ALLIED SECURITY (LONDON) LIMITED

Register to unlock more data on OkredoRegister

ALLIED SECURITY (LONDON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02922894

Incorporation date

25/04/1994

Size

Total Exemption Small

Contacts

Registered address

Registered address

Sutton Business Centre, Restmor Way, Hackbridge, Surrey SM6 7AHCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/1994)
dot icon22/12/2014
Order of court to wind up
dot icon03/04/2014
Compulsory strike-off action has been suspended
dot icon01/04/2014
First Gazette notice for compulsory strike-off
dot icon14/09/2013
Compulsory strike-off action has been suspended
dot icon09/07/2013
First Gazette notice for compulsory strike-off
dot icon22/10/2012
Registered office address changed from the Old Stable Yard Nightingale Road Carshalton Surrey SM5 2DN on 2012-10-22
dot icon10/05/2012
Annual return made up to 2012-04-26 with full list of shareholders
dot icon26/01/2012
Annual return made up to 2011-04-26 with full list of shareholders
dot icon25/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon12/05/2011
Director's details changed for Mr Stephen John Moore on 2010-04-01
dot icon12/05/2011
Appointment of Mrs Lorainne Moore as a director
dot icon12/05/2011
Termination of appointment of Christopher Campbell as a secretary
dot icon28/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon13/05/2010
Annual return made up to 2010-04-26 with full list of shareholders
dot icon13/05/2010
Register(s) moved to registered inspection location
dot icon13/05/2010
Register inspection address has been changed
dot icon13/05/2010
Director's details changed for Mr Stephen John Moore on 2009-10-01
dot icon13/05/2010
Termination of appointment of Christopher Campbell as a secretary
dot icon22/03/2010
Total exemption full accounts made up to 2009-04-30
dot icon13/05/2009
Return made up to 26/04/09; full list of members
dot icon16/02/2009
Total exemption full accounts made up to 2008-04-30
dot icon16/12/2008
Return made up to 26/04/08; full list of members
dot icon16/12/2008
Secretary's change of particulars / christopher campbell / 01/12/2008
dot icon05/02/2008
Registered office changed on 05/02/08 from: vulcan house restmor way hackbridge surrey SM6 7AH
dot icon04/02/2008
Total exemption full accounts made up to 2007-04-30
dot icon27/06/2007
Return made up to 26/04/07; full list of members
dot icon20/01/2007
Total exemption full accounts made up to 2006-04-30
dot icon16/05/2006
Return made up to 26/04/06; full list of members
dot icon25/04/2006
Total exemption full accounts made up to 2005-04-30
dot icon18/05/2005
Return made up to 26/04/05; full list of members
dot icon22/12/2004
Total exemption full accounts made up to 2004-04-30
dot icon17/05/2004
Return made up to 26/04/04; full list of members
dot icon30/01/2004
Total exemption full accounts made up to 2003-04-30
dot icon10/05/2003
Return made up to 26/04/03; full list of members
dot icon04/02/2003
Total exemption full accounts made up to 2002-04-30
dot icon17/05/2002
Return made up to 26/04/02; full list of members
dot icon27/03/2002
Total exemption full accounts made up to 2001-04-30
dot icon14/06/2001
Return made up to 26/04/01; full list of members
dot icon15/03/2001
Accounts made up to 2000-04-30
dot icon27/11/2000
Return made up to 26/04/00; full list of members
dot icon31/08/2000
Accounts made up to 1999-04-30
dot icon06/07/1999
Return made up to 26/04/99; no change of members
dot icon10/03/1999
Accounts made up to 1998-04-30
dot icon24/05/1998
Return made up to 26/04/98; full list of members
dot icon02/03/1998
Accounts made up to 1997-04-30
dot icon08/08/1997
Return made up to 26/04/97; no change of members
dot icon06/03/1997
Accounts made up to 1996-04-30
dot icon12/07/1996
Return made up to 26/04/96; no change of members
dot icon12/04/1996
Accounts made up to 1995-04-30
dot icon13/11/1995
Secretary resigned;new secretary appointed
dot icon25/05/1995
Resolutions
dot icon25/05/1995
Resolutions
dot icon25/05/1995
Resolutions
dot icon25/05/1995
Secretary resigned
dot icon25/05/1995
New secretary appointed
dot icon25/05/1995
Return made up to 26/04/95; full list of members
dot icon07/03/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/05/1994
New director appointed
dot icon17/05/1994
Director resigned;new director appointed
dot icon17/05/1994
Secretary resigned;new secretary appointed
dot icon26/04/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2011
dot iconNext confirmation date
25/04/2017
dot iconLast change occurred
29/04/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/04/2011
dot iconNext account date
29/04/2012
dot iconNext due on
30/01/2013
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominee Secretary
25/04/1994 - 25/04/1994
4893
Mr Stephen John Moore
Director
25/04/1994 - Present
3
Key Legal Services (Nominees) Limited
Nominee Director
25/04/1994 - 25/04/1994
4782
Campbell, Christopher Rendle
Secretary
25/08/1995 - 30/09/2009
6
Darlington, Joseph Charles
Secretary
06/04/1995 - 25/08/1995
3

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 ALLIED SECURITY (LONDON) LIMITED

ALLIED SECURITY (LONDON) LIMITED is an(a) Liquidation company incorporated on 25/04/1994 with the registered office located at Sutton Business Centre, Restmor Way, Hackbridge, Surrey SM6 7AH. 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 ALLIED SECURITY (LONDON) LIMITED?

toggle

ALLIED SECURITY (LONDON) LIMITED is currently Liquidation. It was registered on 25/04/1994 .

Where is ALLIED SECURITY (LONDON) LIMITED located?

toggle

ALLIED SECURITY (LONDON) LIMITED is registered at Sutton Business Centre, Restmor Way, Hackbridge, Surrey SM6 7AH.

What does ALLIED SECURITY (LONDON) LIMITED do?

toggle

ALLIED SECURITY (LONDON) LIMITED operates in the Other construction installation (43.29 - SIC 2007) sector.

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

toggle

The latest filing was on 22/12/2014: Order of court to wind up.