This company is commonly known as Response Security Ltd. The company was founded 8 years ago and was given the registration number 09897570. The firm's registered office is in LONDON. You can find them at Kemp House, 152-160 City Road, London, . This company's SIC code is 80300 - Investigation activities.
Name | : | RESPONSE SECURITY LTD |
---|---|---|
Company Number | : | 09897570 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 01 December 2015 |
End of financial year | : | 31 December 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Kemp House, 152-160 City Road, London, EC1V 2NX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kemp House, 152-160 City Road, London, EC1V 2NX | Director | 01 October 2017 | Active |
12, Leiden Road, Headington, Oxford, OX3 8QR | Director | 19 March 2018 | Active |
141, Nightngale Road, Edmonton, United Kingdom, N9 8QH | Director | 01 December 2015 | Active |
Mr Washington Kanja | ||
Notified on | : | 21 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 30, Redshank Way, Peterborough, England, PE7 8LX |
Nature of control | : |
|
Mr Constantine Kahuro Ngigi | ||
Notified on | : | 19 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12, Leiden Road, Oxford, England, OX3 8QR |
Nature of control | : |
|
Mr Constantine Kahoro Ngigi | ||
Notified on | : | 19 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12, Leiden Road, Oxford, England, OX3 8QR |
Nature of control | : |
|
Mr Gerald Ssali | ||
Notified on | : | 01 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1970 |
Nationality | : | Ugandan |
Country of residence | : | England |
Address | : | Tudor Leaf Business Centre, Fountayne Road, London, England, N15 4QL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-02-28 | Gazette | Gazette dissolved liquidation. | Download |
2020-11-28 | Insolvency | Liquidation compulsory completion. | Download |
2019-03-20 | Officers | Termination director company with name termination date. | Download |
2019-01-04 | Insolvency | Liquidation compulsory winding up order. | Download |
2018-12-20 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2018-12-11 | Gazette | Gazette notice compulsory. | Download |
2018-09-13 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-22 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-22 | Capital | Capital allotment shares. | Download |
2018-05-22 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-01 | Officers | Termination director company with name termination date. | Download |
2018-04-14 | Officers | Appoint person director company with name date. | Download |
2018-03-22 | Address | Change registered office address company with date old address new address. | Download |
2018-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-10 | Officers | Termination director company with name termination date. | Download |
2018-01-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-10 | Officers | Appoint person director company with name date. | Download |
2017-09-01 | Accounts | Accounts with accounts type micro entity. | Download |
2017-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-04 | Address | Change registered office address company with date old address new address. | Download |
2016-07-04 | Address | Change registered office address company with date old address new address. | Download |
2016-04-20 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.