Company NameShadow Security Group Ltd
Company StatusDissolved
Company Number09823067
CategoryPrivate Limited Company
Incorporation Date14 October 2015(8 years, 7 months ago)
Dissolution Date19 December 2023 (5 months ago)

Business Activity

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

Directors

Director NameMr Halil Cingoz
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityCypriot
StatusClosed
Appointed11 November 2016(1 year after company formation)
Appointment Duration7 years, 1 month (closed 19 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Shaftesbury Court 14 Shaftesbury Court
Denmark Hill Estate
London
SE5 8HQ
Director NameMr Masoud Ahmidzia
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityAfghan
StatusResigned
Appointed14 October 2015(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address117-119 Victoria Avenue
Southend-On-Sea
SS2 6EL

Location

Registered Address4b Denmark Hill
London
SE5 8RZ
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardCamberwell Green
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2021 (2 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

14 November 2023Compulsory strike-off action has been suspended (1 page)
26 September 2023First Gazette notice for compulsory strike-off (1 page)
30 June 2023Registered office address changed from 48 Denmark Hill London SE5 8RZ England to 4B Denmark Hill London SE5 8RZ on 30 June 2023 (1 page)
30 June 2023Registered office address changed from 58a Burdett Road Southend-on-Sea SS1 2TN England to 48 Denmark Hill London SE5 8RZ on 30 June 2023 (1 page)
28 February 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
1 July 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
10 February 2022Confirmation statement made on 10 February 2022 with updates (4 pages)
10 February 2022Cessation of Georgios Malekos as a person with significant control on 4 February 2022 (1 page)
10 February 2022Notification of Gem Mustafa as a person with significant control on 4 February 2022 (2 pages)
25 October 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
15 October 2021Change of details for Mr Georgios Malekos as a person with significant control on 14 October 2021 (2 pages)
28 September 2021Confirmation statement made on 28 September 2021 with updates (4 pages)
30 October 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
16 October 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
18 October 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
22 August 2019Micro company accounts made up to 31 October 2018 (2 pages)
24 April 2019Change of details for Mr Georgios Malekos as a person with significant control on 24 April 2019 (2 pages)
26 October 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
27 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
12 February 2018Registered office address changed from 117-119 Victoria Avenue Southend-on-Sea SS2 6EL England to 58a Burdett Road Southend-on-Sea SS1 2TN on 12 February 2018 (1 page)
21 October 2017Compulsory strike-off action has been discontinued (1 page)
21 October 2017Compulsory strike-off action has been discontinued (1 page)
20 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
19 October 2017Micro company accounts made up to 31 October 2016 (2 pages)
19 October 2017Micro company accounts made up to 31 October 2016 (2 pages)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
6 December 2016Appointment of Mr Halil Congoz as a director on 11 November 2016 (2 pages)
6 December 2016Termination of appointment of Masoud Ahmidzia as a director on 11 November 2016 (1 page)
6 December 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
6 December 2016Director's details changed for Mr Halil Congoz on 6 December 2016 (2 pages)
6 December 2016Appointment of Mr Halil Congoz as a director on 11 November 2016 (2 pages)
6 December 2016Director's details changed for Mr Halil Congoz on 6 December 2016 (2 pages)
6 December 2016Termination of appointment of Masoud Ahmidzia as a director on 11 November 2016 (1 page)
14 October 2015Incorporation
Statement of capital on 2015-10-14
  • GBP 1
(24 pages)
14 October 2015Incorporation
Statement of capital on 2015-10-14
  • GBP 1
(24 pages)