This company is commonly known as Security Electronic Systems Limited. The company was founded 21 years ago and was given the registration number 04730931. The firm's registered office is in TUNBRIDGE WELLS. You can find them at Compass Fri Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent. This company's SIC code is 80200 - Security systems service activities.
Name | : | SECURITY ELECTRONIC SYSTEMS LIMITED |
---|---|---|
Company Number | : | 04730931 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 11 April 2003 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Compass Fri Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Compass Fri, Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, TN1 1NU | Director | 21 September 2016 | Active |
Compass Fri, Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, TN1 1NU | Director | 21 September 2016 | Active |
47-49 Green Lane, Northwood, HA6 3AE | Nominee Secretary | 11 April 2003 | Active |
11 Westbury Lodge Close, Pinner, HA5 3FG | Secretary | 11 April 2003 | Active |
7 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, England, HA1 3EX | Secretary | 25 April 2013 | Active |
47-49 Green Lane, Northwood, HA6 3AE | Nominee Director | 11 April 2003 | Active |
7 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, England, HA1 3EX | Director | 11 April 2003 | Active |
11 Westbury Lodge Close, Pinner, HA5 3FG | Director | 11 April 2003 | Active |
Security Engineering Limited | ||
Notified on | : | 01 July 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | New Bridge Street House, 30 -34 New Bridge Street, London, United Kingdom, EC4V 6BJ |
Nature of control | : |
|
Mr Christopher Saxby | ||
Notified on | : | 21 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 30-34, New Bridge Street, London, England, EC4V 6BJ |
Nature of control | : |
|
Mr Andrew Vincent Ellis | ||
Notified on | : | 21 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 30-34, New Bridge Street, London, England, EC4V 6BJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-12-09 | Gazette | Gazette dissolved liquidation. | Download |
2021-09-09 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-03-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-09-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-04-26 | Insolvency | Liquidation disclaimer notice. | Download |
2019-03-02 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-02-11 | Address | Change registered office address company with date old address new address. | Download |
2019-02-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-02-09 | Resolution | Resolution. | Download |
2018-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-17 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-22 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-22 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-22 | Officers | Change person director company with change date. | Download |
2017-08-21 | Address | Change registered office address company with date old address new address. | Download |
2016-12-10 | Mortgage | Mortgage satisfy charge full. | Download |
2016-11-23 | Officers | Termination secretary company with name termination date. | Download |
2016-11-23 | Officers | Termination director company with name termination date. | Download |
2016-11-23 | Officers | Appoint person director company with name date. | Download |
2016-11-23 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.