Company NameCSC Security Consultants Limited
Company StatusDissolved
Company Number07857575
CategoryPrivate Limited Company
Incorporation Date23 November 2011(12 years, 5 months ago)
Dissolution Date9 September 2014 (9 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Andrew John Mullen
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2011(same day as company formation)
RoleCEO
Country of ResidencePanama
Correspondence Address18 Avenida B B-43
Vista Hermosa I Zona 15
00
Director NameMr Glyn Evans
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2012(7 months, 1 week after company formation)
Appointment Duration2 years, 2 months (closed 09 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 Faircotes
Station Road
Harlow
Essex
CM17 0AP
Director NameLilian Paola Alvarado De Mullen
Date of BirthDecember 1979 (Born 44 years ago)
NationalityGuatermalan
StatusResigned
Appointed23 November 2011(same day as company formation)
RoleHouse Wife
Country of ResidencePanama
Correspondence Address18 Avenida B B-43 Zona 15
Guatemala
00
Director NameMr John Wildman
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Perseverance Works
London
E2 8DD
Secretary NameSameday Company Services Ltd (Corporation)
StatusResigned
Appointed23 November 2011(same day as company formation)
Correspondence Address9 Perseverance Works
London
E2 8DD

Location

Registered AddressFlat 2 Faircotes
Station Road
Old Harlow
Essex
CM17 0AP
RegionEast of England
ConstituencyHarlow
CountyEssex
WardOld Harlow
Built Up AreaGreater London

Shareholders

2 at £1Andrew John Mullen
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,219
Cash£3,898
Current Liabilities£5,433

Accounts

Latest Accounts30 April 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
7 May 2014Application to strike the company off the register (3 pages)
6 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 2
(4 pages)
27 August 2013Registered office address changed from Faircotes Station Road Old Harlow CM17 0AP United Kingdom on 27 August 2013 (1 page)
23 August 2013Director's details changed for Mr Glyn Evans on 23 August 2013 (2 pages)
23 August 2013Total exemption small company accounts made up to 30 April 2013 (11 pages)
12 August 2013Director's details changed for Mr Glyn Evans on 12 August 2013 (2 pages)
12 August 2013Director's details changed for Mr Glyn Evans on 13 May 2013 (2 pages)
5 June 2013Previous accounting period extended from 30 November 2012 to 30 April 2013 (1 page)
4 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (4 pages)
9 August 2012Director's details changed for Mr Glyn Evans on 31 July 2012 (2 pages)
29 June 2012Termination of appointment of Lilian Alvarado De Mullen as a director (1 page)
29 June 2012Appointment of Mr Glyn Evans as a director (2 pages)
2 December 2011Appointment of Lilian Paola Alvarado De Mullen as a director (2 pages)
2 December 2011Appointment of Mr Andrew John Mullen as a director (2 pages)
2 December 2011Termination of appointment of Sameday Company Services Ltd as a secretary (1 page)
2 December 2011Termination of appointment of John Wildman as a director (1 page)
23 November 2011Incorporation (50 pages)