COFTON SECURITY FMS LTD

Register to unlock more data on OkredoRegister

COFTON SECURITY FMS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09406501

Incorporation date

26/01/2015

Size

Micro Entity

Contacts

Registered address

Registered address

Studio 210 134-146 Curtain Road, London EC2A 3ARCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/2015)
dot icon11/10/2022
Final Gazette dissolved via voluntary strike-off
dot icon26/07/2022
First Gazette notice for voluntary strike-off
dot icon18/07/2022
Application to strike the company off the register
dot icon18/07/2022
Registered office address changed from The Houndfield Houndsfield Lane Hollywood Birmingham B47 5QR England to Studio 210 134-146 Curtain Road London EC2A 3AR on 2022-07-18
dot icon05/01/2022
Compulsory strike-off action has been discontinued
dot icon04/01/2022
Registered office address changed from 1575 Bristol Road South Rednal Birmingham B45 9UA United Kingdom to The Houndfield Houndsfield Lane Hollywood Birmingham B47 5QR on 2022-01-04
dot icon04/01/2022
Appointment of Mr Sukhdev Singh as a director on 2021-01-01
dot icon04/01/2022
Notification of Sukhdev Singh as a person with significant control on 2021-01-01
dot icon04/01/2022
Termination of appointment of Dennis Meakin as a director on 2021-01-02
dot icon04/01/2022
Cessation of Dennis Meakin as a person with significant control on 2021-12-02
dot icon04/01/2022
Confirmation statement made on 2021-12-05 with no updates
dot icon04/01/2022
Micro company accounts made up to 2021-01-31
dot icon04/01/2022
First Gazette notice for compulsory strike-off
dot icon16/03/2021
Confirmation statement made on 2020-12-05 with no updates
dot icon16/03/2021
Micro company accounts made up to 2020-01-31
dot icon13/02/2020
Termination of appointment of Claire Louise Meakin as a director on 2020-02-13
dot icon13/02/2020
Notification of Dennis Meakin as a person with significant control on 2020-02-13
dot icon13/02/2020
Appointment of Mr Dennis Meakin as a director on 2020-02-13
dot icon13/02/2020
Cessation of Claire Meakin as a person with significant control on 2020-01-06
dot icon12/12/2019
Director's details changed for Mrs Claire Vanya Meakin on 2019-12-12
dot icon05/12/2019
Change of details for Mrs Claire Meekin as a person with significant control on 2019-12-05
dot icon05/12/2019
Confirmation statement made on 2019-12-05 with updates
dot icon21/11/2019
Appointment of Mrs Claire Vanya Meakin as a director on 2019-11-20
dot icon21/11/2019
Termination of appointment of Dennis Meekin as a director on 2019-11-21
dot icon08/10/2019
Confirmation statement made on 2019-10-08 with updates
dot icon04/04/2019
Appointment of Mr Dennis Meekin as a director on 2019-03-29
dot icon03/04/2019
Resolutions
dot icon02/04/2019
Notification of Claire Meekin as a person with significant control on 2019-03-29
dot icon02/04/2019
Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 1575 Bristol Road South Rednal Birmingham B45 9UA on 2019-04-02
dot icon02/04/2019
Termination of appointment of Bryan Anthony Thornton as a director on 2019-03-29
dot icon02/04/2019
Cessation of Cfs Secretaries Limited as a person with significant control on 2019-03-29
dot icon02/04/2019
Cessation of Bryan Thornton as a person with significant control on 2019-03-29
dot icon14/02/2019
Confirmation statement made on 2019-01-26 with updates
dot icon14/02/2019
Accounts for a dormant company made up to 2019-01-31
dot icon14/02/2019
Notification of Cfs Secretaries Limited as a person with significant control on 2019-02-11
dot icon14/02/2019
Notification of Bryan Thornton as a person with significant control on 2019-02-11
dot icon14/02/2019
Appointment of Mr Bryan Thornton as a director on 2019-02-11
dot icon11/02/2019
Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2019-02-11
dot icon11/02/2019
Cessation of Peter Valaitis as a person with significant control on 2019-01-30
dot icon30/01/2019
Termination of appointment of Peter Anthony Valaitis as a director on 2019-01-30
dot icon30/01/2019
Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 2019-01-30
dot icon09/02/2018
Accounts for a dormant company made up to 2018-01-31
dot icon09/02/2018
Confirmation statement made on 2018-01-26 with no updates
dot icon08/02/2017
Accounts for a dormant company made up to 2017-01-31
dot icon08/02/2017
Confirmation statement made on 2017-01-26 with updates
dot icon03/02/2016
Accounts for a dormant company made up to 2016-01-31
dot icon03/02/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon26/01/2015
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2021
dot iconLast change occurred
31/01/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2021
dot iconNext account date
31/01/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
2.00K
-
0.00
-
-
2021
1
2.00K
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

2.00K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About COFTON SECURITY FMS LTD

COFTON SECURITY FMS LTD is an(a) Dissolved company incorporated on 26/01/2015 with the registered office located at Studio 210 134-146 Curtain Road, London EC2A 3AR. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of COFTON SECURITY FMS LTD?

toggle

COFTON SECURITY FMS LTD is currently Dissolved. It was registered on 26/01/2015 and dissolved on 11/10/2022.

Where is COFTON SECURITY FMS LTD located?

toggle

COFTON SECURITY FMS LTD is registered at Studio 210 134-146 Curtain Road, London EC2A 3AR.

What does COFTON SECURITY FMS LTD do?

toggle

COFTON SECURITY FMS LTD operates in the Private security activities (80.10 - SIC 2007) sector.

How many employees does COFTON SECURITY FMS LTD have?

toggle

COFTON SECURITY FMS LTD had 1 employees in 2021.

What is the latest filing for COFTON SECURITY FMS LTD?

toggle

The latest filing was on 11/10/2022: Final Gazette dissolved via voluntary strike-off.