Company NameTakouba Security Europe Limited
Company StatusDissolved
Company Number07822415
CategoryPrivate Limited Company
Incorporation Date25 October 2011(12 years, 6 months ago)
Dissolution Date24 December 2019 (4 years, 4 months ago)
Previous NameDe Facto 1927 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJames Michael Rollins
Date of BirthMay 1964 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed03 January 2012(2 months, 1 week after company formation)
Appointment Duration7 years, 11 months (closed 24 December 2019)
RoleBusiness Administration
Country of ResidenceUnited States
Correspondence Address35 New Bridge Street
London
EC4V 6BW
Director NameGabriel Reynolds Russell
Date of BirthMarch 1969 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed03 January 2012(2 months, 1 week after company formation)
Appointment Duration7 years, 11 months (closed 24 December 2019)
RoleBusiness Administration
Country of ResidenceUnited States
Correspondence Address35 New Bridge Street
London
EC4V 6BW
Director NameRuth Bracken
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2011(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address19 Weald Close
Brentwood
Essex
CM14 4QU
Director NameMr Paul Tinnion
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2013(1 year, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 August 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address35 New Bridge Street
London
EC4V 6BW
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed25 October 2011(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed25 October 2011(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed25 October 2011(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Contact

Websitewww.takoubasecurity.com

Location

Registered Address35 New Bridge Street
London
EC4V 6BW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Takouba Security Llc
100.00%
Ordinary

Financials

Year2014
Net Worth£56,868
Cash£25,678
Current Liabilities£52,115

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

24 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2019First Gazette notice for voluntary strike-off (1 page)
27 September 2019Application to strike the company off the register (1 page)
4 September 2019Statement of capital on 4 September 2019
  • GBP 2
(2 pages)
20 August 2019Resolutions
  • RES13 ‐ Reduce share prem a/c 30/07/2019
(2 pages)
20 August 2019Statement by Directors (1 page)
20 August 2019Solvency Statement dated 30/07/19 (1 page)
7 November 2018Confirmation statement made on 25 October 2018 with updates (3 pages)
17 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
7 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
10 November 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
10 November 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
2 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
2 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
8 September 2016Termination of appointment of Paul Tinnion as a director on 14 August 2016 (1 page)
8 September 2016Termination of appointment of Paul Tinnion as a director on 14 August 2016 (1 page)
28 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
(5 pages)
28 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
(5 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
31 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 2
(5 pages)
31 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 2
(5 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
31 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2
(5 pages)
31 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2
(5 pages)
9 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
9 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
6 March 2013Appointment of Mr Paul Tinnion as a director (2 pages)
6 March 2013Appointment of Mr Paul Tinnion as a director (2 pages)
21 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
21 November 2012Director's details changed for James Michael Rollins on 25 October 2012 (2 pages)
21 November 2012Director's details changed for Gabriel Reynolds Russell on 25 October 2012 (2 pages)
21 November 2012Director's details changed for Gabriel Reynolds Russell on 25 October 2012 (2 pages)
21 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
21 November 2012Director's details changed for James Michael Rollins on 25 October 2012 (2 pages)
19 April 2012Registered office address changed from 10 Snow Hill London EC1A 2AL on 19 April 2012 (2 pages)
19 April 2012Registered office address changed from 10 Snow Hill London EC1A 2AL on 19 April 2012 (2 pages)
24 February 2012Registered office address changed from 35 New Bridge Street London EC4V 6BW on 24 February 2012 (2 pages)
24 February 2012Registered office address changed from 35 New Bridge Street London EC4V 6BW on 24 February 2012 (2 pages)
19 January 2012Current accounting period extended from 31 October 2012 to 31 December 2012 (3 pages)
19 January 2012Current accounting period extended from 31 October 2012 to 31 December 2012 (3 pages)
16 January 2012Appointment of James Michael Rollins as a director (3 pages)
16 January 2012Appointment of Gabriel Reynolds Russell as a director (3 pages)
16 January 2012Appointment of Gabriel Reynolds Russell as a director (3 pages)
16 January 2012Appointment of James Michael Rollins as a director (3 pages)
16 January 2012Termination of appointment of Travers Smith Secretaries Limited as a director (2 pages)
16 January 2012Termination of appointment of Travers Smith Limited as a director (2 pages)
16 January 2012Termination of appointment of Travers Smith Secretaries Limited as a secretary (2 pages)
16 January 2012Termination of appointment of Travers Smith Limited as a director (2 pages)
16 January 2012Termination of appointment of Ruth Bracken as a director (2 pages)
16 January 2012Registered office address changed from 10 Snow Hill London EC1A 2AL England on 16 January 2012 (2 pages)
16 January 2012Registered office address changed from 10 Snow Hill London EC1A 2AL England on 16 January 2012 (2 pages)
16 January 2012Termination of appointment of Ruth Bracken as a director (2 pages)
16 January 2012Termination of appointment of Travers Smith Secretaries Limited as a director (2 pages)
16 January 2012Termination of appointment of Travers Smith Secretaries Limited as a secretary (2 pages)
11 January 2012Company name changed de facto 1927 LIMITED\certificate issued on 11/01/12
  • RES15 ‐ Change company name resolution on 2012-01-03
(2 pages)
11 January 2012Change of name notice (2 pages)
11 January 2012Company name changed de facto 1927 LIMITED\certificate issued on 11/01/12
  • RES15 ‐ Change company name resolution on 2012-01-03
(2 pages)
11 January 2012Change of name notice (2 pages)
25 October 2011Incorporation (16 pages)
25 October 2011Incorporation (16 pages)