Company NameWindsong Security Ltd
Company StatusDissolved
Company Number07112827
CategoryPrivate Limited Company
Incorporation Date24 December 2009(14 years, 4 months ago)
Dissolution Date18 March 2014 (10 years, 1 month ago)
Previous NameASG Security Limited

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr Mark Steven Lippman
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed24 December 2009(same day as company formation)
RoleConsultant
Country of ResidenceUnited States
Correspondence Address1600 Tysons Blvd. 8th Floor
McLean
Virginia
22102
Director NameMr Michael Anthony Walter
Date of BirthApril 1976 (Born 48 years ago)
NationalityAmerican
StatusClosed
Appointed24 December 2009(same day as company formation)
RoleConsultant
Country of ResidenceUnited States
Correspondence Address1600 Tysons Blvd. 8th Floor
McLean
Virginia
22102
Director NameBradford Larramore Harris
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2009(same day as company formation)
RoleManaging Principle
Country of ResidenceEngland
Correspondence Address1 Wrotham Road
London
W13 9NE
Director NameMr Amos Lu
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed24 December 2009(same day as company formation)
RoleConsultant
Country of ResidenceUnited States
Correspondence Address1600 Tysons Blvd. 8th Floor
McLean
Virginia
22102

Location

Registered Address8 Lincoln's Inn Fields
London
WC2A 3BP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

18 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2013First Gazette notice for voluntary strike-off (1 page)
3 December 2013First Gazette notice for voluntary strike-off (1 page)
26 November 2013Application to strike the company off the register (3 pages)
26 November 2013Application to strike the company off the register (3 pages)
8 April 2013Annual return made up to 24 December 2012 with a full list of shareholders
Statement of capital on 2013-04-08
  • GBP 1
(4 pages)
8 April 2013Annual return made up to 24 December 2012 with a full list of shareholders
Statement of capital on 2013-04-08
  • GBP 1
(4 pages)
1 November 2012Company name changed asg security LIMITED\certificate issued on 01/11/12
  • RES15 ‐ Change company name resolution on 2012-10-30
  • NM01 ‐ Change of name by resolution
(3 pages)
1 November 2012Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-10-30
(3 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 February 2012Termination of appointment of Amos Lu as a director (1 page)
16 February 2012Termination of appointment of Amos Lu as a director on 19 January 2012 (1 page)
30 January 2012Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 January 2012Total exemption small company accounts made up to 31 December 2010 (4 pages)
24 January 2012Compulsory strike-off action has been discontinued (1 page)
24 January 2012Compulsory strike-off action has been discontinued (1 page)
23 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (5 pages)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
19 January 2011Director's details changed for Mr Michael Walter on 24 December 2010 (2 pages)
19 January 2011Director's details changed for Mr Mark Lippman on 24 December 2010 (2 pages)
19 January 2011Director's details changed for Mr Mark Lippman on 24 December 2010 (2 pages)
19 January 2011Director's details changed for Mr Amos Lu on 24 December 2010 (2 pages)
19 January 2011Director's details changed for Mr Michael Walter on 24 December 2010 (2 pages)
19 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (5 pages)
19 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (5 pages)
19 January 2011Director's details changed for Mr Amos Lu on 24 December 2010 (2 pages)
16 August 2010Director's details changed for Mr Michael Walter on 16 August 2010 (2 pages)
16 August 2010Director's details changed for Mr Michael Walter on 16 August 2010 (2 pages)
5 July 2010Registered office address changed from 1 Wrotham Road London W13 9NE United Kingdom on 5 July 2010 (1 page)
5 July 2010Registered office address changed from 1 Wrotham Road London W13 9NE United Kingdom on 5 July 2010 (1 page)
5 July 2010Registered office address changed from 1 Wrotham Road London W13 9NE United Kingdom on 5 July 2010 (1 page)
6 March 2010Appointment of Mr Amos Lu as a director (2 pages)
6 March 2010Appointment of Mr Mark Lippman as a director (2 pages)
6 March 2010Appointment of Mr Michael Walter as a director (2 pages)
6 March 2010Appointment of Mr Michael Walter as a director (2 pages)
6 March 2010Appointment of Mr Amos Lu as a director (2 pages)
6 March 2010Appointment of Mr Mark Lippman as a director (2 pages)
5 March 2010Termination of appointment of Bradford Harris as a director (1 page)
5 March 2010Termination of appointment of Bradford Harris as a director (1 page)
24 December 2009Incorporation (35 pages)
24 December 2009Incorporation (35 pages)