This company is commonly known as Portcullis Computer Security Limited. The company was founded 31 years ago and was given the registration number 02763799. The firm's registered office is in CARDIFF. You can find them at C/o Eversheds Llp, 1 Callaghan Square, Cardiff, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | PORTCULLIS COMPUTER SECURITY LIMITED |
---|---|---|
Company Number | : | 02763799 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 November 1992 |
End of financial year | : | 27 July 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Eversheds Llp, 1 Callaghan Square, Cardiff, United Kingdom, CF10 5BT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9, New Square, Bedfont Lakes, Feltham, Middlesex, United Kingdom, TW14 8HA | Director | 15 December 2016 | Active |
9, New Square, Bedfont Lakes, Feltham, Middlesex, United Kingdom, TW14 8HA | Director | 16 March 2017 | Active |
Heberbury, Church Lane, Eastergate, Chichester, United Kingdom, PO20 3XD | Secretary | 11 November 1992 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES | Corporate Secretary | 16 November 2015 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 11 November 1992 | Active |
125 High Street, Colney Heath, AL4 0NN | Director | - | Active |
Heberbury, Church Lane, Eastergate, Chichester, United Kingdom, PO20 3XD | Director | 11 November 1992 | Active |
60, Rausch St., Unit 210, San Francisco, United States Of America, 94103 | Director | 16 November 2015 | Active |
3 Grange Court, Grange Gardens, Pinner, HA5 5QB | Director | 11 November 1992 | Active |
9, New Square, Bedfont Lakes, Feltham, United Kingdom, TW14 8HA | Director | 16 November 2015 | Active |
621, 29th Avenue, San Mateo, United States Of America, 94403 | Director | 16 November 2015 | Active |
9, New Square, Bedfont Lakes, Feltham, United Kingdom, TW14 8HA | Director | 16 November 2015 | Active |
7, The Green, Woosehill, Wokingham, United Kingdom, RG41 3PG | Director | 16 November 2015 | Active |
Cisco Systems Holdings Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1, Callaghan Square, Cardiff, United Kingdom, CF10 5BT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-09-13 | Gazette | Gazette dissolved liquidation. | Download |
2022-06-13 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-05-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-04-26 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-04-12 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2021-03-25 | Address | Change registered office address company with date old address new address. | Download |
2021-03-24 | Address | Move registers to sail company with new address. | Download |
2021-03-24 | Address | Change sail address company with new address. | Download |
2021-03-23 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-03-23 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-03-23 | Resolution | Resolution. | Download |
2021-03-01 | Officers | Termination secretary company with name termination date. | Download |
2020-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-27 | Accounts | Accounts with accounts type full. | Download |
2020-02-20 | Officers | Termination director company with name termination date. | Download |
2019-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-10 | Accounts | Accounts with accounts type full. | Download |
2018-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-18 | Accounts | Accounts with accounts type full. | Download |
2017-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-05 | Officers | Appoint person director company with name date. | Download |
2017-06-02 | Officers | Appoint person director company with name date. | Download |
2017-06-02 | Officers | Termination director company with name termination date. | Download |
2017-06-02 | Officers | Termination director company with name termination date. | Download |
2017-06-02 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.