London
EC4A 3TR
Secretary Name | Mr Edward Jonathan Williams |
---|---|
Status | Closed |
Appointed | 26 July 2018(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 19 May 2020) |
Role | Company Director |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | Mr Timothy John Kowalski |
---|---|
Date of Birth | December 1958 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 August 2018(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 19 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | Mr Paul Webb |
---|---|
Date of Birth | January 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2010(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Tredomen Innovation & Technology Centre Tredomen B Ystrad Mynach Hengoed CF82 7EH Wales |
Director Name | Mr Phillip Martin Ineson |
---|---|
Date of Birth | October 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2010(3 months, 1 week after company formation) |
Appointment Duration | 8 months (resigned 15 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Beaconsfield Court Garforth Leeds West Yorkshire LS25 1QH |
Director Name | Ian David Winn |
---|---|
Date of Birth | June 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2011(11 months, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 25 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tuscany House White Hart Lane Basingstoke Hampshire RG21 4AF |
Secretary Name | Ian David Winn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2011(11 months, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 25 June 2015) |
Role | Company Director |
Correspondence Address | Tuscany House White Hart Lane Basingstoke Hampshire RG21 4AF |
Director Name | Mr Atul Patel |
---|---|
Date of Birth | April 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2015(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 August 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Manchester Technology Centre Oxford Road Manchester M1 7EF |
Director Name | Mr Robert Francis Charles Cotton |
---|---|
Date of Birth | February 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2015(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manchester Technology Centre Oxford Road Manchester M1 7EF |
Secretary Name | Helen Louise Nisbet |
---|---|
Status | Resigned |
Appointed | 25 June 2015(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 July 2018) |
Role | Company Director |
Correspondence Address | Manchester Technology Centre Oxford Road Manchester M1 7EF |
Director Name | Mr Roger Gary Rawlinson |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2017(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ |
Director Name | Mr Brian Thomas Tenner |
---|---|
Date of Birth | June 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2017(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ |
Secretary Name | Mrs Suzana Cross |
---|---|
Status | Resigned |
Appointed | 26 July 2018(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 August 2019) |
Role | Company Director |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Website | boxingorange.com |
---|
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Accumuli Security Services LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2017 (5 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
19 May 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 February 2020 | Return of final meeting in a members' voluntary winding up (14 pages) |
13 September 2019 | Termination of appointment of Suzana Cross as a secretary on 30 August 2019 (1 page) |
2 May 2019 | Register(s) moved to registered inspection location Ncc Group Plc Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ (2 pages) |
2 May 2019 | Register inspection address has been changed to Ncc Group Plc Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ (2 pages) |
4 March 2019 | Registered office address changed from , Xyz Building 2 Hardman Boulevard, Spinningfields, Manchester, M3 3AQ, England to Hill House 1 Little New Street London EC4A 3TR on 4 March 2019 (2 pages) |
2 March 2019 | Declaration of solvency (6 pages) |
2 March 2019 | Appointment of a voluntary liquidator (3 pages) |
2 March 2019 | Resolutions
|
3 December 2018 | Termination of appointment of Roger Gary Rawlinson as a director on 30 November 2018 (1 page) |
15 August 2018 | Appointment of Mr Timothy John Kowalski as a director on 14 August 2018 (2 pages) |
13 August 2018 | Termination of appointment of Brian Thomas Tenner as a director on 12 August 2018 (1 page) |
1 August 2018 | Appointment of Mr Stuart James Sims as a director on 26 July 2018 (2 pages) |
1 August 2018 | Appointment of Mr Edward Jonathan Williams as a secretary on 26 July 2018 (2 pages) |
1 August 2018 | Appointment of Mrs Suzana Cross as a secretary on 26 July 2018 (2 pages) |
1 August 2018 | Termination of appointment of Helen Louise Nisbet as a secretary on 26 July 2018 (1 page) |
16 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
26 February 2018 | Accounts for a dormant company made up to 31 May 2017 (7 pages) |
13 September 2017 | Change of details for Accumuli Security Services Limited as a person with significant control on 1 August 2017 (2 pages) |
13 September 2017 | Change of details for Accumuli Security Services Limited as a person with significant control on 1 August 2017 (2 pages) |
15 August 2017 | Resolutions
|
15 August 2017 | Resolutions
|
1 August 2017 | Registered office address changed from Manchester Technology Centre Oxford Road Oxford Road Manchester M1 7EF England to Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ on 1 August 2017 (1 page) |
1 August 2017 | Registered office address changed from , Manchester Technology Centre Oxford Road Oxford Road, Manchester, M1 7EF, England to Hill House 1 Little New Street London EC4A 3TR on 1 August 2017 (1 page) |
15 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
14 March 2017 | Registered office address changed from Tuscany House White Hart Lane Basingstoke Hampshire RG21 4AF to Manchester Technology Centre Oxford Road Oxford Road Manchester M1 7EF on 14 March 2017 (1 page) |
