Company NameEssential Security Solutions Worldwide Limited
Company StatusDissolved
Company Number08100218
CategoryPrivate Limited Company
Incorporation Date11 June 2012(11 years, 10 months ago)
Dissolution Date22 September 2020 (3 years, 6 months ago)

Business Activity

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

Director

Director NameMr Joel Nathanael Mannix
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2012(same day as company formation)
RoleSecurity Consultant
Country of ResidenceEngland
Correspondence Address8th Floor Elizabeth House
54-58 High Street
Edgware
Middlesex
HA8 7EJ

Location

Registered Address8th Floor
Elizabeth House 54-58 High Street
Edgware
Middlesex
HA8 7EJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Caroline Suzanne Hall
50.00%
Ordinary
50 at £1Joel Nathanael Mannix
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

13 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(3 pages)
23 February 2016Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(3 pages)
17 April 2015Voluntary strike-off action has been suspended (1 page)
3 March 2015First Gazette notice for voluntary strike-off (1 page)
21 February 2015Application to strike the company off the register (3 pages)
10 February 2015First Gazette notice for compulsory strike-off (1 page)
24 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(3 pages)
20 February 2014Previous accounting period shortened from 30 June 2013 to 31 May 2013 (1 page)
22 July 2013Annual return made up to 11 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(3 pages)
29 October 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
20 June 2012Director's details changed for Mr Joel Nathaniel Mannix on 11 June 2012 (2 pages)
11 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
11 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)