Uxbridge
UB6 9JF
Director Name | Mr Adrian Valman |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | Isreali |
Status | Resigned |
Appointed | 21 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Morden House Harewood Avenue London NW1 6NR |
Director Name | Mr Morris Anthony Young |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beckett House 14 Billing Road Northampton Northamptonshire NN1 5AW |
Director Name | Mr John Keeley |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Sea Lane Ferring Worthing BN12 5DY |
Director Name | Mr Oliver Maitland |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2014(1 year, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 24 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beckett House 14 Billing Road Northampton Northamptonshire NN1 5AW |
Director Name | Mr Angelo Amakoh |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(1 year, 2 months after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 24 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Brentwood Close Houghton Regis Bedfordshire LU5 5PH |
Director Name | Mr Irfan Hussain |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2014(1 year, 3 months after company formation) |
Appointment Duration | 8 months (resigned 23 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Derwent Avenue Barnet Hertfordshire EN4 8LX |
Registered Address | 42 Upper Berkeley Street London W1H 5PW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1000 at £1 | Irfan Hussain 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
5 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 August 2015 | Termination of appointment of Irfan Hussain as a director on 23 May 2015 (1 page) |
28 August 2015 | Termination of appointment of Irfan Hussain as a director on 23 May 2015 (1 page) |
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2015 | Registered office address changed from Suite 4 80 - 86 St. Mary Road London E17 9RE England to 42 Upper Berkeley Street London W1H 5PW on 17 January 2015 (1 page) |
17 January 2015 | Registered office address changed from Suite 4 80 - 86 St. Mary Road London E17 9RE England to 42 Upper Berkeley Street London W1H 5PW on 17 January 2015 (1 page) |
10 November 2014 | Registered office address changed from 1 Berkeley Square London W1J 6EA England to Suite 4 80 - 86 St. Mary Road London E17 9RE on 10 November 2014 (1 page) |
10 November 2014 | Registered office address changed from 1 Berkeley Square London W1J 6EA England to Suite 4 80 - 86 St. Mary Road London E17 9RE on 10 November 2014 (1 page) |
16 October 2014 | Registered office address changed from Beckett House 14 Billing Road Northampton Northamptonshire NN1 5AW to 1 Berkeley Square London W1J 6EA on 16 October 2014 (1 page) |
16 October 2014 | Registered office address changed from Beckett House 14 Billing Road Northampton Northamptonshire NN1 5AW to 1 Berkeley Square London W1J 6EA on 16 October 2014 (1 page) |
24 September 2014 | Termination of appointment of Angelo Amakoh as a director on 24 September 2014 (1 page) |
24 September 2014 | Appointment of Mr Irfan Hussain as a director on 24 September 2014 (2 pages) |
24 September 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Appointment of Mr Irfan Hussain as a director on 24 September 2014 (2 pages) |
24 September 2014 | Termination of appointment of Angelo Amakoh as a director on 24 September 2014 (1 page) |
24 September 2014 | Termination of appointment of Oliver Maitland as a director on 24 September 2014 (1 page) |
24 September 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Termination of appointment of Oliver Maitland as a director on 24 September 2014 (1 page) |
3 September 2014 | Appointment of Mr Angelo Amakoh as a director on 1 September 2014 (2 pages) |
3 September 2014 | Appointment of Mr Angelo Amakoh as a director on 1 September 2014 (2 pages) |
3 September 2014 | Appointment of Mr Angelo Amakoh as a director on 1 September 2014 (2 pages) |
14 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
13 August 2014 | Termination of appointment of Morris Anthony Young as a director on 13 August 2014 (1 page) |
13 August 2014 | Appointment of Mr Oliver Maitland as a director on 13 August 2014 (2 pages) |
13 August 2014 | Appointment of Mr Oliver Maitland as a director on 13 August 2014 (2 pages) |
13 August 2014 | Termination of appointment of Morris Anthony Young as a director on 13 August 2014 (1 page) |
19 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders (5 pages) |
19 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders (5 pages) |
11 July 2014 | Company name changed security company expert professional training realistic expertise LIMITED\certificate issued on 11/07/14
|
11 July 2014 | Company name changed security company expert professional training realistic expertise LIMITED\certificate issued on 11/07/14
|
9 July 2014 | Termination of appointment of Ewan Briscoe as a director (1 page) |
9 July 2014 | Termination of appointment of Ewan Briscoe as a director (1 page) |
9 July 2014 | Termination of appointment of Adrian Valman as a director (1 page) |
9 July 2014 | Termination of appointment of Adrian Valman as a director (1 page) |
24 January 2014 | Termination of appointment of John Keeley as a director (1 page) |
24 January 2014 | Termination of appointment of John Keeley as a director (1 page) |
24 January 2014 | Registered office address changed from 52 Upper Town Road Uxbridge UB6 9JF England on 24 January 2014 (1 page) |
24 January 2014 | Registered office address changed from 52 Upper Town Road Uxbridge UB6 9JF England on 24 January 2014 (1 page) |
21 June 2013 | Incorporation
|
21 June 2013 | Incorporation
|