HOFFMAN FIRE AND SECURITY LIMITED

Register to unlock more data on OkredoRegister

HOFFMAN FIRE AND SECURITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02768734

Incorporation date

26/11/1992

Size

Total Exemption Small

Contacts

Registered address

Registered address

No Canbury 8 Business Park, Elm Crescent, Kingston Upon Thames, Surrey KT2 6HJCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/1992)
dot icon18/01/2016
Final Gazette dissolved via compulsory strike-off
dot icon21/09/2015
Appointment of Pir Ijaz Uddin Ahmed as a director on 2015-09-16
dot icon19/08/2015
Director's details changed for Anthony Joseph Bygraves on 2015-08-15
dot icon03/08/2015
First Gazette notice for compulsory strike-off
dot icon23/12/2014
Previous accounting period extended from 2014-03-31 to 2014-07-31
dot icon15/12/2014
Annual return made up to 2014-11-27 with full list of shareholders
dot icon29/12/2013
Annual return made up to 2013-11-27 with full list of shareholders
dot icon02/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/11/2013
Termination of appointment of Soyfur Chowdhury as a director
dot icon15/08/2013
Director's details changed for Anthony Joseph Bygraves on 2013-08-01
dot icon15/08/2013
Director's details changed for Mr Brian Shelton Berry on 2013-08-01
dot icon18/03/2013
Secretary's details changed for Derringtons Limited on 2013-03-06
dot icon06/01/2013
Annual return made up to 2012-11-27 with full list of shareholders
dot icon17/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/06/2012
Appointment of Soyfur Reza Chowdhury as a director
dot icon28/02/2012
Secretary's details changed for Derringtons Limited on 2012-02-28
dot icon22/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon11/12/2011
Annual return made up to 2011-11-27 with full list of shareholders
dot icon14/04/2011
Director's details changed for Anthony Joseph Bygraves on 2011-04-11
dot icon21/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon08/12/2010
Annual return made up to 2010-11-27 with full list of shareholders
dot icon13/12/2009
Annual return made up to 2009-11-27 with full list of shareholders
dot icon25/10/2009
Director's details changed for Anthony Joseph Bygraves on 2009-10-26
dot icon31/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon19/05/2009
Director's change of particulars / anthony bygraves / 06/05/2009
dot icon01/04/2009
Total exemption small company accounts made up to 2008-03-31
dot icon08/12/2008
Return made up to 27/11/08; full list of members
dot icon24/09/2008
Appointment terminated secretary enterprise administration LTD
dot icon24/09/2008
Secretary appointed derringtons LIMITED
dot icon26/06/2008
Director appointed brian shelton berry
dot icon23/06/2008
Appointment terminated director adrian baillie
dot icon31/03/2008
Appointment terminated director alistair clark
dot icon14/01/2008
Return made up to 27/11/07; full list of members
dot icon14/01/2008
Director's particulars changed
dot icon14/01/2008
Location of register of members
dot icon14/01/2008
Location of debenture register
dot icon14/01/2008
Director resigned
dot icon14/01/2008
New director appointed
dot icon18/12/2007
Secretary's particulars changed
dot icon16/09/2007
Full accounts made up to 2007-03-31
dot icon16/09/2007
Accounting reference date extended from 31/12/06 to 31/03/07
dot icon04/09/2007
Director's particulars changed
dot icon05/12/2006
New director appointed
dot icon04/12/2006
Certificate of change of name and re-registration from Public Limited Company to Private
dot icon04/12/2006
Application for reregistration from PLC to private
dot icon04/12/2006
Re-registration of Memorandum and Articles
dot icon04/12/2006
Resolutions
dot icon04/12/2006
Return made up to 27/11/06; full list of members
dot icon04/12/2006
New director appointed
dot icon04/12/2006
Location of debenture register
dot icon04/12/2006
Location of register of members
dot icon14/08/2006
New secretary appointed
dot icon08/08/2006
