This company is commonly known as Fulwood Security Services (uk) Ltd. The company was founded 8 years ago and was given the registration number 09753095. The firm's registered office is in MAIDSTONE. You can find them at 66 Earl Street, , Maidstone, Kent. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | FULWOOD SECURITY SERVICES (UK) LTD |
---|---|---|
Company Number | : | 09753095 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 28 August 2015 |
End of financial year | : | 31 October 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 66 Earl Street, Maidstone, Kent, ME14 1PS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
66, Earl Street, Maidstone, ME14 1PS | Director | 01 August 2020 | Active |
Flat 2, 2b Shafton Lane, Leeds, England, LS1 9QU | Director | 21 December 2018 | Active |
188, Forest Road, London, England, E17 6JG | Director | 18 September 2017 | Active |
75, Sutherland Road, Croydon, England, CR0 3QL | Director | 30 August 2017 | Active |
42, Colebrooke Row, Islington, London, United Kingdom, N1 8AF | Director | 28 August 2015 | Active |
42, Colebrooke Row, Islington, London, United Kingdom, N1 8AF | Director | 28 August 2015 | Active |
Flat 2, 2b Shafton Lane, Leeds, England, LS1 9QU | Director | 01 January 2020 | Active |
Suit 605, 28-42 Clements Road, Ilford, England, IG1 1BA | Director | 22 June 2018 | Active |
Mr Krisztian Tibor Fekete | ||
Notified on | : | 01 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1999 |
Nationality | : | Hungarian |
Address | : | 66, Earl Street, Maidstone, ME14 1PS |
Nature of control | : |
|
Mr Druvesh Girishbhai Patel | ||
Notified on | : | 01 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1996 |
Nationality | : | Indian |
Country of residence | : | England |
Address | : | Flat 2, 2b Shafton Lane, Leeds, England, LS1 9QU |
Nature of control | : |
|
Mr Muhammad Amar Butt Akhtar | ||
Notified on | : | 21 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1973 |
Nationality | : | Pakistani |
Country of residence | : | England |
Address | : | Flat 2, 2b Shafton Lane, Leeds, England, LS1 9QU |
Nature of control | : |
|
Mr Faizan Yousaf | ||
Notified on | : | 22 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suit 605, 28-42 Clements Road, Ilford, England, IG1 1BA |
Nature of control | : |
|
Mr Amjad Khan | ||
Notified on | : | 18 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 188, Forest Road, London, England, E17 6JG |
Nature of control | : |
|
Mr Ahamefule Onuoha | ||
Notified on | : | 27 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 42, Colebrooke Row, London, United Kingdom, N1 8AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-02-03 | Gazette | Gazette dissolved liquidation. | Download |
2022-11-03 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-11-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-09-30 | Address | Change registered office address company with date old address new address. | Download |
2020-09-30 | Address | Change registered office address company with date old address new address. | Download |
2020-09-11 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-09-11 | Resolution | Resolution. | Download |
2020-09-11 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-10 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-10 | Officers | Appoint person director company with name date. | Download |
2020-08-10 | Officers | Termination director company with name termination date. | Download |
2020-08-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-21 | Gazette | Gazette filings brought up to date. | Download |
2020-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-20 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-20 | Officers | Appoint person director company with name date. | Download |
2020-05-16 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-03-24 | Gazette | Gazette notice compulsory. | Download |
2020-01-09 | Officers | Termination director company with name termination date. | Download |
2019-11-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-22 | Address | Change registered office address company with date old address new address. | Download |
2019-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-03 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-03 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.