CAPITAL Q HIGH SECURITY SERVICES LTD

Register to unlock more data on OkredoRegister

CAPITAL Q HIGH SECURITY SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03092121

Incorporation date

17/08/1995

Size

Micro Entity

Contacts

Registered address

Registered address

Secom House, 52 Godstone Road, Kenley, Surrey CR8 5JFCopy
copy info iconCopy
See on map
Latest events (Record since 17/08/1995)
dot icon04/11/2025
Final Gazette dissolved via voluntary strike-off
dot icon19/08/2025
First Gazette notice for voluntary strike-off
dot icon06/08/2025
Application to strike the company off the register
dot icon10/09/2024
Micro company accounts made up to 2023-12-31
dot icon27/08/2024
Confirmation statement made on 2024-08-17 with no updates
dot icon12/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon21/08/2023
Appointment of Mr Satoru Awano as a director on 2023-08-18
dot icon21/08/2023
Confirmation statement made on 2023-08-17 with no updates
dot icon16/12/2022
Termination of appointment of Minoru Takezawa as a director on 2022-11-30
dot icon16/12/2022
Appointment of Mr Neil Fanthome-Hodgson as a director on 2022-12-01
dot icon22/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon13/09/2022
Confirmation statement made on 2022-08-17 with no updates
dot icon13/09/2022
Director's details changed for Mr Minoru Takezawa on 2021-01-02
dot icon29/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon28/09/2021
Confirmation statement made on 2021-08-17 with no updates
dot icon24/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon20/08/2020
Confirmation statement made on 2020-08-17 with no updates
dot icon09/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon27/08/2019
Confirmation statement made on 2019-08-17 with no updates
dot icon28/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon07/09/2018
Confirmation statement made on 2018-08-17 with updates
dot icon23/08/2017
Confirmation statement made on 2017-08-17 with updates
dot icon27/06/2017
Accounts for a dormant company made up to 2016-12-31
dot icon09/06/2017
Appointment of Neil Fanthome-Hodgson as a secretary on 2017-06-01
dot icon09/06/2017
Termination of appointment of Richard David Cross as a secretary on 2017-05-31
dot icon13/01/2017
Termination of appointment of Paul Michael Simpson as a secretary on 2016-12-31
dot icon13/01/2017
Appointment of Richard David Cross as a secretary on 2016-12-31
dot icon22/08/2016
Confirmation statement made on 2016-08-17 with updates
dot icon20/04/2016
Accounts for a dormant company made up to 2015-12-31
dot icon17/08/2015
Annual return made up to 2015-08-17 with full list of shareholders
dot icon22/04/2015
Termination of appointment of Alan David Gover as a director on 2015-03-27
dot icon15/04/2015
Accounts for a dormant company made up to 2014-12-31
dot icon19/08/2014
Annual return made up to 2014-08-17 with full list of shareholders
dot icon24/04/2014
Accounts for a dormant company made up to 2013-12-31
dot icon19/08/2013
Annual return made up to 2013-08-17 with full list of shareholders
dot icon21/06/2013
Full accounts made up to 2012-12-31
dot icon07/12/2012
Statement of capital on 2012-12-07
dot icon07/12/2012
Solvency statement dated 30/11/12
dot icon07/12/2012
Statement by directors
dot icon07/12/2012
Resolutions
dot icon17/08/2012
Annual return made up to 2012-08-17 with full list of shareholders
dot icon04/04/2012
Full accounts made up to 2011-12-31
dot icon14/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon18/08/2011
Annual return made up to 2011-08-17 with full list of shareholders
dot icon08/07/2011
Appointment of Mr Alan David Gover as a director
dot icon20/06/2011
Appointment of Paul Michael Simpson as a secretary
dot icon14/06/2011
Appointment of Mr Minoru Takezawa as a director
dot icon14/06/2011
Registered office address changed from Ash Lodge Peregrine Road Hainault Essex IG6 3SZ on 2011-06-14
dot icon07/06/2011
Current accounting period extended from 2011-09-30 to 2011-12-31
dot icon07/06/2011
Termination of appointment of Terence Darrant as a secretary
dot icon07/06/2011
Termination of appointment of Jean Darrant as a director
dot icon07/06/2011
Termination of appointment of Jeffrey Daniells as a director
dot icon07/06/2011
Termination of appointment of Terence Darrant as a director
dot icon07/06/2011
Termination of appointment of Wendy Daniells as a director
dot icon07/06/2011
Resolutions
dot icon16/12/2010
Total exemption small company accounts made up to 2010-09-30
dot icon29/09/2010
Annual return made up to 2010-08-17 with full list of shareholders
dot icon29/09/2010
Director's details changed for Terence Andrew Darrant on 2010-08-16
dot icon29/09/2010
Director's details changed for Jean Brenda Darrant on 2010-08-16
dot icon29/09/2010
Director's details changed for Wendy Daniells on 2010-08-16
