Southampton
Hampshire
SO15 2EA
Director Name | Jillian Lee Moseley |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 144 Knighton Road Southampton Hampshire SO19 2FN |
Website | ias-security.co.uk |
---|
Registered Address | 75 Springfield Road Chelmsford CM2 6JB |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£10,492 |
Cash | £2 |
Current Liabilities | £146,575 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 August 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 August 2017 | Final Gazette dissolved following liquidation (1 page) |
2 May 2017 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
2 May 2017 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
27 January 2017 | Liquidators' statement of receipts and payments to 25 November 2016 (15 pages) |
27 January 2017 | Liquidators' statement of receipts and payments to 25 November 2016 (15 pages) |
28 January 2016 | Liquidators' statement of receipts and payments to 25 November 2015 (15 pages) |
28 January 2016 | Liquidators statement of receipts and payments to 25 November 2015 (15 pages) |
28 January 2016 | Liquidators' statement of receipts and payments to 25 November 2015 (15 pages) |
8 December 2014 | Registered office address changed from 2 Lower Mortimer Road Woolston Southampton Hampshire SO19 2HF to 75 Springfield Road Chelmsford CM2 6JB on 8 December 2014 (2 pages) |
8 December 2014 | Registered office address changed from 2 Lower Mortimer Road Woolston Southampton Hampshire SO19 2HF to 75 Springfield Road Chelmsford CM2 6JB on 8 December 2014 (2 pages) |
8 December 2014 | Registered office address changed from 2 Lower Mortimer Road Woolston Southampton Hampshire SO19 2HF to 75 Springfield Road Chelmsford CM2 6JB on 8 December 2014 (2 pages) |
5 December 2014 | Statement of affairs with form 4.19 (6 pages) |
5 December 2014 | Resolutions
|
5 December 2014 | Appointment of a voluntary liquidator (2 pages) |
5 December 2014 | Appointment of a voluntary liquidator (2 pages) |
5 December 2014 | Statement of affairs with form 4.19 (6 pages) |
25 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
14 March 2014 | Director's details changed for Daniel John Moseley on 9 July 2013 (2 pages) |
14 March 2014 | Director's details changed for Daniel John Moseley on 9 July 2013 (2 pages) |
14 March 2014 | Director's details changed for Daniel John Moseley on 9 July 2013 (2 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 July 2013 | Registered office address changed from 144 Knighton Road Southampton Hampshire SO19 2FN United Kingdom on 15 July 2013 (1 page) |
15 July 2013 | Registered office address changed from 144 Knighton Road Southampton Hampshire SO19 2FN United Kingdom on 15 July 2013 (1 page) |
19 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (3 pages) |
19 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (3 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 October 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 October 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (3 pages) |
27 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (3 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
18 July 2011 | Termination of appointment of Jillian Moseley as a director (1 page) |
18 July 2011 | Termination of appointment of Jillian Moseley as a director (1 page) |
30 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (4 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
29 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
13 March 2009 | Incorporation (12 pages) |
13 March 2009 | Incorporation (12 pages) |