This company is commonly known as High Protection Security Services* Ltd. The company was founded 11 years ago and was given the registration number 08458375. The firm's registered office is in MAIDSTONE. You can find them at 66 Earl Street, , Maidstone, Kent. This company's SIC code is 80100 - Private security activities.
Name | : | HIGH PROTECTION SECURITY SERVICES* LTD |
---|---|---|
Company Number | : | 08458375 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 22 March 2013 |
End of financial year | : | 31 March 2017 |
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 |
---|---|---|---|
13, Hampton Road, Ilford, England, IG1 1PS | Director | 22 March 2013 | Active |
13, Hampton Road, Ilford, England, IG1 1PS | Director | 01 September 2017 | Active |
Flat 8, 65 Chingford Mount Road, London, United Kingdom, E4 8LU | Director | 22 March 2013 | Active |
Mr Khalique Ur Rahman Nayyar | ||
Notified on | : | 22 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1968 |
Nationality | : | Pakistani |
Address | : | 66, Earl Street, Maidstone, ME14 1PS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-09-25 | Gazette | Gazette dissolved liquidation. | Download |
2021-06-25 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-05-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-01-25 | Address | Change registered office address company with date old address new address. | Download |
2019-01-23 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-01-23 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-01-23 | Resolution | Resolution. | Download |
2018-12-08 | Officers | Termination director company with name termination date. | Download |
2018-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-18 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-14 | Officers | Appoint person director company with name date. | Download |
2017-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-17 | Accounts | Accounts amended with accounts type total exemption small. | Download |
2016-12-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-04-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-28 | Officers | Termination director company with name termination date. | Download |
2014-09-23 | Address | Change registered office address company with date old address new address. | Download |
2014-04-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-04-07 | Officers | Change person director company with change date. | Download |
2013-03-26 | Change of name | Certificate change of name company. | Download |
2013-03-22 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.