14 March 2017 | Appointment of Mr Roger Gary Rawlinson as a director on 6 March 2017 (2 pages) |
14 March 2017 | Appointment of Mr Brian Tenner as a director on 6 March 2017 (2 pages) |
14 March 2017 | Termination of appointment of Robert Francis Charles Cotton as a director on 6 March 2017 (1 page) |
14 March 2017 | Registered office address changed from , Tuscany House White Hart Lane, Basingstoke, Hampshire, RG21 4AF to Hill House 1 Little New Street London EC4A 3TR on 14 March 2017 (1 page) |
14 March 2017 | Appointment of Mr Roger Gary Rawlinson as a director on 6 March 2017 (2 pages) |
14 March 2017 | Appointment of Mr Brian Tenner as a director on 6 March 2017 (2 pages) |
14 March 2017 | Termination of appointment of Robert Francis Charles Cotton as a director on 6 March 2017 (1 page) |
9 February 2017 | Accounts for a dormant company made up to 31 May 2016 (6 pages) |
9 February 2017 | Accounts for a dormant company made up to 31 May 2016 (6 pages) |
19 August 2016 | Termination of appointment of Atul Patel as a director on 15 August 2016 (1 page) |
19 August 2016 | Termination of appointment of Atul Patel as a director on 15 August 2016 (1 page) |
17 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
15 October 2015 | Resolutions
|
15 October 2015 | Resolutions
|
1 October 2015 | Current accounting period extended from 31 March 2016 to 31 May 2016 (1 page) |
1 October 2015 | Current accounting period extended from 31 March 2016 to 31 May 2016 (1 page) |
16 July 2015 | Termination of appointment of Ian David Winn as a director on 25 June 2015 (1 page) |
16 July 2015 | Termination of appointment of Ian David Winn as a secretary on 25 June 2015 (1 page) |
16 July 2015 | Appointment of Helen Louise Nisbet as a secretary on 25 June 2015 (2 pages) |
16 July 2015 | Appointment of Mr Atul Patel as a director on 25 June 2015 (2 pages) |
16 July 2015 | Appointment of Mr Robert Francis Charles Cotton as a director on 25 June 2015 (2 pages) |
16 July 2015 | Termination of appointment of Ian David Winn as a director on 25 June 2015 (1 page) |
16 July 2015 | Termination of appointment of Ian David Winn as a secretary on 25 June 2015 (1 page) |
16 July 2015 | Appointment of Helen Louise Nisbet as a secretary on 25 June 2015 (2 pages) |
16 July 2015 | Appointment of Mr Atul Patel as a director on 25 June 2015 (2 pages) |
16 July 2015 | Appointment of Mr Robert Francis Charles Cotton as a director on 25 June 2015 (2 pages) |
18 June 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
18 June 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
11 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
4 August 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
4 August 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
20 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
3 January 2014 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
3 January 2014 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
13 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
6 December 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
6 December 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
16 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Registered office address changed from Netservices House 31 Modwem Road Waters Edge Business Park Salford M5 3EX on 5 March 2012 (1 page) |
5 March 2012 | Registered office address changed from Netservices House 31 Modwem Road Waters Edge Business Park Salford M5 3EX on 5 March 2012 (1 page) |
5 March 2012 | Registered office address changed from , Netservices House 31 Modwem Road, Waters Edge Business Park, Salford, M5 3EX on 5 March 2012 (1 page) |
14 February 2012 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
14 February 2012 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
3 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (14 pages) |
3 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (14 pages) |
26 April 2011 | Previous accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages) |
26 April 2011 | Previous accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages) |
19 April 2011 | Termination of appointment of Phillip Ineson as a director (2 pages) |
19 April 2011 | Registered office address changed from No 5 Beaconsfield Court Garforth North Yorkshire LS25 1QH on 19 April 2011 (2 pages) |
19 April 2011 | Appointment of Ian David Winn as a secretary (3 pages) |
19 April 2011 | Appointment of Ian David Winn as a director (3 pages) |
19 April 2011 | Termination of appointment of Phillip Ineson as a director (2 pages) |
19 April 2011 | Registered office address changed from , No 5 Beaconsfield Court, Garforth, North Yorkshire, LS25 1QH on 19 April 2011 (2 pages) |
19 April 2011 | Appointment of Ian David Winn as a secretary (3 pages) |
19 April 2011 | Appointment of Ian David Winn as a director (3 pages) |
1 December 2010 | Appointment of Phillip Ineson as a director (3 pages) |
1 December 2010 | Appointment of Phillip Ineson as a director (3 pages) |
31 August 2010 | Company name changed clear stream managed security services LIMITED\certificate issued on 31/08/10
|
31 August 2010 | Company name changed clear stream managed security services LIMITED\certificate issued on 31/08/10
|
25 August 2010 | Resolutions
|
25 August 2010 | Registered office address changed from 1 High Street Knaphill Woking Surrey GU21 2PG United Kingdom on 25 August 2010 (2 pages) |
25 August 2010 | Termination of appointment of Paul Webb as a director (2 pages) |
25 August 2010 | Resolutions
|
25 August 2010 | Registered office address changed from , 1 High Street, Knaphill, Woking, Surrey, GU21 2PG, United Kingdom on 25 August 2010 (2 pages) |
25 August 2010 | Termination of appointment of Paul Webb as a director (2 pages) |
12 May 2010 | Statement of capital following an allotment of shares on 11 May 2010
|
12 May 2010 | Statement of capital following an allotment of shares on 11 May 2010
|
11 May 2010 | Incorporation (35 pages) |
11 May 2010 | Incorporation (35 pages) |