ABSOLUTE SECURITY (LONDON) LIMITED

Register to unlock more data on OkredoRegister

ABSOLUTE SECURITY (LONDON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07541061

Incorporation date

24/02/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O VALENTINE & CO, Galley House Moon Lane, Barnet EN5 5YLCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/2011)
dot icon06/10/2022
Final Gazette dissolved following liquidation
dot icon06/07/2022
Return of final meeting in a creditors' voluntary winding up
dot icon21/04/2022
Liquidators' statement of receipts and payments to 2022-03-03
dot icon12/01/2022
Registered office address changed from C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF to Galley House Moon Lane Barnet EN5 5YL on 2022-01-12
dot icon04/11/2021
Resolutions
dot icon20/03/2021
Liquidators' statement of receipts and payments to 2021-03-03
dot icon05/05/2020
Liquidators' statement of receipts and payments to 2020-03-03
dot icon18/03/2019
Registered office address changed from 162-164 High Street Rayleigh Essex SS6 7BS United Kingdom to C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF on 2019-03-18
dot icon15/03/2019
Statement of affairs
dot icon15/03/2019
Appointment of a voluntary liquidator
dot icon13/02/2019
Compulsory strike-off action has been suspended
dot icon08/01/2019
First Gazette notice for compulsory strike-off
dot icon29/08/2018
Total exemption full accounts made up to 2017-02-28
dot icon26/07/2018
Notification of James Roberts as a person with significant control on 2017-11-01
dot icon26/07/2018
Cessation of Anthony Clarke as a person with significant control on 2017-11-01
dot icon28/06/2018
Appointment of Mr James Roberts as a director on 2018-06-25
dot icon28/06/2018
Termination of appointment of Anthony Clarke as a director on 2018-06-25
dot icon11/04/2018
Termination of appointment of Vicki Braybrook as a director on 2018-04-11
dot icon20/02/2018
Appointment of Ms Vicki Braybrook as a director on 2018-02-20
dot icon03/11/2017
Registration of charge 075410610001, created on 2017-11-02
dot icon02/11/2017
Termination of appointment of Vicki Braybrook as a director on 2017-10-31
dot icon16/10/2017
Cessation of Sean Edward Cother as a person with significant control on 2017-10-16
dot icon16/10/2017
Notification of Anthony Clarke as a person with significant control on 2017-10-16
dot icon16/10/2017
Confirmation statement made on 2017-10-16 with updates
dot icon16/10/2017
Appointment of Mr Anthony Clarke as a director on 2017-10-16
dot icon11/07/2017
Termination of appointment of Sean Edward Cother as a director on 2017-07-10
dot icon11/07/2017
Appointment of Ms Vicki Braybrook as a director on 2017-07-10
dot icon28/02/2017
Confirmation statement made on 2017-02-24 with updates
dot icon23/01/2017
Termination of appointment of Chelsea Clarke as a director on 2016-12-31
dot icon20/10/2016
Appointment of Mrs Chelsea Clarke as a director on 2016-10-19
dot icon20/10/2016
Termination of appointment of Anthony Clarke as a director on 2016-10-19
dot icon02/09/2016
Total exemption small company accounts made up to 2016-02-29
dot icon02/03/2016
Annual return made up to 2016-02-24 with full list of shareholders
dot icon11/01/2016
Appointment of Mr Anthony Clarke as a director on 2016-01-11
dot icon10/07/2015
Total exemption small company accounts made up to 2015-02-28
dot icon09/03/2015
Director's details changed for Mr Sean Edward Cother on 2015-03-09
dot icon09/03/2015
Registered office address changed from Regus Oxford Street London W1D 2EU to 162-164 High Street Rayleigh Essex SS6 7BS on 2015-03-09
dot icon06/03/2015
Annual return made up to 2015-02-24 with full list of shareholders
dot icon28/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon12/03/2014
Annual return made up to 2014-02-24 with full list of shareholders
dot icon07/10/2013
Total exemption small company accounts made up to 2013-02-28
dot icon15/03/2013
Annual return made up to 2013-02-24 with full list of shareholders
dot icon23/11/2012
Accounts for a dormant company made up to 2012-02-29
dot icon08/03/2012
Annual return made up to 2012-02-24 with full list of shareholders
dot icon16/12/2011
Termination of appointment of Tony Clarke as a director
dot icon09/09/2011
Appointment of Mr Tony Clarke as a director
dot icon24/02/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2017
dot iconLast change occurred
28/02/2017

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2017
dot iconNext account date
28/02/2018
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

0

No officers data available.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

495
L M ENTERPRISES LTDUnit 22 Cariocca Business Park, 2 Sawley Road, Manchester M40 8BB
Dissolved

Category:

Mixed farming

Comp. code:

10698550

Reg. date:

30/03/2017

Turnover:

-

No. of employees:

100
HOOK NORTON CROP CONSULTANCY LIMITEDBri Business Recovery And Insolvency, 100 St James Road, Northampton NN5 5LF
Dissolved

Category:

Support activities for crop production

Comp. code:

04705566

Reg. date:

20/03/2003

Turnover:

-

No. of employees:

100
BIONATIVA LTDAllen House, 1, Westmead Road, Sutton, Surrey SM1 4LA
Dissolved

Category:

Manufacture of other food products n.e.c.

Comp. code:

10722536

Reg. date:

12/04/2017

Turnover:

-

No. of employees:

100
BLEIKER'S SMOKE HOUSE LIMITEDFirst Floor 34 Falcon Court, Preston Farm Business Park, Stockton-On-Tees TS18 3TX
Dissolved

Category:

Processing and preserving of fish crustaceans and molluscs

Comp. code:

02795468

Reg. date:

03/03/1993

Turnover:

-

No. of employees:

121
DEARNE RESIDENTIAL LTD67 Westow Street Upper Norwood, London SE19 3RW
Dissolved

Category:

Printing n.e.c.

Comp. code:

10571272

Reg. date:

18/01/2017

Turnover:

-

No. of employees:

121

Description

copy info iconCopy

About ABSOLUTE SECURITY (LONDON) LIMITED

ABSOLUTE SECURITY (LONDON) LIMITED is an(a) Dissolved company incorporated on 24/02/2011 with the registered office located at C/O VALENTINE & CO, Galley House Moon Lane, Barnet EN5 5YL. There is currently no 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 ABSOLUTE SECURITY (LONDON) LIMITED?

toggle

ABSOLUTE SECURITY (LONDON) LIMITED is currently Dissolved. It was registered on 24/02/2011 and dissolved on 06/10/2022.

Where is ABSOLUTE SECURITY (LONDON) LIMITED located?

toggle

ABSOLUTE SECURITY (LONDON) LIMITED is registered at C/O VALENTINE & CO, Galley House Moon Lane, Barnet EN5 5YL.

What does ABSOLUTE SECURITY (LONDON) LIMITED do?

toggle

ABSOLUTE SECURITY (LONDON) LIMITED operates in the Private security activities (80.10 - SIC 2007) sector.

What is the latest filing for ABSOLUTE SECURITY (LONDON) LIMITED?

toggle

The latest filing was on 06/10/2022: Final Gazette dissolved following liquidation.