Company NameSenator Security Solutions Ltd
Company StatusDissolved
Company Number08433117
CategoryPrivate Limited Company
Incorporation Date6 March 2013(11 years ago)
Dissolution Date3 December 2013 (10 years, 3 months ago)
Previous NamesGlassic Limited and Affiance Integrated Security Solutions Limited

Director

Director NameMr Andrew William Glass
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address166 Petts Wood Road
Orpington
Kent
BR5 1LF

Location

Registered AddressChislehurst Business Centre 1 Bromley Lane
Chislehurst
Kent
BR7 6LH
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

3 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2013First Gazette notice for voluntary strike-off (1 page)
20 August 2013First Gazette notice for voluntary strike-off (1 page)
12 August 2013Application to strike the company off the register (3 pages)
12 August 2013Application to strike the company off the register (3 pages)
1 May 2013Change of name notice (2 pages)
1 May 2013Change of name notice (2 pages)
1 May 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-04-29
(2 pages)
1 May 2013Company name changed affiance integrated security solutions LIMITED\certificate issued on 01/05/13
  • RES15 ‐ Change company name resolution on 2013-04-29
(2 pages)
23 April 2013Resolutions
  • RES13 ‐ Change of company name 12/03/2013
(1 page)
23 April 2013Resolutions
  • RES13 ‐ Change of company name 12/03/2013
(1 page)
18 April 2013Registered office address changed from 166 Petts Wood Road Orpington Kent BR5 1LF United Kingdom on 18 April 2013 (1 page)
18 April 2013Registered office address changed from 166 Petts Wood Road Orpington Kent BR5 1LF United Kingdom on 18 April 2013 (1 page)
13 March 2013Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-03-12
(3 pages)
13 March 2013Company name changed glassic LIMITED\certificate issued on 13/03/13
  • RES15 ‐ Change company name resolution on 2013-03-12
  • NM01 ‐ Change of name by resolution
(3 pages)
6 March 2013Incorporation
Statement of capital on 2013-03-06
  • GBP 1
(34 pages)
6 March 2013Incorporation
Statement of capital on 2013-03-06
  • GBP 1
(34 pages)