24/7 SECURITY UK LIMITED

Register to unlock more data on OkredoRegister

24/7 SECURITY UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04743181

Incorporation date

23/04/2003

Size

-

Contacts

Registered address

Registered address

4-5 Baltic Street East, London EC1Y 0UJCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/2003)
dot icon18/06/2020
Liquidators' statement of receipts and payments to 2020-04-10
dot icon12/09/2019
Liquidators' statement of receipts and payments to 2019-04-10
dot icon12/06/2018
Liquidators' statement of receipts and payments to 2018-04-10
dot icon07/06/2017
Liquidators' statement of receipts and payments to 2017-04-10
dot icon25/04/2016
Registered office address changed from 6 Cambridge Court 210 Shepherds Bush Road London W6 7NJ to 4-5 Baltic Street East London EC1Y 0UJ on 2016-04-25
dot icon21/04/2016
Appointment of a voluntary liquidator
dot icon21/04/2016
Insolvency resolution
dot icon21/04/2016
Resolutions
dot icon21/04/2016
Statement of affairs with form 4.19
dot icon08/03/2016
First Gazette notice for compulsory strike-off
dot icon05/03/2016
Compulsory strike-off action has been suspended
dot icon31/07/2015
Termination of appointment of Alison Reynolds as a director on 2015-07-30
dot icon04/06/2015
Annual return made up to 2015-04-24 with full list of shareholders
dot icon22/04/2015
Termination of appointment of David Geoffrey Allen as a director on 2015-04-09
dot icon22/04/2015
Appointment of Alison Reynolds as a director on 2015-04-09
dot icon01/09/2014
Total exemption full accounts made up to 2014-03-31
dot icon19/05/2014
Annual return made up to 2014-04-24 with full list of shareholders
dot icon06/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon09/05/2013
Annual return made up to 2013-04-24 with full list of shareholders
dot icon07/05/2013
Appointment of Sarah Jayne Brown as a director
dot icon11/02/2013
Termination of appointment of Sarah Brown as a director
dot icon06/02/2013
Total exemption full accounts made up to 2012-03-31
dot icon29/01/2013
Appointment of Sarah Jayne Brown as a director
dot icon11/07/2012
Annual return made up to 2012-04-24 with full list of shareholders
dot icon13/06/2012
Termination of appointment of Alex Allen as a director
dot icon13/06/2012
Appointment of David Geoffrey Allen as a director
dot icon04/04/2012
Compulsory strike-off action has been discontinued
dot icon03/04/2012
Total exemption full accounts made up to 2011-03-31
dot icon03/04/2012
First Gazette notice for compulsory strike-off
dot icon24/05/2011
Annual return made up to 2011-04-24 with full list of shareholders
dot icon19/05/2011
Statement of capital following an allotment of shares on 2010-08-13
dot icon14/04/2011
Termination of appointment of Sarah Brown as a director
dot icon05/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon12/11/2010
Appointment of Sarah Jayne Brown as a director
dot icon29/04/2010
Annual return made up to 2010-04-24 with full list of shareholders
dot icon24/03/2010
Termination of appointment of Alex Allen as a secretary
dot icon24/03/2010
Termination of appointment of Alan Murphy as a director
dot icon24/03/2010
Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR on 2010-03-24
dot icon24/03/2010
Appointment of County West Secretarial Services Limited as a secretary
dot icon17/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon05/03/2010
Particulars of a mortgage or charge / charge no: 3
dot icon03/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon26/11/2009
Appointment of Alex Allen as a secretary
dot icon26/11/2009
Termination of appointment of Carolyn Murphy as a secretary
dot icon19/11/2009
Particulars of a mortgage or charge / charge no: 2
dot icon16/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon14/09/2009
Director's change of particulars / alex allen / 07/09/2009
dot icon14/09/2009
Registered office changed on 14/09/2009 from wren house portsmouth road esher surrey KT10 9AA
dot icon19/05/2009
Return made up to 24/04/09; full list of members
dot icon19/05/2009
Director's change of particulars / alex allen / 02/03/2009
dot icon07/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon03/10/2008
Appointment terminated director carolyn murphy
dot icon06/05/2008
Return made up to 24/04/08; full list of members
dot icon08/12/2007
Particulars of mortgage/charge
dot icon16/08/2007
Total exemption full accounts made up to 2007-03-31
dot icon17/06/2007
Return made up to 24/04/07; no change of members
dot icon05/04/2007
New director appointed
dot icon04/12/2006
Resolutions
dot icon04/12/2006
Resolutions
dot icon04/12/2006
Resolutions
dot icon22/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon17/08/2006
Secretary resigned;director resigned
dot icon17/08/2006
New secretary appointed;new director appointed
dot icon13/06/2006
Return made up to 24/04/06; full list of members
dot icon29/03/2006
Registered office changed on 29/03/06 from: 90 kings road kingston upon thames surrey KT2 5HS
dot icon19/10/2005
Secretary's particulars changed;director's particulars changed
dot icon15/09/2005
Secretary's particulars changed;director's particulars changed
dot icon02/09/2005
Total exemption full accounts made up to 2005-03-31
dot icon20/05/2005
Return made up to 24/04/05; full list of members
dot icon16/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon16/11/2004
Accounting reference date shortened from 30/04/04 to 31/03/04
dot icon26/05/2004
Return made up to 24/04/04; full list of members
dot icon26/05/2004
New director appointed
dot icon27/05/2003
Registered office changed on 27/05/03 from: 229 nether street london N3 1NT
dot icon27/05/2003
New secretary appointed
dot icon27/05/2003
New director appointed
dot icon27/05/2003
Secretary resigned
dot icon27/05/2003
Director resigned
dot icon24/04/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2014
dot iconNext confirmation date
23/04/2017
dot iconLast change occurred
30/03/2014

Accounts

dot iconLast made up date
30/03/2014
dot iconNext account date
30/03/2015
dot iconNext due on
30/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murphy, Carolyn
Director
07/08/2006 - 30/09/2008
1
Allen, Alex
Director
30/12/2006 - 30/05/2012
9
Allen, Alex
Director
19/05/2004 - 07/08/2006
9
Reynolds, Alison
Director
08/04/2015 - 29/07/2015
-
COUNTY WEST SECRETARIAL SERVICES LIMITED
Corporate Secretary
28/02/2010 - Present
11

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 24/7 SECURITY UK LIMITED

24/7 SECURITY UK LIMITED is an(a) Liquidation company incorporated on 23/04/2003 with the registered office located at 4-5 Baltic Street East, London EC1Y 0UJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 24/7 SECURITY UK LIMITED?

toggle

24/7 SECURITY UK LIMITED is currently Liquidation. It was registered on 23/04/2003 .

Where is 24/7 SECURITY UK LIMITED located?

toggle

24/7 SECURITY UK LIMITED is registered at 4-5 Baltic Street East, London EC1Y 0UJ.

What does 24/7 SECURITY UK LIMITED do?

toggle

24/7 SECURITY UK LIMITED operates in the Private security activities (80.10 - SIC 2007) sector.

What is the latest filing for 24/7 SECURITY UK LIMITED?

toggle

The latest filing was on 18/06/2020: Liquidators' statement of receipts and payments to 2020-04-10.