dot icon29/09/2010
Director's details changed for Jeffrey Lee Daniells on 2010-08-16
dot icon20/04/2010
Total exemption small company accounts made up to 2009-09-30
dot icon14/09/2009
Return made up to 17/08/09; full list of members
dot icon14/07/2009
Certificate of change of name
dot icon22/04/2009
Total exemption small company accounts made up to 2008-09-30
dot icon12/09/2008
Registered office changed on 12/09/2008 from 1 hornminster glen hornchurch essex RM11 3XL
dot icon01/09/2008
Return made up to 17/08/08; full list of members
dot icon08/07/2008
Particulars of a mortgage or charge / charge no: 2
dot icon14/02/2008
Total exemption small company accounts made up to 2007-09-30
dot icon17/09/2007
Return made up to 17/08/07; no change of members
dot icon10/05/2007
Total exemption small company accounts made up to 2006-09-30
dot icon19/09/2006
Return made up to 17/08/06; full list of members
dot icon14/08/2006
Ad 01/07/06--------- £ si 5@1=5 £ ic 1000/1005
dot icon06/03/2006
Total exemption small company accounts made up to 2005-09-30
dot icon06/09/2005
Return made up to 17/08/05; full list of members
dot icon07/04/2005
Total exemption small company accounts made up to 2004-09-30
dot icon19/10/2004
Ad 01/10/04--------- £ si 900@1=900 £ ic 100/1000
dot icon08/10/2004
Particulars of mortgage/charge
dot icon10/09/2004
Return made up to 17/08/04; full list of members
dot icon16/04/2004
Accounts for a small company made up to 2003-09-30
dot icon08/09/2003
Return made up to 17/08/03; full list of members
dot icon17/04/2003
Director resigned
dot icon17/04/2003
New director appointed
dot icon20/03/2003
Total exemption small company accounts made up to 2002-09-30
dot icon10/09/2002
Return made up to 17/08/02; full list of members
dot icon16/07/2002
New director appointed
dot icon11/12/2001
Total exemption small company accounts made up to 2001-09-30
dot icon29/08/2001
Registered office changed on 29/08/01 from: 1 hornminster glen hornchurch essex RM11 3XL
dot icon29/08/2001
Return made up to 17/08/01; full list of members
dot icon29/12/2000
New director appointed
dot icon22/12/2000
Accounts for a small company made up to 2000-09-30
dot icon15/08/2000
Return made up to 17/08/00; full list of members
dot icon29/02/2000
Accounts for a small company made up to 1999-09-30
dot icon20/08/1999
Return made up to 17/08/99; full list of members
dot icon25/04/1999
Accounts for a small company made up to 1998-09-30
dot icon21/08/1998
Return made up to 17/08/98; no change of members
dot icon29/06/1998
Accounts for a small company made up to 1997-09-30
dot icon01/09/1997
Return made up to 17/08/97; no change of members
dot icon27/02/1997
Accounts for a small company made up to 1996-09-30
dot icon15/10/1996
Accounting reference date shortened from 31/10/96 to 30/09/96
dot icon23/08/1996
Return made up to 17/08/96; full list of members
dot icon15/08/1996
Secretary resigned
dot icon15/08/1996
New secretary appointed
dot icon29/05/1996
Registered office changed on 29/05/96 from: 47/49 green lane northwood middlesex HA6 3AE
dot icon17/04/1996
Ad 01/04/96--------- £ si 99@1=99 £ ic 1/100
dot icon17/04/1996
New director appointed
dot icon03/01/1996
Accounting reference date notified as 31/10
dot icon13/09/1995
Resolutions
dot icon13/09/1995
Resolutions
dot icon31/08/1995
Secretary resigned
dot icon31/08/1995
Director resigned
dot icon29/08/1995
New secretary appointed
dot icon29/08/1995
New director appointed
dot icon17/08/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
17/08/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Takezawa, Minoru
Director
01/06/2011 - 30/11/2022
29
Gover, Alan David
Director
24/06/2011 - 27/03/2015
3
Fanthome-Hodgson, Neil
Director
01/12/2022 - Present
5
Bhardwaj, Ashok
Nominee Secretary
17/08/1995 - 17/08/1995
2082
Awano, Satoru
Director
18/08/2023 - Present
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAPITAL Q HIGH SECURITY SERVICES LTD

CAPITAL Q HIGH SECURITY SERVICES LTD is an(a) Dissolved company incorporated on 17/08/1995 with the registered office located at Secom House, 52 Godstone Road, Kenley, Surrey CR8 5JF. There are currently 3 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 CAPITAL Q HIGH SECURITY SERVICES LTD?

toggle

CAPITAL Q HIGH SECURITY SERVICES LTD is currently Dissolved. It was registered on 17/08/1995 and dissolved on 04/11/2025.

Where is CAPITAL Q HIGH SECURITY SERVICES LTD located?

toggle

CAPITAL Q HIGH SECURITY SERVICES LTD is registered at Secom House, 52 Godstone Road, Kenley, Surrey CR8 5JF.

What does CAPITAL Q HIGH SECURITY SERVICES LTD do?

toggle

CAPITAL Q HIGH SECURITY SERVICES LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CAPITAL Q HIGH SECURITY SERVICES LTD?

toggle

The latest filing was on 04/11/2025: Final Gazette dissolved via voluntary strike-off.