AY SECURITY LTD

Register to unlock more data on OkredoRegister

AY SECURITY LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07262431

Incorporation date

24/05/2010

Size

Dormant

Contacts

Registered address

Registered address

4385, 07262431 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/2010)
dot icon23/12/2025
Registered office address changed to PO Box 4385, 07262431 - Companies House Default Address, Cardiff, CF14 8LH on 2025-12-23
dot icon10/10/2024
Termination of appointment of Sergei Konrat as a director on 2024-10-01
dot icon08/10/2024
Order of court to wind up
dot icon29/04/2024
Appointment of Mr Yared Tadesse Algeda as a secretary on 2024-04-29
dot icon13/03/2024
Compulsory strike-off action has been discontinued
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon10/03/2024
Accounts for a dormant company made up to 2023-03-31
dot icon03/01/2024
Termination of appointment of Murad Gassanly as a director on 2024-01-03
dot icon03/01/2024
Appointment of Mr Sergei Konrat as a director on 2024-01-03
dot icon24/10/2023
Confirmation statement made on 2023-10-17 with no updates
dot icon22/09/2023
Registered office address changed from 29 Sherwood Avenue Hayes Middlesex UB4 9EX England to 71-75 Shelton Street London WC2H 9JQ on 2023-09-22
dot icon22/09/2023
Director's details changed for Mr Murad Gassanly on 2023-09-22
dot icon06/09/2023
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 29 Sherwood Avenue Hayes Middlesex UB4 9EX on 2023-09-06
dot icon16/06/2023
Termination of appointment of Jeetendra Dadar as a director on 2023-06-16
dot icon16/06/2023
Appointment of Mr Murad Gassanly as a director on 2023-06-16
dot icon07/06/2023
Compulsory strike-off action has been discontinued
dot icon06/06/2023
First Gazette notice for compulsory strike-off
dot icon05/06/2023
Accounts for a dormant company made up to 2022-03-31
dot icon24/11/2022
Termination of appointment of Vladimir Belkin as a director on 2022-11-24
dot icon18/10/2022
Confirmation statement made on 2022-10-17 with no updates
dot icon04/10/2022
Appointment of Mr Jeetendra Dadar as a director on 2022-10-04
dot icon18/08/2022
Termination of appointment of Jeetendra Dadar as a director on 2022-08-10
dot icon18/08/2022
Appointment of Mr Vladimir Belkin as a director on 2022-08-10
dot icon12/07/2022
Termination of appointment of Elena Suntzeva as a secretary on 2022-05-31
dot icon30/03/2022
Appointment of Miss Elena Suntzeva as a secretary on 2022-03-30
dot icon30/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon27/10/2021
Confirmation statement made on 2021-10-17 with no updates
dot icon04/05/2021
Accounts for a dormant company made up to 2020-03-31
dot icon30/12/2020
Termination of appointment of Vladimir Belkin as a director on 2020-12-15
dot icon21/10/2020
Confirmation statement made on 2020-10-17 with no updates
dot icon21/07/2020
Appointment of Mr Jeetendra Dadar as a director on 2020-07-21
dot icon20/03/2020
Director's details changed
dot icon01/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon18/11/2019
Confirmation statement made on 2019-10-17 with no updates
dot icon30/10/2019
Appointment of Mr Vladimir Belkin as a director on 2019-10-29
dot icon19/08/2019
Termination of appointment of Aleksas Gert as a director on 2019-08-19
dot icon15/02/2019
Director's details changed for Mr Aleksas Gert on 2019-02-15
dot icon12/02/2019
Accounts for a dormant company made up to 2018-03-31
dot icon17/10/2018
Confirmation statement made on 2018-10-17 with updates
dot icon23/08/2018
Registered office address changed from Green Park House 15 Stratton Street London W1J 8LQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2018-08-23
dot icon22/08/2018
Cessation of Monarch (Iom) Limited as a person with significant control on 2018-08-15
dot icon22/08/2018
Notification of Aleksas Gert as a person with significant control on 2018-08-15
dot icon20/07/2018
Termination of appointment of Aston George Craig as a director on 2017-07-10
dot icon13/06/2018
Compulsory strike-off action has been discontinued
dot icon12/06/2018
Notification of Monarch (Iom) Limited as a person with significant control on 2018-06-12
dot icon12/06/2018
Cessation of Monarch (Uk) Group Limited as a person with significant control on 2018-05-01
dot icon12/06/2018
Accounts for a dormant company made up to 2017-03-31
dot icon14/04/2018
Compulsory strike-off action has been suspended
dot icon06/03/2018
First Gazette notice for compulsory strike-off
dot icon18/12/2017
Confirmation statement made on 2017-11-26 with no updates
dot icon14/07/2017
Registered office address changed from Third Floor Carrington House 126-130 Regent Street Mayfair London W1B 5SE England to Green Park House 15 Stratton Street London W1J 8LQ on 2017-07-14
dot icon18/01/2017
Appointment of Mr Aston George Craig as a director on 2017-01-18
