Westcliff On Sea
Essex
SS0 7QX
Director Name | Simon Neale |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 November 2009(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (closed 25 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Lydford Road Westcliff On Sea Essex SS0 7QX |
Director Name | Christopher Petrou |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2009(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 138 Belgrave Avenue Gidea Park Essex RM2 6PS |
Registered Address | 55 Crown Street Brentwood Essex CM14 4BD |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Address Matches | Over 300 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
25 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2010 | Director's details changed for George Stuart Martin on 13 May 2009 (1 page) |
9 August 2010 | Director's details changed for George Stuart Martin on 13 May 2009 (1 page) |
7 August 2010 | Termination of appointment of Christopher Petrou as a director (1 page) |
7 August 2010 | Termination of appointment of Christopher Petrou as a director (1 page) |
19 May 2010 | Company name changed pure security installations LTD\certificate issued on 19/05/10
|
19 May 2010 | Resolutions
|
1 May 2010 | Registered office address changed from C/O Booth & Co Jubilee House the Drive Brentwood Essex CM13 3FR United Kingdom on 1 May 2010 (1 page) |
1 May 2010 | Registered office address changed from C/O Booth & Co Jubilee House the Drive Brentwood Essex CM13 3FR United Kingdom on 1 May 2010 (1 page) |
1 May 2010 | Registered office address changed from C/O Booth & Co Jubilee House the Drive Brentwood Essex CM13 3FR United Kingdom on 1 May 2010 (1 page) |
13 April 2010 | Change of name notice (2 pages) |
13 April 2010 | Change of name notice (2 pages) |
5 March 2010 | Change of name notice (2 pages) |
5 March 2010 | Change of name notice (2 pages) |
8 December 2009 | Appointment of Simon Neale as a director (3 pages) |
8 December 2009 | Appointment of Simon Neale as a director (3 pages) |
25 November 2009 | Termination of appointment of Christopher Petrou as a director (2 pages) |
25 November 2009 | Termination of appointment of Christopher Petrou as a director (2 pages) |
29 July 2009 | Director's Change of Particulars / stuart martin / 22/07/2009 / Forename was: stuart, now: george; Middle Name/s was: , now: stuart (1 page) |
29 July 2009 | Director's change of particulars / stuart martin / 22/07/2009 (1 page) |
13 May 2009 | Incorporation (12 pages) |
13 May 2009 | Incorporation (12 pages) |