About

Registered Number: 04041216
Date of Incorporation: 26/07/2000 (23 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 13/02/2018 (6 years and 2 months ago)
Registered Address: 30 Finsbury Square, London, EC2P 2YU

 

21st Security Ltd was registered on 26 July 2000, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'REGAN, John Patrick 15 September 2008 - 1
ALAM, Maqsoom 11 December 2007 17 September 2008 1
SPEIRS, Austin 08 March 2011 01 September 2011 1
Secretary Name Appointed Resigned Total Appointments
DAR, Mjahangir 03 March 2008 17 September 2008 1
GILLOTT, Richard Alan 01 October 2000 31 March 2006 1
JOHNSON, Carl 16 September 2008 10 October 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 February 2018
LIQ14 - N/A 13 November 2017
4.68 - Liquidator's statement of receipts and payments 26 January 2017
4.68 - Liquidator's statement of receipts and payments 25 February 2016
4.68 - Liquidator's statement of receipts and payments 27 February 2015
4.68 - Liquidator's statement of receipts and payments 28 January 2014
4.68 - Liquidator's statement of receipts and payments 22 February 2013
AD01 - Change of registered office address 08 March 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 08 March 2012
4.40 - N/A 08 March 2012
AD01 - Change of registered office address 05 January 2012
RESOLUTIONS - N/A 04 January 2012
RESOLUTIONS - N/A 04 January 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 04 January 2012
4.20 - N/A 04 January 2012
AA - Annual Accounts 12 December 2011
TM01 - Termination of appointment of director 20 September 2011
AR01 - Annual Return 26 August 2011
AA01 - Change of accounting reference date 26 August 2011
AP01 - Appointment of director 16 March 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 02 August 2010
AA - Annual Accounts 20 October 2009
363a - Annual Return 14 August 2009
287 - Change in situation or address of Registered Office 14 August 2009
AA - Annual Accounts 02 June 2009
AA - Annual Accounts 22 January 2009
288b - Notice of resignation of directors or secretaries 14 October 2008
363a - Annual Return 22 September 2008
288a - Notice of appointment of directors or secretaries 19 September 2008
288b - Notice of resignation of directors or secretaries 19 September 2008
288b - Notice of resignation of directors or secretaries 19 September 2008
288a - Notice of appointment of directors or secretaries 19 September 2008
288b - Notice of resignation of directors or secretaries 15 July 2008
288a - Notice of appointment of directors or secretaries 11 April 2008
288a - Notice of appointment of directors or secretaries 28 March 2008
288b - Notice of resignation of directors or secretaries 19 February 2008
288b - Notice of resignation of directors or secretaries 18 December 2007
288a - Notice of appointment of directors or secretaries 18 December 2007
363a - Annual Return 14 September 2007
AA - Annual Accounts 30 May 2007
363a - Annual Return 01 November 2006
288a - Notice of appointment of directors or secretaries 01 November 2006
288b - Notice of resignation of directors or secretaries 01 November 2006
AA - Annual Accounts 06 June 2006
363s - Annual Return 15 September 2005
395 - Particulars of a mortgage or charge 29 June 2005
AA - Annual Accounts 14 March 2005
363s - Annual Return 22 July 2004
AA - Annual Accounts 20 April 2004
363s - Annual Return 09 October 2003
AA - Annual Accounts 25 June 2003
395 - Particulars of a mortgage or charge 09 November 2002
AA - Annual Accounts 05 September 2002
363s - Annual Return 29 August 2002
363s - Annual Return 20 September 2001
287 - Change in situation or address of Registered Office 18 September 2001
288a - Notice of appointment of directors or secretaries 18 September 2001
288a - Notice of appointment of directors or secretaries 18 September 2001
288a - Notice of appointment of directors or secretaries 06 October 2000
288a - Notice of appointment of directors or secretaries 06 October 2000
288b - Notice of resignation of directors or secretaries 28 September 2000
288b - Notice of resignation of directors or secretaries 28 September 2000
287 - Change in situation or address of Registered Office 28 September 2000
CERTNM - Change of name certificate 25 September 2000
NEWINC - New incorporation documents 26 July 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 23 June 2005 Outstanding

N/A

Legal charge 05 November 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.