Enfield
EN1 1YE
Director Name | Mr Abdenour Aziez |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 January 2012(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 07 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Octavia Court, St. Pauls Way Watford WD24 4UW |
Director Name | Asheesh Ramphul |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | Mauritian |
Status | Resigned |
Appointed | 21 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 114 Southbury Road Enfield Middlesex EN1 1YE |
Director Name | Mr Asheesh Ramphul |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | Mauritanian |
Status | Resigned |
Appointed | 21 September 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 114 Southbury Road Enfield Middlesex EN1 1YE |
Secretary Name | George Joseph |
---|---|
Status | Resigned |
Appointed | 21 September 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Devonshire Hill Lane London N17 7NE |
Secretary Name | Abdenour Aziez |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2010(4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 January 2012) |
Role | Company Director |
Correspondence Address | 19 Octavia Court St. Pauls Way Watford WD24 4UW |
Website | www.adasecurityserviceltd.com |
---|
Registered Address | 21b Claughton Road London E13 9PN |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Plaistow South |
Built Up Area | Greater London |
51 at £1 | Abdenour Aziez 50.00% Ordinary |
---|---|
51 at £1 | Dwight Obodeochina 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,428 |
Cash | £5,385 |
Current Liabilities | £5,904 |
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
7 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 September 2016 | Registered office address changed from C/O Peters & Co Imperial House 64 Willoughby Lane London N17 0SP to 21B Claughton Road London E13 9PN on 26 September 2016 (1 page) |
6 August 2016 | Voluntary strike-off action has been suspended (1 page) |
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2016 | Application to strike the company off the register (3 pages) |
12 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
25 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
12 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
10 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
30 June 2014 | Total exemption full accounts made up to 30 September 2013 (9 pages) |
11 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
1 July 2013 | Total exemption full accounts made up to 30 September 2012 (9 pages) |
26 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
5 January 2012 | Registered office address changed from 114 Southbury Road Enfield EN1 1YE England on 5 January 2012 (1 page) |
5 January 2012 | Termination of appointment of Asheesh Ramphul as a director (1 page) |
5 January 2012 | Registered office address changed from 114 Southbury Road Enfield EN1 1YE England on 5 January 2012 (1 page) |
5 January 2012 | Appointment of Mr Abdenour Aziez as a director (2 pages) |
5 January 2012 | Termination of appointment of Abdenour Aziez as a secretary (1 page) |
7 November 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Total exemption small company accounts made up to 30 September 2010 (2 pages) |
4 November 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (5 pages) |
4 November 2010 | Director's details changed for Asheesh Ramphul on 21 September 2010 (2 pages) |
1 November 2010 | Appointment of Asheesh Ramphul as a director (1 page) |
27 October 2010 | Termination of appointment of Asheesh Ramphul as a director (1 page) |
25 January 2010 | Termination of appointment of George Joseph as a secretary (3 pages) |
25 January 2010 | Appointment of Dwight Obodoechina as a director (5 pages) |
25 January 2010 | Appointment of Abdendur Aziez as a secretary (3 pages) |
7 December 2009 | Director's details changed for Mr Ash Ramphul on 28 October 2009 (3 pages) |
21 September 2009 | Incorporation (17 pages) |