Registered office changed on 09/08/06 from: gable house 239 regents park rd finchley london N3 3LF
dot icon08/08/2006
New director appointed
dot icon08/08/2006
New director appointed
dot icon08/08/2006
Secretary resigned;director resigned
dot icon08/08/2006
Director resigned
dot icon31/07/2006
Full accounts made up to 2005-12-31
dot icon30/11/2005
Return made up to 27/11/05; full list of members
dot icon04/08/2005
Full accounts made up to 2004-12-31
dot icon15/12/2004
Return made up to 27/11/04; full list of members
dot icon25/04/2004
Full accounts made up to 2003-12-31
dot icon20/01/2004
Full accounts made up to 2002-12-31
dot icon11/12/2003
Return made up to 27/11/03; full list of members
dot icon11/12/2002
Return made up to 27/11/02; full list of members
dot icon11/12/2002
Location of register of members address changed
dot icon11/07/2002
Full accounts made up to 2001-12-31
dot icon04/02/2002
Declaration of satisfaction of mortgage/charge
dot icon04/02/2002
Declaration of satisfaction of mortgage/charge
dot icon25/01/2002
Particulars of mortgage/charge
dot icon09/01/2002
Return made up to 27/11/01; full list of members
dot icon31/07/2001
Full accounts made up to 2000-12-31
dot icon06/12/2000
Return made up to 27/11/00; full list of members
dot icon01/08/2000
Full accounts made up to 1999-12-31
dot icon09/12/1999
Return made up to 27/11/99; full list of members
dot icon03/08/1999
Full accounts made up to 1998-12-31
dot icon27/01/1999
Return made up to 27/11/98; full list of members
dot icon30/07/1998
Full accounts made up to 1997-12-31
dot icon28/01/1998
Return made up to 27/11/97; full list of members
dot icon03/08/1997
Full accounts made up to 1996-12-31
dot icon15/12/1996
Return made up to 27/11/96; full list of members
dot icon04/08/1996
Full accounts made up to 1995-12-31
dot icon29/01/1996
Return made up to 27/11/95; full list of members
dot icon29/01/1996
Location of register of members address changed
dot icon01/08/1995
Full accounts made up to 1994-12-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon18/12/1994
Return made up to 27/11/94; full list of members
dot icon13/07/1994
Full accounts made up to 1993-12-31
dot icon17/02/1994
Return made up to 27/11/93; full list of members
dot icon04/07/1993
Ad 25/03/93--------- £ si 14698@1=14698 £ ic 2/14700
dot icon04/07/1993
Accounting reference date notified as 31/12
dot icon10/02/1993
Certificate of authorisation to commence business and borrow
dot icon10/02/1993
Application to commence business
dot icon03/02/1993
Particulars of mortgage/charge
dot icon03/02/1993
Particulars of mortgage/charge
dot icon06/12/1992
Secretary resigned;new secretary appointed
dot icon26/11/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ALPHA DIRECT LIMITED
Nominee Director
27/11/1992 - 27/11/1993
865
ALPHA SECRETARIAL LIMITED
Nominee Secretary
27/11/1992 - 27/11/1992
1710
Ahmed, Pir Ijaz Uddin
Director
16/09/2015 - Present
6
Baillie, Adrian Louis
Director
06/11/2006 - 16/06/2008
14
Bygraves, Anthony Joseph
Director
01/08/2006 - Present
11

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 HOFFMAN FIRE AND SECURITY LIMITED

HOFFMAN FIRE AND SECURITY LIMITED is an(a) Dissolved company incorporated on 26/11/1992 with the registered office located at No Canbury 8 Business Park, Elm Crescent, Kingston Upon Thames, Surrey KT2 6HJ. There are currently 4 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 HOFFMAN FIRE AND SECURITY LIMITED?

toggle

HOFFMAN FIRE AND SECURITY LIMITED is currently Dissolved. It was registered on 26/11/1992 and dissolved on 18/01/2016.

Where is HOFFMAN FIRE AND SECURITY LIMITED located?

toggle

HOFFMAN FIRE AND SECURITY LIMITED is registered at No Canbury 8 Business Park, Elm Crescent, Kingston Upon Thames, Surrey KT2 6HJ.

What does HOFFMAN FIRE AND SECURITY LIMITED do?

toggle

HOFFMAN FIRE AND SECURITY LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for HOFFMAN FIRE AND SECURITY LIMITED?

toggle

The latest filing was on 18/01/2016: Final Gazette dissolved via compulsory strike-off.