Company NameADA Security Service Limited
Company StatusDissolved
Company Number07024780
CategoryPrivate Limited Company
Incorporation Date21 September 2009(14 years, 7 months ago)
Dissolution Date7 March 2017 (7 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities
SIC 80300Investigation activities

Directors

Director NameDwight Obodoechina
Date of BirthDecember 1978 (Born 45 years ago)
NationalityTrinidad And Tobago
StatusClosed
Appointed21 January 2010(4 months after company formation)
Appointment Duration7 years, 1 month (closed 07 March 2017)
RoleSecurity
Country of ResidenceUnited Kingdom
Correspondence Address114 Southbury Road
Enfield
EN1 1YE
Director NameMr Abdenour Aziez
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2012(2 years, 3 months after company formation)
Appointment Duration5 years, 2 months (closed 07 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Octavia Court, St. Pauls Way
Watford
WD24 4UW
Director NameAsheesh Ramphul
Date of BirthJuly 1984 (Born 39 years ago)
NationalityMauritian
StatusResigned
Appointed21 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address114 Southbury Road
Enfield
Middlesex
EN1 1YE
Director NameMr Asheesh Ramphul
Date of BirthAugust 1974 (Born 49 years ago)
NationalityMauritanian
StatusResigned
Appointed21 September 2009(same day as company formation)
RoleCompany Director
Correspondence Address114 Southbury Road
Enfield
Middlesex
EN1 1YE
Secretary NameGeorge Joseph
StatusResigned
Appointed21 September 2009(same day as company formation)
RoleCompany Director
Correspondence Address39 Devonshire Hill Lane
London
N17 7NE
Secretary NameAbdenour Aziez
NationalityBritish
StatusResigned
Appointed21 January 2010(4 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 January 2012)
RoleCompany Director
Correspondence Address19 Octavia Court
St. Pauls Way
Watford
WD24 4UW

Contact

Websitewww.adasecurityserviceltd.com

Location

Registered Address21b Claughton Road
London
E13 9PN
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardPlaistow South
Built Up AreaGreater London

Shareholders

51 at £1Abdenour Aziez
50.00%
Ordinary
51 at £1Dwight Obodeochina
50.00%
Ordinary

Financials

Year2014
Net Worth£1,428
Cash£5,385
Current Liabilities£5,904

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

7 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2016Registered 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 2016Voluntary strike-off action has been suspended (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
27 June 2016Application to strike the company off the register (3 pages)
12 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
25 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 102
(4 pages)
12 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
10 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 102
(4 pages)
30 June 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
11 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 102
(4 pages)
1 July 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
26 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
5 January 2012Registered office address changed from 114 Southbury Road Enfield EN1 1YE England on 5 January 2012 (1 page)
5 January 2012Termination of appointment of Asheesh Ramphul as a director (1 page)
5 January 2012Registered office address changed from 114 Southbury Road Enfield EN1 1YE England on 5 January 2012 (1 page)
5 January 2012Appointment of Mr Abdenour Aziez as a director (2 pages)
5 January 2012Termination of appointment of Abdenour Aziez as a secretary (1 page)
7 November 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
13 June 2011Total exemption small company accounts made up to 30 September 2010 (2 pages)
4 November 2010Annual return made up to 21 September 2010 with a full list of shareholders (5 pages)
4 November 2010Director's details changed for Asheesh Ramphul on 21 September 2010 (2 pages)
1 November 2010Appointment of Asheesh Ramphul as a director (1 page)
27 October 2010Termination of appointment of Asheesh Ramphul as a director (1 page)
25 January 2010Termination of appointment of George Joseph as a secretary (3 pages)
25 January 2010Appointment of Dwight Obodoechina as a director (5 pages)
25 January 2010Appointment of Abdendur Aziez as a secretary (3 pages)
7 December 2009Director's details changed for Mr Ash Ramphul on 28 October 2009 (3 pages)
21 September 2009Incorporation (17 pages)