UKBizDB.co.uk

RESPONSE SECURITY LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 80300 - Investigation activities

Office Address & Contact

Registered Address:Kemp House, 152-160 City Road, London, EC1V 2NX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kemp House, 152-160 City Road, London, EC1V 2NX

Director01 October 2017Active
12, Leiden Road, Headington, Oxford, OX3 8QR

Director19 March 2018Active
141, Nightngale Road, Edmonton, United Kingdom, N9 8QH

Director01 December 2015Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-02-28Gazette

Gazette dissolved liquidation.

Download
2020-11-28Insolvency

Liquidation compulsory completion.

Download
2019-03-20Officers

Termination director company with name termination date.

Download
2019-01-04Insolvency

Liquidation compulsory winding up order.

Download
2018-12-20Dissolution

Dissolved compulsory strike off suspended.

Download
2018-12-11Gazette

Gazette notice compulsory.

Download
2018-09-13Persons with significant control

Notification of a person with significant control.

Download
2018-09-13Persons with significant control

Cessation of a person with significant control.

Download
2018-09-13Persons with significant control

Cessation of a person with significant control.

Download
2018-05-23Confirmation statement

Confirmation statement with updates.

Download
2018-05-22Persons with significant control

Notification of a person with significant control.

Download
2018-05-22Capital

Capital allotment shares.

Download
2018-05-22Persons with significant control

Notification of a person with significant control.

Download
2018-05-01Officers

Termination director company with name termination date.

Download
2018-04-14Officers

Appoint person director company with name date.

Download
2018-03-22Address

Change registered office address company with date old address new address.

Download
2018-01-10Confirmation statement

Confirmation statement with no updates.

Download
2018-01-10Officers

Termination director company with name termination date.

Download
2018-01-10Persons with significant control

Cessation of a person with significant control.

Download
2018-01-10Officers

Appoint person director company with name date.

Download
2017-09-01Accounts

Accounts with accounts type micro entity.

Download
2017-02-07Confirmation statement

Confirmation statement with updates.

Download
2016-11-04Address

Change registered office address company with date old address new address.

Download
2016-07-04Address

Change registered office address company with date old address new address.

Download
2016-04-20Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.