Company NameSecurity In Action Guards Limited
Company StatusDissolved
Company Number06875768
CategoryPrivate Limited Company
Incorporation Date13 April 2009(15 years ago)
Dissolution Date20 March 2018 (6 years, 1 month ago)
Previous NameSIA Guards Limited

Business Activity

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

Directors

Director NameMr Roger Van Cooten
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2011(2 years, 5 months after company formation)
Appointment Duration6 years, 6 months (closed 20 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressResolve Partners Limitedw 22 York Buildings
John Adam Street
London
WC2N 6JU
Director NameMr Roger Van Cooten
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2009(same day as company formation)
RoleSecurity
Country of ResidenceUnited Kingdom
Correspondence Address42 Hasted Close
Greenhithe
Kent
DA9 9HS
Secretary NameMs Joanne Slater
StatusResigned
Appointed13 April 2009(same day as company formation)
RoleCompany Director
Correspondence Address42 Hasted Close
Greenhithe
Kent
DA9 9HS
Director NameMr Colin Van Cooten
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2009(1 week, 3 days after company formation)
Appointment Duration2 years, 5 months (resigned 20 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address162 The Avenues
Norwich
Norfolk
NR4 7DR
Secretary NameMr Colin Van Cooten
NationalityBritish
StatusResigned
Appointed05 May 2009(3 weeks, 1 day after company formation)
Appointment Duration2 months (resigned 10 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Hasted Close
Greenhithe
Kent
DA9 9HS

Contact

Websitewww.sia-guards.com/
Email address[email protected]
Telephone020 76573292
Telephone regionLondon

Location

Registered AddressResolve Partners Limitedw 22 York Buildings
John Adam Street
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2013
Net Worth£40,028
Cash£10,004
Current Liabilities£355,402

Accounts

Latest Accounts31 May 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

20 March 2018Final Gazette dissolved following liquidation (1 page)
20 December 2017Return of final meeting in a creditors' voluntary winding up (16 pages)
20 December 2017Return of final meeting in a creditors' voluntary winding up (16 pages)
8 September 2017Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limitedw 22 York Buildings John Adam Street London WC2N 6JU on 8 September 2017 (1 page)
8 September 2017Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limitedw 22 York Buildings John Adam Street London WC2N 6JU on 8 September 2017 (1 page)
13 December 2016Liquidators' statement of receipts and payments to 7 October 2016 (12 pages)
13 December 2016Liquidators' statement of receipts and payments to 7 October 2016 (12 pages)
31 August 2016Registered office address changed from C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB England to 48 Warwick Street London W1B 5NL on 31 August 2016 (2 pages)
31 August 2016Registered office address changed from C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB England to 48 Warwick Street London W1B 5NL on 31 August 2016 (2 pages)
9 December 2015Liquidators' statement of receipts and payments to 7 October 2015 (13 pages)
9 December 2015Liquidators' statement of receipts and payments to 7 October 2015 (13 pages)
9 December 2015Liquidators statement of receipts and payments to 7 October 2015 (13 pages)
3 November 2015Registered office address changed from Resolve Partners Llp One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 3 November 2015 (1 page)
3 November 2015Registered office address changed from Resolve Partners Llp One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 3 November 2015 (1 page)
10 December 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
10 December 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
21 October 2014Statement of affairs with form 4.19 (9 pages)
21 October 2014Statement of affairs with form 4.19 (9 pages)
21 October 2014Registered office address changed from Unit 6 Swanscomb Business Centre 17 London Road Swanscombe Kent DA10 0LH to Resolve Partners Llp One America Square Crosswall London EC3N 2LB on 21 October 2014 (2 pages)
21 October 2014Registered office address changed from Unit 6 Swanscomb Business Centre 17 London Road Swanscombe Kent DA10 0LH to Resolve Partners Llp One America Square Crosswall London EC3N 2LB on 21 October 2014 (2 pages)
20 October 2014Appointment of a voluntary liquidator (1 page)
20 October 2014Appointment of a voluntary liquidator (1 page)
20 October 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-10-08
(1 page)
2 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(3 pages)
2 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(3 pages)
8 April 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
8 April 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
19 July 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
19 July 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
15 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (3 pages)
15 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (3 pages)
11 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (3 pages)
11 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (3 pages)
29 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
19 November 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
19 November 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
20 September 2011Termination of appointment of Colin Van Cooten as a director (1 page)
20 September 2011Termination of appointment of Colin Van Cooten as a director (1 page)
20 September 2011Appointment of Mr Roger Van Cooten as a director (2 pages)
20 September 2011Appointment of Mr Roger Van Cooten as a director (2 pages)
8 July 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
8 July 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
18 May 2011Compulsory strike-off action has been discontinued (1 page)
18 May 2011Compulsory strike-off action has been discontinued (1 page)
17 May 2011First Gazette notice for compulsory strike-off (1 page)
17 May 2011First Gazette notice for compulsory strike-off (1 page)
12 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (3 pages)
12 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (3 pages)
21 March 2011Company name changed sia guards LIMITED\certificate issued on 21/03/11
  • RES15 ‐ Change company name resolution on 2011-03-18
  • NM01 ‐ Change of name by resolution
(3 pages)
21 March 2011Company name changed sia guards LIMITED\certificate issued on 21/03/11
  • RES15 ‐ Change company name resolution on 2011-03-18
  • NM01 ‐ Change of name by resolution
(3 pages)
1 September 2010Compulsory strike-off action has been discontinued (1 page)
1 September 2010Compulsory strike-off action has been discontinued (1 page)
31 August 2010Annual return made up to 13 April 2010 with a full list of shareholders (3 pages)
31 August 2010Director's details changed for Mr Colin Van Cooten on 13 April 2010 (2 pages)
31 August 2010Director's details changed for Mr Colin Van Cooten on 13 April 2010 (2 pages)
31 August 2010Annual return made up to 13 April 2010 with a full list of shareholders (3 pages)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
18 June 2010Previous accounting period extended from 30 April 2010 to 31 May 2010 (2 pages)
18 June 2010Previous accounting period extended from 30 April 2010 to 31 May 2010 (2 pages)
17 June 2010Registered office address changed from 42 Hasted Close Greenhithe Kent DA9 9HS England on 17 June 2010 (1 page)
17 June 2010Registered office address changed from 42 Hasted Close Greenhithe Kent DA9 9HS England on 17 June 2010 (1 page)
10 July 2009Appointment terminated secretary colin van cooten (1 page)
10 July 2009Appointment terminated secretary colin van cooten (1 page)
6 May 2009Secretary appointed mr colin van cooten (1 page)
6 May 2009Secretary appointed mr colin van cooten (1 page)
5 May 2009Appointment terminated secretary joanne slater (1 page)
5 May 2009Appointment terminated secretary joanne slater (1 page)
23 April 2009Appointment terminated director roger van cooten (1 page)
23 April 2009Appointment terminated director roger van cooten (1 page)
23 April 2009Director appointed mr colin van cooten (1 page)
23 April 2009Director appointed mr colin van cooten (1 page)
13 April 2009Incorporation (11 pages)
13 April 2009Incorporation (11 pages)