durham DH6 2LR on 28 October 2010 (1 page) |
28 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (3 pages) |
28 October 2010 | Company name changed secure patrol LIMITED\certificate issued on 28/10/10
|
28 October 2010 | Termination of appointment of Steven Lowe as a director (1 page) |
28 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (3 pages) |
28 October 2010 | Termination of appointment of Steven Lowe as a director (1 page) |
28 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (3 pages) |
5 August 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
5 August 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
20 June 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
20 June 2010 | Termination of appointment of David Richardson as a director (1 page) |
20 June 2010 | Director's details changed for Steven Lowe on 6 April 2010 (2 pages) |
20 June 2010 | Director's details changed for Steven Lowe on 6 April 2010 (2 pages) |
20 June 2010 | Director's details changed for Steven Lowe on 6 April 2010 (2 pages) |
20 June 2010 | Termination of appointment of David Richardson as a director (1 page) |
20 June 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
20 June 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Termination of appointment of David Richardson as a director (2 pages) |
2 June 2010 | Termination of appointment of David Richardson as a director (2 pages) |
16 April 2009 | Registered office changed on 16/04/2009 from 1 jubilee place shotton colliery durham DH62XA (1 page) |
16 April 2009 | Registered office changed on 16/04/2009 from 1 jubilee place shotton colliery durham DH62XA (1 page) |
6 April 2009 | Incorporation (14 pages) |
6 April 2009 | Incorporation (14 pages) |