Company NameSecuriwatch Limited
Company StatusDissolved
Company Number07732509
CategoryPrivate Limited Company
Incorporation Date8 August 2011(12 years, 8 months ago)
Dissolution Date20 May 2014 (9 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Director

Director NameMrs Shaista Omer
Date of BirthNovember 1984 (Born 39 years ago)
NationalityPakistani
StatusClosed
Appointed08 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Marquess Heights
Queen Mary Avenue
London
E18 2FS

Location

Registered Address19 Marquess Heights
Queen Mary Avenue
London
E18 2FS
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London

Shareholders

1 at £1Shaista Omer
100.00%
Ordinary

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

20 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014Application to strike the company off the register (3 pages)
21 January 2014Application to strike the company off the register (3 pages)
13 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1
(3 pages)
13 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1
(3 pages)
13 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1
(3 pages)
8 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
8 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
1 October 2012Registered office address changed from 19 Marquess Heights Queen Mary Avenue London E18 2FS United Kingdom on 1 October 2012 (1 page)
1 October 2012Registered office address changed from 19 Marquess Heights Queen Mary Avenue London E18 2FS United Kingdom on 1 October 2012 (1 page)
1 October 2012Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
1 October 2012Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
1 October 2012Registered office address changed from 9 the Shrubberies George Lane South Woodford London E18 1BD United Kingdom on 1 October 2012 (1 page)
1 October 2012Registered office address changed from 9 the Shrubberies George Lane South Woodford London E18 1BD United Kingdom on 1 October 2012 (1 page)
1 October 2012Registered office address changed from 19 Marquess Heights Queen Mary Avenue London E18 2FS United Kingdom on 1 October 2012 (1 page)
1 October 2012Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
1 October 2012Registered office address changed from 9 the Shrubberies George Lane South Woodford London E18 1BD United Kingdom on 1 October 2012 (1 page)
13 January 2012Registered office address changed from 19 Marquess Heights Queen Mary Avenue London E18 2FS on 13 January 2012 (1 page)
13 January 2012Registered office address changed from 19 Marquess Heights Queen Mary Avenue London E18 2FS on 13 January 2012 (1 page)
11 August 2011Registered office address changed from C/O Shaista Omer 19 Marquess Heights Queen Mary Avenue London E18 2FS United Kingdom on 11 August 2011 (2 pages)
11 August 2011Registered office address changed from C/O Shaista Omer 19 Marquess Heights Queen Mary Avenue London E18 2FS United Kingdom on 11 August 2011 (2 pages)
8 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)