Company NameIOS Security Services Limited
Company StatusDissolved
Company Number06129054
CategoryPrivate Limited Company
Incorporation Date27 February 2007(17 years, 1 month ago)
Dissolution Date18 April 2018 (5 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Ian Michael Boxx
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Alvington Grove
Hazel Grove
Chesire
SK7 5LS
Secretary NameMrs Karen Louise Johnson
NationalityBritish
StatusClosed
Appointed16 March 2009(2 years after company formation)
Appointment Duration9 years, 1 month (closed 18 April 2018)
RoleSecretary
Correspondence Address144 Crow Hill South
Alkrington, Middleton
Manchester
M24 1JU
Director NameMr Stewart Neville Johnson
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address144 Crow Hill South
Alkington
Middleton
Greater Manchester
M24 1JU
Secretary NameAnne Marie Hayes
NationalityBritish
StatusResigned
Appointed27 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address49 Crumpsall Street
Bolton
BL1 8ET

Location

Registered AddressHaslers
Old Station Road
Loughton
Essex
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

18 April 2018Final Gazette dissolved following liquidation (1 page)
18 January 2018Notice of final account prior to dissolution (19 pages)
28 July 2017Progress report in a winding up by the court (16 pages)
28 July 2017Progress report in a winding up by the court (16 pages)
16 July 2016Insolvency:liquidators progress report to 01/06/2016 (8 pages)
16 July 2016Insolvency:liquidators progress report to 01/06/2016 (8 pages)
1 July 2016Court order insolvency:c/o replacement of liquidator (4 pages)
1 July 2016Court order insolvency:c/o replacement of liquidator (4 pages)
16 June 2016Appointment of a liquidator (1 page)
16 June 2016Appointment of a liquidator (1 page)
30 July 2015Insolvency:liquidators annual progress report to 01/06/2015 (11 pages)
30 July 2015Insolvency:liquidators annual progress report to 01/06/2015 (11 pages)
24 July 2014INSOLVENCY:Progress report end 01/06/2014 (10 pages)
24 July 2014INSOLVENCY:Progress report end 01/06/2014 (10 pages)
29 July 2013Insolvency:4.68 Report (13 pages)
29 July 2013Insolvency:4.68 Report (13 pages)
22 August 2012Insolvency:re progress report 2/6/11-1/6/12 (8 pages)
22 August 2012Insolvency:re progress report 2/6/11-1/6/12 (8 pages)
15 June 2011Registered office address changed from 2Nd Floor Ivy Mill Crown Street Failsworth Manchester Gtr Manchester M35 9BD on 15 June 2011 (2 pages)
15 June 2011Registered office address changed from 2Nd Floor Ivy Mill Crown Street Failsworth Manchester Gtr Manchester M35 9BD on 15 June 2011 (2 pages)
14 June 2011Appointment of a liquidator (1 page)
14 June 2011Appointment of a liquidator (1 page)
16 May 2011Order of court to wind up (2 pages)
16 May 2011Order of court to wind up (2 pages)
7 January 2011Termination of appointment of Stewart Johnson as a director (2 pages)
7 January 2011Termination of appointment of Stewart Johnson as a director (2 pages)
27 June 2009Compulsory strike-off action has been discontinued (1 page)
27 June 2009Compulsory strike-off action has been discontinued (1 page)
26 June 2009Return made up to 27/03/09; no change of members (4 pages)
26 June 2009Return made up to 27/03/09; no change of members (4 pages)
7 June 2009Appointment terminated secretary anne hayes (1 page)
7 June 2009Appointment terminated secretary anne hayes (1 page)
7 June 2009Secretary appointed karen louise johnson (1 page)
7 June 2009Secretary appointed karen louise johnson (1 page)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
19 December 2008Return made up to 26/03/08; full list of members (5 pages)
19 December 2008Return made up to 26/03/08; full list of members (5 pages)
24 November 2008Director's change of particulars / stewart johnson / 18/11/2008 (1 page)
24 November 2008Director's change of particulars / ian boxx / 18/11/2008 (1 page)
24 November 2008Secretary's change of particulars / anne-marie hayes / 18/11/2008 (1 page)
24 November 2008Secretary's change of particulars / anne-marie hayes / 18/11/2008 (1 page)
24 November 2008Director's change of particulars / stewart johnson / 18/11/2008 (1 page)
24 November 2008Director's change of particulars / ian boxx / 18/11/2008 (1 page)
21 November 2008Accounting reference date extended from 29/02/2008 to 31/07/2008 (1 page)
21 November 2008Accounting reference date extended from 29/02/2008 to 31/07/2008 (1 page)
27 May 2008Registered office changed on 27/05/2008 from, eden house, moorhey street, oldham, lancashire, OL4 1JE (1 page)
27 May 2008Registered office changed on 27/05/2008 from, eden house, moorhey street, oldham, lancashire, OL4 1JE (1 page)
25 September 2007Particulars of mortgage/charge (9 pages)
25 September 2007Particulars of mortgage/charge (9 pages)
27 February 2007Incorporation (13 pages)
27 February 2007Incorporation (13 pages)