D C P SECURITY SERVICES LTD

Register to unlock more data on OkredoRegister

D C P SECURITY SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05030585

Incorporation date

30/01/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Clunford Place, Springfield, Chelmsford CM1 6BHCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/2004)
dot icon25/04/2023
Final Gazette dissolved via voluntary strike-off
dot icon19/07/2022
First Gazette notice for voluntary strike-off
dot icon14/07/2022
Voluntary strike-off action has been suspended
dot icon08/07/2022
Application to strike the company off the register
dot icon21/05/2021
Compulsory strike-off action has been suspended
dot icon11/05/2021
First Gazette notice for compulsory strike-off
dot icon12/11/2020
Confirmation statement made on 2020-07-18 with no updates
dot icon12/11/2020
Termination of appointment of Desmond Ernest Gregory as a director on 2020-11-08
dot icon16/09/2019
Confirmation statement made on 2019-07-18 with no updates
dot icon07/05/2019
Withdraw the company strike off application
dot icon23/04/2019
First Gazette notice for voluntary strike-off
dot icon10/04/2019
Application to strike the company off the register
dot icon21/03/2019
Total exemption full accounts made up to 2019-02-28
dot icon29/11/2018
Unaudited abridged accounts made up to 2018-02-28
dot icon21/07/2018
Confirmation statement made on 2018-07-18 with no updates
dot icon25/11/2017
Unaudited abridged accounts made up to 2017-02-28
dot icon07/08/2017
Registered office address changed from C/O Vg & Co(Accountants) 13 Cundy Road Custom House London E16 3DJ to 4 Clunford Place Springfield Chelmsford CM1 6BH on 2017-08-07
dot icon25/07/2017
Confirmation statement made on 2017-07-18 with no updates
dot icon25/07/2017
Notification of Edem Affram as a person with significant control on 2017-07-18
dot icon29/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon22/08/2016
Confirmation statement made on 2016-07-18 with updates
dot icon13/10/2015
Termination of appointment of Kofi Amaning Ofori as a director on 2015-09-30
dot icon11/10/2015
Total exemption small company accounts made up to 2015-02-28
dot icon26/08/2015
Annual return made up to 2015-07-18 with full list of shareholders
dot icon18/06/2015
Director's details changed for Mr Edem Affram on 2015-06-17
dot icon18/06/2015
Director's details changed for Mrs Jeanette Affram on 2015-06-17
dot icon18/06/2015
Secretary's details changed for Mrs Jeanette Affram on 2015-06-17
dot icon13/04/2015
Amended total exemption full accounts made up to 2014-02-28
dot icon08/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon09/09/2014
Annual return made up to 2014-07-18 with full list of shareholders
dot icon27/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon20/08/2013
Annual return made up to 2013-07-18 with full list of shareholders
dot icon29/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon18/07/2012
Annual return made up to 2012-07-18 with full list of shareholders
dot icon18/07/2012
Director's details changed for Ms Jeanette Agyekum on 2010-09-17
dot icon15/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon15/10/2011
Annual return made up to 2011-09-17 with full list of shareholders
dot icon23/08/2011
Registered office address changed from C/O Vg & Co(Accountants) 85 St Lukes Business Suite Tarling Road Canning Town London E16 1HN United Kingdom on 2011-08-23
dot icon08/02/2011
Appointment of Mr Edem Affram as a director
dot icon26/10/2010
Termination of appointment of Edem Affram as a director
dot icon17/09/2010
Annual return made up to 2010-09-17 with full list of shareholders
dot icon17/09/2010
Director's details changed for Edem Affram on 2009-11-01
dot icon16/09/2010
Total exemption small company accounts made up to 2010-02-28
dot icon10/09/2010
Secretary's details changed for Ms Jeanette Agyekum on 2010-06-11
dot icon18/01/2010
Appointment of Mr Kofi Amaning Ofori as a director
dot icon06/01/2010
Total exemption small company accounts made up to 2009-02-28
dot icon19/11/2009
Registered office address changed from 183 Station Lane Hornchurch Essex RM12 6LL on 2009-11-19
dot icon19/11/2009
Appointment of Mr Desmond Ernest Gregory as a director
dot icon24/09/2009
Director's change of particulars / edem affram / 16/09/2009
dot icon24/09/2009
Director and secretary's change of particulars / jeanette gray / 16/09/2009
dot icon18/09/2009
Return made up to 01/09/09; full list of members
dot icon18/09/2009
Return made up to 17/09/09; full list of members
dot icon17/09/2009
Appointment terminated director humayun shahzad
dot icon23/07/2009
Appointment terminated director dean parlour
dot icon23/07/2009
Appointment terminated director desmond gregory
dot icon15/07/2009
Appointment terminated secretary humayun shahzad
dot icon15/07/2009
Director and secretary appointed jeanette gray
dot icon21/04/2009
Amended accounts made up to 2008-02-28
dot icon16/02/2009
Return made up to 30/01/09; full list of members
dot icon29/12/2008
Total exemption small company accounts made up to 2008-02-28
dot icon29/08/2008
Appointment terminate, director and secretary susan joyce parlour logged form
dot icon29/08/2008
Director and secretary appointed humayun shahzad
dot icon12/08/2008
Director appointed edem affram
dot icon04/02/2008
Return made up to 30/01/08; full list of members
dot icon25/10/2007
Total exemption small company accounts made up to 2007-02-28
dot icon06/02/2007
Return made up to 30/01/07; full list of members
dot icon14/06/2006
Total exemption small company accounts made up to 2006-02-28
dot icon23/03/2006
Return made up to 30/01/06; full list of members
dot icon14/11/2005
Total exemption small company accounts made up to 2005-02-28
dot icon23/03/2005
Accounting reference date extended from 31/01/05 to 28/02/05
dot icon23/03/2005
Ad 01/03/05--------- £ si 25@1=25 £ ic 100/125
dot icon23/03/2005
New director appointed
dot icon18/02/2005
Return made up to 30/01/05; full list of members
dot icon19/02/2004
New director appointed
dot icon19/02/2004
New secretary appointed;new director appointed
dot icon19/02/2004
Ad 30/01/04--------- £ si 99@1=99 £ ic 1/100
dot icon06/02/2004
Registered office changed on 06/02/04 from: regent house 316 beulah hill london SE19 3HF
dot icon06/02/2004
Secretary resigned
dot icon06/02/2004
Director resigned
dot icon30/01/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2019
dot iconLast change occurred
28/02/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2019
dot iconNext account date
28/02/2020
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Affram, Edem
Director
08/02/2011 - Present
7

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

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 D C P SECURITY SERVICES LTD

D C P SECURITY SERVICES LTD is an(a) Dissolved company incorporated on 30/01/2004 with the registered office located at 4 Clunford Place, Springfield, Chelmsford CM1 6BH. 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 D C P SECURITY SERVICES LTD?

toggle

D C P SECURITY SERVICES LTD is currently Dissolved. It was registered on 30/01/2004 and dissolved on 25/04/2023.

Where is D C P SECURITY SERVICES LTD located?

toggle

D C P SECURITY SERVICES LTD is registered at 4 Clunford Place, Springfield, Chelmsford CM1 6BH.

What does D C P SECURITY SERVICES LTD do?

toggle

D C P SECURITY SERVICES LTD operates in the Private security activities (80.10 - SIC 2007) sector.

What is the latest filing for D C P SECURITY SERVICES LTD?

toggle

The latest filing was on 25/04/2023: Final Gazette dissolved via voluntary strike-off.