Company NameGlobal Security Force Plc
Company StatusDissolved
Company Number07753575
CategoryPublic Limited Company
Incorporation Date26 August 2011(12 years, 8 months ago)
Dissolution Date11 November 2014 (9 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr Bebrak Ghani
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2011(same day as company formation)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Director NameMr Pervaiz Sohail
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2011(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Secretary NameMr Inderjit Singh Kalia
StatusClosed
Appointed26 August 2011(same day as company formation)
RoleCompany Director
Correspondence Address6 Maxwell Court
Windsor Lane
Burnham
Berkshire
SL1 7JA

Location

Registered AddressLynton House
7-12 Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2012
Net Worth-£114,012
Cash£32,252
Current Liabilities£116,915

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

11 November 2014Final Gazette dissolved following liquidation (1 page)
11 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2014Final Gazette dissolved following liquidation (1 page)
11 August 2014Notice of final account prior to dissolution (1 page)
11 August 2014Notice of final account prior to dissolution (1 page)
11 August 2014Return of final meeting of creditors (1 page)
9 September 2013Registered office address changed from 10 Office 8 10 Buckhurst Road Bexhill-on-Sea East Sussex TN40 1QF England on 9 September 2013 (2 pages)
9 September 2013Registered office address changed from 10 Office 8 10 Buckhurst Road Bexhill-on-Sea East Sussex TN40 1QF England on 9 September 2013 (2 pages)
9 September 2013Registered office address changed from 10 Office 8 10 Buckhurst Road Bexhill-on-Sea East Sussex TN40 1QF England on 9 September 2013 (2 pages)
6 September 2013Appointment of a liquidator (1 page)
6 September 2013Appointment of a liquidator (1 page)
31 July 2013Order of court to wind up (2 pages)
31 July 2013Order of court to wind up (2 pages)
14 May 2013Total exemption full accounts made up to 31 August 2012 (13 pages)
14 May 2013Total exemption full accounts made up to 31 August 2012 (13 pages)
30 April 2013Registered office address changed from 3 Woodpecker Close Buhey Heath Herts WD23 1AW United Kingdom on 30 April 2013 (1 page)
30 April 2013Registered office address changed from 3 Woodpecker Close Buhey Heath Herts WD23 1AW United Kingdom on 30 April 2013 (1 page)
6 September 2012Annual return made up to 26 August 2012 with a full list of shareholders
Statement of capital on 2012-09-06
  • GBP 1,000,000
(4 pages)
6 September 2012Annual return made up to 26 August 2012 with a full list of shareholders
Statement of capital on 2012-09-06
  • GBP 1,000,000
(4 pages)
12 April 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 April 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)
26 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
26 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)