dot icon03/01/2017
Accounts for a dormant company made up to 2016-03-31
dot icon05/12/2016
Confirmation statement made on 2016-11-26 with updates
dot icon05/12/2016
Termination of appointment of Wilton Directors Limited as a director on 2016-11-28
dot icon29/11/2016
Registered office address changed from 2nd Floor 2 Woodberry Grove North Finchley London N12 0DR to Third Floor Carrington House 126-130 Regent Street Mayfair London W1B 5SE on 2016-11-29
dot icon13/09/2016
Appointment of Mr Aleksas Gert as a director on 2016-09-13
dot icon13/09/2016
Termination of appointment of Rosita Gert as a director on 2016-09-13
dot icon08/08/2016
Appointment of Wilton Directors Limited as a director on 2016-08-08
dot icon08/08/2016
Appointment of Rosita Gert as a director on 2016-08-08
dot icon08/08/2016
Termination of appointment of Monarch (Iom) Limited as a director on 2016-08-08
dot icon10/06/2016
Termination of appointment of Yury Mokeev as a director on 2016-06-10
dot icon27/05/2016
Previous accounting period shortened from 2016-05-31 to 2016-03-31
dot icon28/04/2016
Appointment of Mr Yury Mokeev as a director on 2016-04-28
dot icon22/03/2016
Appointment of Monarch (Iom) Limited as a director on 2015-11-13
dot icon22/03/2016
Termination of appointment of Rosita Gert as a director on 2015-11-13
dot icon11/12/2015
Termination of appointment of Hafid Dilaimi as a director on 2015-12-11
dot icon26/11/2015
Annual return made up to 2015-11-26 with full list of shareholders
dot icon20/11/2015
Registered office address changed from 2 Woodberry Grove London N12 0DR England to 2nd Floor 2 Woodberry Grove North Finchley London N12 0DR on 2015-11-20
dot icon13/11/2015
Appointment of Mrs Rosita Gert as a director on 2015-11-13
dot icon13/11/2015
Registered office address changed from 27 Hampton Road Twickenham TW2 5QE to 2 Woodberry Grove London N12 0DR on 2015-11-13
dot icon30/06/2015
Accounts for a dormant company made up to 2015-05-31
dot icon14/05/2015
Annual return made up to 2015-04-27 with full list of shareholders
dot icon10/02/2015
Accounts for a dormant company made up to 2014-05-31
dot icon21/01/2015
Appointment of Mr Hafid Dilaimi as a director on 2015-01-21
dot icon21/01/2015
Termination of appointment of Yury Mokeev as a director on 2015-01-21
dot icon01/12/2014
Registered office address changed from 1 Canada Square Canary Wharf London E14 5AA to 27 Hampton Road Twickenham TW2 5QE on 2014-12-01
dot icon24/05/2014
Annual return made up to 2014-04-27 with full list of shareholders
dot icon24/05/2014
Registered office address changed from One Canada Square Canada Square London E14 5AA England on 2014-05-24
dot icon06/05/2014
Accounts for a dormant company made up to 2013-05-31
dot icon10/06/2013
Annual return made up to 2013-04-27 with full list of shareholders
dot icon23/04/2013
Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY on 2013-04-23
dot icon23/04/2013
Accounts for a dormant company made up to 2012-05-31
dot icon11/05/2012
Annual return made up to 2012-04-27 with full list of shareholders
dot icon23/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon20/02/2012
Registered office address changed from 560 High Road Leytonstone London E11 3DH England on 2012-02-20
dot icon24/11/2011
Registered office address changed from 2 Redhouse Square Duncan Close Moulton Park Northampton Northamptonshire NN3 6WL England on 2011-11-24
dot icon13/05/2011
Annual return made up to 2011-04-27 with full list of shareholders
dot icon24/05/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
17/10/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00K
-
0.00
-
-
2022
-
1.00K
-
0.00
1.00K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Hafid Dilaimi
Director
21/01/2015 - 11/12/2015
47
Dadar, Jeetendra
Director
04/10/2022 - 16/06/2023
4
Gert, Aleksas
Director
13/09/2016 - 19/08/2019
15
Belkin, Vladimir
Director
10/08/2022 - 24/11/2022
1
Konrat, Sergei
Director
03/01/2024 - 01/10/2024
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

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 AY SECURITY LTD

AY SECURITY LTD is an(a) Liquidation company incorporated on 24/05/2010 with the registered office located at 4385, 07262431 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AY SECURITY LTD?

toggle

AY SECURITY LTD is currently Liquidation. It was registered on 24/05/2010 .

Where is AY SECURITY LTD located?

toggle

AY SECURITY LTD is registered at 4385, 07262431 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does AY SECURITY LTD do?

toggle

AY SECURITY LTD operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for AY SECURITY LTD?

toggle

The latest filing was on 23/12/2025: Registered office address changed to PO Box 4385, 07262431 - Companies House Default Address, Cardiff, CF14 8LH on 2025-12-23.