CORE SECURITY TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

CORE SECURITY TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07439992

Incorporation date

15/11/2010

Size

Unaudited abridged

Contacts

Registered address

Registered address

71-75 Shelton Street, Covent Garden, London WC2H 9JQCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/2010)
dot icon14/03/2023
Final Gazette dissolved via voluntary strike-off
dot icon27/12/2022
First Gazette notice for voluntary strike-off
dot icon14/12/2022
Application to strike the company off the register
dot icon16/11/2022
Confirmation statement made on 2022-11-15 with no updates
dot icon24/08/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon21/03/2022
Appointment of Mr Karan Dua as a director on 2022-03-17
dot icon23/11/2021
Confirmation statement made on 2021-11-15 with no updates
dot icon30/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon31/12/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon10/12/2020
Confirmation statement made on 2020-11-15 with no updates
dot icon09/01/2020
Unaudited abridged accounts made up to 2018-12-31
dot icon04/12/2019
Confirmation statement made on 2019-11-15 with no updates
dot icon20/11/2018
Confirmation statement made on 2018-11-15 with no updates
dot icon02/11/2018
Termination of appointment of Jeffrey Mark Kukowski as a director on 2018-10-12
dot icon02/11/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon03/05/2018
Appointment of Mr Jeffrey Mark Kukowski as a director on 2018-03-01
dot icon01/05/2018
Director's details changed for Mr Ronald Edgar Cano Ii on 2018-05-01
dot icon30/04/2018
Registered office address changed from 11th Floor Whitefriars Lewins Mead Bristol BS1 2NT to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2018-04-30
dot icon13/04/2018
Termination of appointment of Christopher Anthony Papadakis as a director on 2017-06-30
dot icon13/04/2018
Termination of appointment of David William Earhart as a director on 2017-12-15
dot icon13/04/2018
Termination of appointment of Frank Maniscalco as a secretary on 2017-12-31
dot icon05/12/2017
Confirmation statement made on 2017-11-15 with no updates
dot icon06/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/12/2016
Confirmation statement made on 2016-11-15 with updates
dot icon29/11/2016
Director's details changed for Mr. Ronald Edgar Cano Ii on 2016-11-28
dot icon28/11/2016
Director's details changed for Mr. Christopher Anthony Papadakis on 2016-11-28
dot icon28/11/2016
Director's details changed for Mr. David William Earhart on 2016-11-28
dot icon28/11/2016
Director's details changed for Mr. Ronald Edgar Cano Ii on 2016-11-28
dot icon18/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/02/2016
Appointment of Mr. Ronald Edgar Cano Ii as a director on 2016-02-11
dot icon12/02/2016
Appointment of Mr. Christopher Anthony Papadakis as a director on 2016-02-11
dot icon12/02/2016
Appointment of Mr. David William Earhart as a director on 2016-02-11
dot icon12/02/2016
Appointment of Mr. Frank Maniscalco as a secretary on 2016-02-11
dot icon12/02/2016
Termination of appointment of Radius Commercial Services Limited as a secretary on 2016-02-11
dot icon12/02/2016
Termination of appointment of John O'brien as a director on 2016-02-11
dot icon12/02/2016
Termination of appointment of Core Security Technologies Inc as a director on 2016-02-11
dot icon12/02/2016
Termination of appointment of Mark Andrew Hatton as a director on 2016-02-11
dot icon17/11/2015
Annual return made up to 2015-11-15 with full list of shareholders
dot icon03/10/2015
Accounts for a small company made up to 2014-12-31
dot icon17/11/2014
Annual return made up to 2014-11-15 with full list of shareholders
dot icon07/10/2014
Accounts for a small company made up to 2013-12-31
dot icon08/05/2014
Secretary's details changed for Nair Commercial Services Limited on 2014-05-07
dot icon18/11/2013
Annual return made up to 2013-11-15 with full list of shareholders
dot icon25/09/2013
Accounts for a small company made up to 2012-12-31
dot icon19/11/2012
Annual return made up to 2012-11-15 with full list of shareholders
dot icon17/08/2012
Full accounts made up to 2011-12-31
dot icon15/11/2011
Annual return made up to 2011-11-15 with full list of shareholders
dot icon16/11/2010
Current accounting period extended from 2011-11-30 to 2011-12-31
dot icon15/11/2010
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
157.87K
-
0.00
-
-
2021
0
157.87K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

157.87K £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

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CORE SECURITY TECHNOLOGIES LIMITED

CORE SECURITY TECHNOLOGIES LIMITED is an(a) Dissolved company incorporated on 15/11/2010 with the registered office located at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CORE SECURITY TECHNOLOGIES LIMITED?

toggle

CORE SECURITY TECHNOLOGIES LIMITED is currently Dissolved. It was registered on 15/11/2010 and dissolved on 14/03/2023.

Where is CORE SECURITY TECHNOLOGIES LIMITED located?

toggle

CORE SECURITY TECHNOLOGIES LIMITED is registered at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ.

What does CORE SECURITY TECHNOLOGIES LIMITED do?

toggle

CORE SECURITY TECHNOLOGIES LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for CORE SECURITY TECHNOLOGIES LIMITED?

toggle

The latest filing was on 14/03/2023: Final Gazette dissolved via voluntary strike-off.