Company NameHi Tech Security London Limited
Company StatusDissolved
Company Number08776850
CategoryPrivate Limited Company
Incorporation Date15 November 2013(10 years, 5 months ago)
Dissolution Date13 April 2021 (3 years ago)
Previous NameHi Tech Constructions (UK) Limited

Business Activity

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

Directors

Director NameMr Jasheen Khan
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityIndian
StatusClosed
Appointed01 May 2019(5 years, 5 months after company formation)
Appointment Duration1 year, 11 months (closed 13 April 2021)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address36 Shareborn Gardens
London
W13 8AS
Director NameMr Jasheen Khan
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityIndian
StatusResigned
Appointed15 November 2013(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address26 Swanage Waye
Hayes
UB4 0NY
Director NameMiss Anna Maria Witukiewicz
Date of BirthMarch 1986 (Born 38 years ago)
NationalityPolish
StatusResigned
Appointed25 March 2019(5 years, 4 months after company formation)
Appointment Duration1 month (resigned 01 May 2019)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address6 Anchor Close
Barking
IG11 0GF

Location

Registered Address36 Shareborn Gardens
London
W13 8AS
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London

Shareholders

100 at £1Jasheen Khan
100.00%
Ordinary

Financials

Year2014
Net Worth£11,106
Cash£4,662
Current Liabilities£9,000

Accounts

Latest Accounts30 November 2018 (5 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

13 April 2021Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2021First Gazette notice for compulsory strike-off (1 page)
25 October 2019Registered office address changed from Rowan House Rowan House Delamare Road Cheshunt London EN8 9SP England to 36 Shareborn Gardens London W13 8AS on 25 October 2019 (1 page)
24 October 2019Confirmation statement made on 24 October 2019 with updates (4 pages)
24 October 2019Cessation of Anna Maria Witukiewicz as a person with significant control on 1 May 2019 (1 page)
24 October 2019Notification of Jasheen Khan as a person with significant control on 1 May 2019 (2 pages)
24 October 2019Appointment of Mr Jasheen Khan as a director on 1 May 2019 (2 pages)
24 October 2019Termination of appointment of Anna Maria Witukiewicz as a director on 1 May 2019 (1 page)
21 September 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-20
(3 pages)
16 September 2019Director's details changed for Miss Anna Maria Mitukiewicz on 16 September 2019 (2 pages)
31 August 2019Confirmation statement made on 31 August 2019 with updates (4 pages)
31 August 2019Statement of capital following an allotment of shares on 1 November 2018
  • GBP 10,000
(3 pages)
30 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
17 June 2019Termination of appointment of Jasheen Khan as a director on 1 May 2019 (1 page)
26 March 2019Director's details changed for Miss Anna Maria on 25 March 2019 (2 pages)
26 March 2019Registered office address changed from 36 Shareborn Gardens London W13 8AS England to Rowan House Rowan House Delamare Road Cheshunt London EN8 9SP on 26 March 2019 (1 page)
25 March 2019Notification of Anna Maria as a person with significant control on 25 March 2019 (2 pages)
25 March 2019Cessation of Jasheen Khan as a person with significant control on 25 March 2019 (1 page)
25 March 2019Change of details for Miss Anna Maria as a person with significant control on 25 March 2019 (2 pages)
25 March 2019Appointment of Miss Anna Maria as a director on 25 March 2019 (2 pages)
25 March 2019Confirmation statement made on 25 March 2019 with updates (4 pages)
26 February 2019Compulsory strike-off action has been discontinued (1 page)
25 February 2019Confirmation statement made on 15 November 2018 with no updates (3 pages)
5 February 2019First Gazette notice for compulsory strike-off (1 page)
6 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
18 January 2018Confirmation statement made on 15 November 2017 with no updates (3 pages)
1 January 2018Registered office address changed from 26 Swanage Waye Hayes UB4 0NY to 36 Shareborn Gardens London W13 8AS on 1 January 2018 (1 page)
2 February 2017Confirmation statement made on 15 November 2016 with updates (5 pages)
2 February 2017Confirmation statement made on 15 November 2016 with updates (5 pages)
25 January 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
25 January 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
14 January 2016Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(3 pages)
14 January 2016Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(3 pages)
17 December 2015Total exemption small company accounts made up to 30 November 2015 (4 pages)
17 December 2015Total exemption small company accounts made up to 30 November 2015 (4 pages)
13 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-13
  • GBP 100
(3 pages)
13 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-13
  • GBP 100
(3 pages)
13 December 2014Accounts for a dormant company made up to 30 November 2014 (2 pages)
13 December 2014Accounts for a dormant company made up to 30 November 2014 (2 pages)
15 November 2013Incorporation
Statement of capital on 2013-11-15
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 November 2013Incorporation
Statement of capital on 2013-11-15
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)