London
EC4V 6BW
Director Name | Gabriel Reynolds Russell |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | American |
Status | Closed |
Appointed | 03 January 2012(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 11 months (closed 24 December 2019) |
Role | Business Administration |
Country of Residence | United States |
Correspondence Address | 35 New Bridge Street London EC4V 6BW |
Director Name | Ruth Bracken |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2011(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 19 Weald Close Brentwood Essex CM14 4QU |
Director Name | Mr Paul Tinnion |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2013(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 August 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 35 New Bridge Street London EC4V 6BW |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2011(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2011(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2011(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Website | www.takoubasecurity.com |
---|
Registered Address | 35 New Bridge Street London EC4V 6BW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Takouba Security Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £56,868 |
Cash | £25,678 |
Current Liabilities | £52,115 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
24 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2019 | Application to strike the company off the register (1 page) |
4 September 2019 | Statement of capital on 4 September 2019
|
20 August 2019 | Resolutions
|
20 August 2019 | Statement by Directors (1 page) |
20 August 2019 | Solvency Statement dated 30/07/19 (1 page) |
7 November 2018 | Confirmation statement made on 25 October 2018 with updates (3 pages) |
17 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
7 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
10 November 2016 | Confirmation statement made on 25 October 2016 with updates (6 pages) |
10 November 2016 | Confirmation statement made on 25 October 2016 with updates (6 pages) |
2 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
2 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
8 September 2016 | Termination of appointment of Paul Tinnion as a director on 14 August 2016 (1 page) |
8 September 2016 | Termination of appointment of Paul Tinnion as a director on 14 August 2016 (1 page) |
28 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
12 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
31 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
31 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
9 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
9 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
6 March 2013 | Appointment of Mr Paul Tinnion as a director (2 pages) |
6 March 2013 | Appointment of Mr Paul Tinnion as a director (2 pages) |
21 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (4 pages) |
21 November 2012 | Director's details changed for James Michael Rollins on 25 October 2012 (2 pages) |
21 November 2012 | Director's details changed for Gabriel Reynolds Russell on 25 October 2012 (2 pages) |
21 November 2012 | Director's details changed for Gabriel Reynolds Russell on 25 October 2012 (2 pages) |
21 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (4 pages) |
21 November 2012 | Director's details changed for James Michael Rollins on 25 October 2012 (2 pages) |
19 April 2012 | Registered office address changed from 10 Snow Hill London EC1A 2AL on 19 April 2012 (2 pages) |
19 April 2012 | Registered office address changed from 10 Snow Hill London EC1A 2AL on 19 April 2012 (2 pages) |
24 February 2012 | Registered office address changed from 35 New Bridge Street London EC4V 6BW on 24 February 2012 (2 pages) |
24 February 2012 | Registered office address changed from 35 New Bridge Street London EC4V 6BW on 24 February 2012 (2 pages) |
19 January 2012 | Current accounting period extended from 31 October 2012 to 31 December 2012 (3 pages) |
19 January 2012 | Current accounting period extended from 31 October 2012 to 31 December 2012 (3 pages) |
16 January 2012 | Appointment of James Michael Rollins as a director (3 pages) |
16 January 2012 | Appointment of Gabriel Reynolds Russell as a director (3 pages) |
16 January 2012 | Appointment of Gabriel Reynolds Russell as a director (3 pages) |
16 January 2012 | Appointment of James Michael Rollins as a director (3 pages) |
16 January 2012 | Termination of appointment of Travers Smith Secretaries Limited as a director (2 pages) |
16 January 2012 | Termination of appointment of Travers Smith Limited as a director (2 pages) |
16 January 2012 | Termination of appointment of Travers Smith Secretaries Limited as a secretary (2 pages) |
16 January 2012 | Termination of appointment of Travers Smith Limited as a director (2 pages) |
16 January 2012 | Termination of appointment of Ruth Bracken as a director (2 pages) |
16 January 2012 | Registered office address changed from 10 Snow Hill London EC1A 2AL England on 16 January 2012 (2 pages) |
16 January 2012 | Registered office address changed from 10 Snow Hill London EC1A 2AL England on 16 January 2012 (2 pages) |
16 January 2012 | Termination of appointment of Ruth Bracken as a director (2 pages) |
16 January 2012 | Termination of appointment of Travers Smith Secretaries Limited as a director (2 pages) |
16 January 2012 | Termination of appointment of Travers Smith Secretaries Limited as a secretary (2 pages) |
11 January 2012 | Company name changed de facto 1927 LIMITED\certificate issued on 11/01/12
|
11 January 2012 | Change of name notice (2 pages) |
11 January 2012 | Company name changed de facto 1927 LIMITED\certificate issued on 11/01/12
|
11 January 2012 | Change of name notice (2 pages) |
25 October 2011 | Incorporation (16 pages) |
25 October 2011 | Incorporation (16 pages) |