Company NameCombined Site Security Limited
Company StatusDissolved
Company Number07944485
CategoryPrivate Limited Company
Incorporation Date10 February 2012(12 years, 2 months ago)
Dissolution Date10 June 2014 (9 years, 10 months ago)

Directors

Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Secretary NameMr Kitone Samuel
StatusResigned
Appointed03 March 2012(3 weeks, 1 day after company formation)
Appointment Duration1 week, 6 days (resigned 16 March 2012)
RoleCompany Director
Correspondence AddressThe Albany Centre Douglas Way
London
SE8 4AG
Secretary NameMrs Tina Willis
StatusResigned
Appointed16 March 2012(1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 August 2012)
RoleCompany Director
Correspondence AddressThe Albany Theatre Douglas Way
London
Lewisham
SE8 4AG
Director NameMr Samuel Kitone
Date of BirthDecember 1977 (Born 46 years ago)
NationalityUgandan
StatusResigned
Appointed04 April 2012(1 month, 3 weeks after company formation)
Appointment Duration1 week, 1 day (resigned 12 April 2012)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Albany Theatre Douglas Way
London
Lewisham
SE8 4AG

Location

Registered AddressThe Albany Theatre
Douglas Way
London
Lewisham
SE8 4AG
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardNew Cross
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 February

Filing History

10 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
21 November 2013Termination of appointment of Samuel Kitone as a director (1 page)
21 November 2013Termination of appointment of Tina Willis as a secretary (1 page)
21 November 2013Termination of appointment of Tina Willis as a secretary (1 page)
21 November 2013Termination of appointment of Samuel Kitone as a director (1 page)
26 October 2013Compulsory strike-off action has been discontinued (1 page)
26 October 2013Compulsory strike-off action has been discontinued (1 page)
16 July 2013Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom on 16 July 2013 (2 pages)
16 July 2013Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom on 16 July 2013 (2 pages)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
5 April 2012Statement of capital following an allotment of shares on 10 February 2012
  • GBP 100
(3 pages)
5 April 2012Statement of capital following an allotment of shares on 10 February 2012
  • GBP 100
(3 pages)
5 April 2012Appointment of Mr Samuel Kitone as a director (2 pages)
5 April 2012Appointment of Mr Samuel Kitone as a director (2 pages)
21 March 2012Termination of appointment of Kitone Samuel as a secretary (1 page)
21 March 2012Appointment of Mrs Tina Willis as a secretary (1 page)
21 March 2012Termination of appointment of Kitone Samuel as a secretary (1 page)
21 March 2012Appointment of Mrs Tina Willis as a secretary (1 page)
9 March 2012Appointment of Mr Kitone Samuel as a secretary (2 pages)
9 March 2012Appointment of Mr Kitone Samuel as a secretary (2 pages)
10 February 2012Incorporation (20 pages)
10 February 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
10 February 2012Incorporation (20 pages)
10 February 2012Termination of appointment of Yomtov Jacobs as a director (1 page)