Company NameHigh Definition Surveillance Systems Ltd
Company StatusDissolved
Company Number07242885
CategoryPrivate Limited Company
Incorporation Date4 May 2010(13 years, 11 months ago)
Dissolution Date23 March 2012 (12 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Nathan
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2010(6 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (closed 23 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Friern Hall
Friern Park
Finchley
London
N12 9LT
Director NameMiss Lisa Rachelle Hinds
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address198 Woodhouse Road
Friern Barnet
London
N12 0RR

Location

Registered Address76 Shoe Lane
London
EC4A 3JB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

23 March 2012Final Gazette dissolved following liquidation (1 page)
23 March 2012Final Gazette dissolved following liquidation (1 page)
23 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2011Return of final meeting in a creditors' voluntary winding up (6 pages)
23 December 2011Return of final meeting in a creditors' voluntary winding up (6 pages)
22 June 2011Statement of affairs with form 4.19 (6 pages)
22 June 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 June 2011Statement of affairs with form 4.19 (6 pages)
22 June 2011Appointment of a voluntary liquidator (1 page)
22 June 2011Appointment of a voluntary liquidator (1 page)
22 June 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-06-13
(1 page)
24 May 2011Registered office address changed from 112 Morden Road London SW19 3BP United Kingdom on 24 May 2011 (2 pages)
24 May 2011Registered office address changed from 112 Morden Road London SW19 3BP United Kingdom on 24 May 2011 (2 pages)
12 May 2011Annual return made up to 4 May 2011 with a full list of shareholders
Statement of capital on 2011-05-12
  • GBP 1
(3 pages)
12 May 2011Annual return made up to 4 May 2011 with a full list of shareholders
Statement of capital on 2011-05-12
  • GBP 1
(3 pages)
12 May 2011Annual return made up to 4 May 2011 with a full list of shareholders
Statement of capital on 2011-05-12
  • GBP 1
(3 pages)
8 December 2010Appointment of Mr David Nathan as a director (2 pages)
8 December 2010Appointment of Mr David Nathan as a director (2 pages)
8 December 2010Termination of appointment of Lisa Hinds as a director (1 page)
8 December 2010Termination of appointment of Lisa Hinds as a director (1 page)
4 May 2010Incorporation (43 pages)
4 May 2010Incorporation (43 pages)