Company NameK9 Guardforce Security Ltd
Company StatusDissolved
Company Number07884542
CategoryPrivate Limited Company
Incorporation Date16 December 2011(12 years, 4 months ago)
Dissolution Date5 February 2019 (5 years, 2 months ago)
Previous NamePhoenix Executive Service Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Director

Director NameMr Mirza Ahmad
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2011(same day as company formation)
RoleSpecial Needs Driver
Country of ResidenceEngland
Correspondence Address2 Sanders Parade
Greyhound Lane
London
SW16 5NL

Contact

Websitek9guardforce.com
Telephone020 72052585
Telephone regionLondon

Location

Registered Address2 Sanders Parade
Greyhound Lane
London
SW16 5NL
RegionLondon
ConstituencyStreatham
CountyGreater London
WardSt Leonard's
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Mirza Ahmad
100.00%
Ordinary

Financials

Year2014
Net Worth£25
Cash£268
Current Liabilities£243

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

5 February 2019Final Gazette dissolved via compulsory strike-off (1 page)
20 November 2018First Gazette notice for compulsory strike-off (1 page)
20 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
31 August 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
31 August 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
6 February 2017Director's details changed for Mr Mirza Ahmad on 7 May 2015 (2 pages)
6 February 2017Director's details changed for Mr Mirza Ahmad on 7 May 2015 (2 pages)
6 February 2017Director's details changed for Mr Mirza Ahmad on 7 May 2015 (2 pages)
6 February 2017Director's details changed for Mr Mirza Ahmad on 7 May 2015 (2 pages)
11 January 2017Confirmation statement made on 31 August 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 31 August 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(3 pages)
29 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 January 2015Registered office address changed from 12 Lawrence Avenue New Malden London KT3 5LY to C/O Fajar Capital 2 Sanders Parade Greyhound Lane London SW16 5NL on 25 January 2015 (1 page)
25 January 2015Registered office address changed from 12 Lawrence Avenue New Malden London KT3 5LY to C/O Fajar Capital 2 Sanders Parade Greyhound Lane London SW16 5NL on 25 January 2015 (1 page)
25 January 2015Registered office address changed from 2 Sanders Parade Greyhound Lane London SW16 5NL England to C/O Fajar Capital 2 Sanders Parade Greyhound Lane London SW16 5NL on 25 January 2015 (1 page)
25 January 2015Registered office address changed from 2 Sanders Parade Greyhound Lane London SW16 5NL England to C/O Fajar Capital 2 Sanders Parade Greyhound Lane London SW16 5NL on 25 January 2015 (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
22 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(3 pages)
22 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(3 pages)
16 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
16 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
8 June 2013Compulsory strike-off action has been discontinued (1 page)
8 June 2013Compulsory strike-off action has been discontinued (1 page)
6 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
Statement of capital on 2013-06-06
  • GBP 100
(3 pages)
6 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
Statement of capital on 2013-06-06
  • GBP 100
(3 pages)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
7 December 2012Company name changed phoenix executive service LTD\certificate issued on 07/12/12
  • RES15 ‐ Change company name resolution on 2012-12-07
  • NM01 ‐ Change of name by resolution
(3 pages)
7 December 2012Company name changed phoenix executive service LTD\certificate issued on 07/12/12
  • RES15 ‐ Change company name resolution on 2012-12-07
  • NM01 ‐ Change of name by resolution
(3 pages)
16 December 2011Incorporation (24 pages)
16 December 2011Incorporation (24 pages)