Company Name24/7 Response Security Ltd.
Company StatusDissolved
Company Number09043748
CategoryPrivate Limited Company
Incorporation Date16 May 2014(9 years, 11 months ago)
Dissolution Date19 July 2016 (7 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr Jason Carl Smith
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Cherrytree Farm Wethersfield Road
Sible Hedingham
Halstead
Essex
CO9 3LZ
Director NameMr Clinton Louis Smith
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Cherrytree Farm Wethersfield Road
Sible Hedingham
Halstead
Essex
CO9 3LZ

Location

Registered AddressUnit 6 Cherrytree Farm Wethersfield Road
Sible Hedingham
Halstead
Essex
CO9 3LZ
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishSible Hedingham
WardHedingham

Shareholders

10 at £1000Jason Smith
100.00%
Ordinary

Accounts

Latest Accounts31 May 2015 (8 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

19 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2016First Gazette notice for voluntary strike-off (1 page)
25 April 2016Application to strike the company off the register (3 pages)
1 April 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
24 July 2015Director's details changed for Mr Jason Carl Smith on 24 July 2015 (2 pages)
9 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 10,000
(3 pages)
9 July 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 10,000
(3 pages)
9 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 10,000
(3 pages)
21 June 2015Termination of appointment of Clinton Louis Smith as a director on 31 May 2015 (1 page)
30 September 2014Registered office address changed from 38 38 London Rd Saffron Walden Essex CB11 4ED England to C/O Simpson Accounting Unit 6 Cherrytree Farm Wethersfield Road Sible Hedingham Halstead Essex CO9 3LZ on 30 September 2014 (1 page)
16 May 2014Incorporation
Statement of capital on 2014-05-16
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)