McLean
Virginia
22102
Director Name | Mr Michael Anthony Walter |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | American |
Status | Closed |
Appointed | 24 December 2009(same day as company formation) |
Role | Consultant |
Country of Residence | United States |
Correspondence Address | 1600 Tysons Blvd. 8th Floor McLean Virginia 22102 |
Director Name | Bradford Larramore Harris |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2009(same day as company formation) |
Role | Managing Principle |
Country of Residence | England |
Correspondence Address | 1 Wrotham Road London W13 9NE |
Director Name | Mr Amos Lu |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 December 2009(same day as company formation) |
Role | Consultant |
Country of Residence | United States |
Correspondence Address | 1600 Tysons Blvd. 8th Floor McLean Virginia 22102 |
Registered Address | 8 Lincoln's Inn Fields London WC2A 3BP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
18 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
3 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 November 2013 | Application to strike the company off the register (3 pages) |
26 November 2013 | Application to strike the company off the register (3 pages) |
8 April 2013 | Annual return made up to 24 December 2012 with a full list of shareholders Statement of capital on 2013-04-08
|
8 April 2013 | Annual return made up to 24 December 2012 with a full list of shareholders Statement of capital on 2013-04-08
|
1 November 2012 | Company name changed asg security LIMITED\certificate issued on 01/11/12
|
1 November 2012 | Resolutions
|
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
16 February 2012 | Termination of appointment of Amos Lu as a director (1 page) |
16 February 2012 | Termination of appointment of Amos Lu as a director on 19 January 2012 (1 page) |
30 January 2012 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
24 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (5 pages) |
23 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (5 pages) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2011 | Director's details changed for Mr Michael Walter on 24 December 2010 (2 pages) |
19 January 2011 | Director's details changed for Mr Mark Lippman on 24 December 2010 (2 pages) |
19 January 2011 | Director's details changed for Mr Mark Lippman on 24 December 2010 (2 pages) |
19 January 2011 | Director's details changed for Mr Amos Lu on 24 December 2010 (2 pages) |
19 January 2011 | Director's details changed for Mr Michael Walter on 24 December 2010 (2 pages) |
19 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (5 pages) |
19 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (5 pages) |
19 January 2011 | Director's details changed for Mr Amos Lu on 24 December 2010 (2 pages) |
16 August 2010 | Director's details changed for Mr Michael Walter on 16 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Mr Michael Walter on 16 August 2010 (2 pages) |
5 July 2010 | Registered office address changed from 1 Wrotham Road London W13 9NE United Kingdom on 5 July 2010 (1 page) |
5 July 2010 | Registered office address changed from 1 Wrotham Road London W13 9NE United Kingdom on 5 July 2010 (1 page) |
5 July 2010 | Registered office address changed from 1 Wrotham Road London W13 9NE United Kingdom on 5 July 2010 (1 page) |
6 March 2010 | Appointment of Mr Amos Lu as a director (2 pages) |
6 March 2010 | Appointment of Mr Mark Lippman as a director (2 pages) |
6 March 2010 | Appointment of Mr Michael Walter as a director (2 pages) |
6 March 2010 | Appointment of Mr Michael Walter as a director (2 pages) |
6 March 2010 | Appointment of Mr Amos Lu as a director (2 pages) |
6 March 2010 | Appointment of Mr Mark Lippman as a director (2 pages) |
5 March 2010 | Termination of appointment of Bradford Harris as a director (1 page) |
5 March 2010 | Termination of appointment of Bradford Harris as a director (1 page) |
24 December 2009 | Incorporation (35 pages) |
24 December 2009 | Incorporation (35 pages) |