Company NameOnline Safety & Security Limited
Company StatusDissolved
Company Number06947113
CategoryPrivate Limited Company
Incorporation Date29 June 2009(14 years, 10 months ago)
Dissolution Date13 December 2011 (12 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr William Watson
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2009(4 months, 3 weeks after company formation)
Appointment Duration2 years (closed 13 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Eastfield Cottages
Newcastle Road
Corbridge
Northumberland
NE45 5LR
Director NameMr Farhan Nabeel
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2009(same day as company formation)
RoleCompany Director
Correspondence Address1 Firtree Avenue
West Drayton
Middlesex
UB7 9ES
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 2009(same day as company formation)
Correspondence Address9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Secretary NameCoform Secretaries Limited (Corporation)
StatusResigned
Appointed30 June 2010(1 year after company formation)
Appointment Duration12 months (resigned 27 June 2011)
Correspondence Address9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales

Location

Registered Address1 Fir Tree Avenue
West Drayton
Middlesex
UB7 9ES
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardWest Drayton
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

13 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
27 June 2011Registered office address changed from 9 Pantygraigwen Road Pontypridd CF37 2RR Uk on 27 June 2011 (1 page)
27 June 2011Registered office address changed from 9 Pantygraigwen Road Pontypridd CF37 2RR Uk on 27 June 2011 (1 page)
27 June 2011Termination of appointment of Coform Secretaries Limited as a secretary (1 page)
27 June 2011Termination of appointment of Coform Secretaries Limited as a secretary (1 page)
2 July 2010Annual return made up to 1 July 2010 with a full list of shareholders
Statement of capital on 2010-07-02
  • GBP 1
(4 pages)
2 July 2010Annual return made up to 1 July 2010 with a full list of shareholders
Statement of capital on 2010-07-02
  • GBP 1
(4 pages)
2 July 2010Annual return made up to 1 July 2010 with a full list of shareholders
Statement of capital on 2010-07-02
  • GBP 1
(4 pages)
1 July 2010Appointment of Mr William Watson as a director (2 pages)
1 July 2010Termination of appointment of Farhan Nabeel as a director (1 page)
1 July 2010Appointment of Mr William Watson as a director (2 pages)
1 July 2010Termination of appointment of Farhan Nabeel as a director (1 page)
30 June 2010Termination of appointment of Cfl Secretaries Limited as a secretary (1 page)
30 June 2010Appointment of Coform Secretaries Limited as a secretary (2 pages)
30 June 2010Termination of appointment of Cfl Secretaries Limited as a secretary (1 page)
30 June 2010Appointment of Coform Secretaries Limited as a secretary (2 pages)
30 November 2009Secretary's details changed for Cfl Secretaries Limited on 19 November 2009 (1 page)
30 November 2009Annual return made up to 19 November 2009 with a full list of shareholders (4 pages)
30 November 2009Secretary's details changed for Cfl Secretaries Limited on 19 November 2009 (1 page)
30 November 2009Annual return made up to 19 November 2009 with a full list of shareholders (4 pages)
29 June 2009Incorporation (11 pages)
29 June 2009Incorporation (11 pages)