Company NameProfile Protection Security Limited
Company StatusDissolved
Company Number07303334
CategoryPrivate Limited Company
Incorporation Date2 July 2010(13 years, 10 months ago)
Dissolution Date23 March 2020 (4 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Hassan Serdoud
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A 4-6 Canfield Place
London
NW6 3BT
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Underwood Street
London
N1 7JQ
Secretary NameAnya Ginandes
NationalityBritish
StatusResigned
Appointed02 July 2010(same day as company formation)
RoleCompany Director
Correspondence AddressSuite A 4-6 Canfield Place
London
NW6 3BT
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 July 2010(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressOlympia House
Armitage Road
London
NW11 8RQ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£894
Cash£112,532
Current Liabilities£181,520

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

23 March 2020Final Gazette dissolved following liquidation (1 page)
23 December 2019Return of final meeting in a members' voluntary winding up (8 pages)
2 December 2019Removal of liquidator by court order (5 pages)
2 December 2019Appointment of a voluntary liquidator (4 pages)
7 March 2019Micro company accounts made up to 31 October 2018 (6 pages)
21 January 2019Registered office address changed from C/O R Walters & Co Suite a 4-6 Canfield Place London NW6 3BT to Olympia House Armitage Road London NW11 8RQ on 21 January 2019 (2 pages)
15 January 2019Appointment of a voluntary liquidator (4 pages)
15 January 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-12-20
(1 page)
15 January 2019Declaration of solvency (6 pages)
4 October 2018Termination of appointment of Anya Ginandes as a secretary on 1 October 2018 (1 page)
9 August 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
11 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
24 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
24 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
18 July 2017Confirmation statement made on 2 July 2017 with updates (4 pages)
18 July 2017Confirmation statement made on 2 July 2017 with updates (4 pages)
28 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
2 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(4 pages)
2 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(4 pages)
2 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(4 pages)
13 February 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
13 February 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
15 August 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(4 pages)
15 August 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(4 pages)
15 August 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(4 pages)
16 June 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
16 June 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
30 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 100
(4 pages)
30 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 100
(4 pages)
30 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 100
(4 pages)
11 April 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
11 April 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
23 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
30 March 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
19 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (14 pages)
19 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (14 pages)
19 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (14 pages)
26 July 2010Appointment of Hasan Serdoud as a director (3 pages)
26 July 2010Appointment of Anya Ginandes as a secretary (3 pages)
26 July 2010Appointment of Anya Ginandes as a secretary (3 pages)
26 July 2010Appointment of Hasan Serdoud as a director (3 pages)
26 July 2010Director's details changed for Hasan Serdoud on 2 July 2010 (3 pages)
26 July 2010Director's details changed for Hasan Serdoud on 2 July 2010 (3 pages)
26 July 2010Director's details changed for Hasan Serdoud on 2 July 2010 (3 pages)
23 July 2010Statement of capital following an allotment of shares on 2 July 2010
  • GBP 100
(4 pages)
23 July 2010Statement of capital following an allotment of shares on 2 July 2010
  • GBP 100
(4 pages)
23 July 2010Current accounting period extended from 31 July 2011 to 31 October 2011 (3 pages)
23 July 2010Statement of capital following an allotment of shares on 2 July 2010
  • GBP 100
(4 pages)
23 July 2010Current accounting period extended from 31 July 2011 to 31 October 2011 (3 pages)
9 July 2010Termination of appointment of Dunstana Davies as a director (2 pages)
9 July 2010Termination of appointment of Dunstana Davies as a director (2 pages)
9 July 2010Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
9 July 2010Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
2 July 2010Incorporation (49 pages)
2 July 2010Incorporation (49 pages)