This company is commonly known as Envision Security Services Limited. The company was founded 8 years ago and was given the registration number 10085628. The firm's registered office is in PRESCOT. You can find them at 7 Smithford Walk, , Prescot, Liverpool. This company's SIC code is 66120 - Security and commodity contracts dealing activities.
Name | : | ENVISION SECURITY SERVICES LIMITED |
---|---|---|
Company Number | : | 10085628 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 25 March 2016 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Smithford Walk, Prescot, Liverpool, L35 1SF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Smithford Walk, Prescot, L35 1SF | Director | 02 November 2017 | Active |
7, Smithford Walk, Prescot, L35 1SF | Director | 01 May 2018 | Active |
Connect Business Village, 24 Derby Road, Unit 5, 1st Floor, Liverpool, England, L5 9PR | Director | 01 November 2017 | Active |
Hub Squared, 1st Floor, 3a Bridgewater Street, Liverpool, England, L1 0AR | Director | 25 March 2016 | Active |
Connect Business Village, 24 Derby Road, Unit 5, 1st Floor, Liverpool, England, L5 9PR | Director | 02 November 2017 | Active |
David Ayem Ltd | ||
Notified on | : | 02 November 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 544, Prescot Road, Liverpool, England, L13 3DE |
Nature of control | : |
|
Mark Scanlon Limited | ||
Notified on | : | 02 November 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 544, Prescot Road, Liverpool, England, L13 3DE |
Nature of control | : |
|
Matus Cccp Ltd | ||
Notified on | : | 02 November 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Hub Squared, 1st Floor, 3a Bridgewater Street, Liverpool, England, L1 0AR |
Nature of control | : |
|
Mr William James Ayem | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hub Squared, 1st Floor, Liverpool, England, L1 0AR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-12-10 | Gazette | Gazette dissolved liquidation. | Download |
2021-09-10 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-04-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-10-01 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2020-02-25 | Address | Change registered office address company with date old address new address. | Download |
2020-02-24 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-02-24 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-02-24 | Resolution | Resolution. | Download |
2020-01-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-12-17 | Gazette | Gazette notice compulsory. | Download |
2019-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-08 | Officers | Termination director company with name termination date. | Download |
2018-05-29 | Officers | Appoint person director company with name date. | Download |
2018-05-14 | Officers | Termination director company with name termination date. | Download |
2018-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-09 | Address | Change registered office address company with date old address new address. | Download |
2017-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-21 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-21 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-21 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-21 | Capital | Capital allotment shares. | Download |
2017-11-21 | Officers | Appoint person director company with name date. | Download |
2017-11-21 | Officers | Appoint person director company with name date. | Download |
2017-11-21 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.