About

Registered Number: 09352694
Date of Incorporation: 12/12/2014 (10 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 14/02/2017 (8 years and 1 month ago)
Registered Address: 23 Highwood Park, Crawley, West Sussex, RH11 9PP,

 

Established in 2014, Abbey Grey Security Ltd have registered office in Crawley in West Sussex, it's status is listed as "Dissolved". The companies directors are listed as Filmer, Francis Wayne, Price, Nigel James, Kearney, Rosalind Louise, O' Sullivan, Thomas William John, Price, Nigel James. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRICE, Nigel James 07 March 2015 - 1
KEARNEY, Rosalind Louise 07 May 2015 17 May 2016 1
O' SULLIVAN, Thomas William John 22 September 2015 28 December 2015 1
PRICE, Nigel James 29 May 2015 28 December 2015 1
Secretary Name Appointed Resigned Total Appointments
FILMER, Francis Wayne 18 April 2016 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 February 2017
GAZ1(A) - First notification of strike-off in London Gazette) 29 November 2016
DS01 - Striking off application by a company 21 November 2016
AA - Annual Accounts 09 September 2016
CH01 - Change of particulars for director 17 August 2016
AD01 - Change of registered office address 20 May 2016
TM01 - Termination of appointment of director 18 May 2016
TM01 - Termination of appointment of director 18 May 2016
TM01 - Termination of appointment of director 18 May 2016
TM01 - Termination of appointment of director 18 May 2016
TM01 - Termination of appointment of director 18 May 2016
AP03 - Appointment of secretary 26 April 2016
TM02 - Termination of appointment of secretary 26 April 2016
AP01 - Appointment of director 19 April 2016
CH03 - Change of particulars for secretary 18 April 2016
TM01 - Termination of appointment of director 18 April 2016
AP01 - Appointment of director 26 February 2016
TM01 - Termination of appointment of director 20 February 2016
AD01 - Change of registered office address 27 January 2016
AD01 - Change of registered office address 18 January 2016
AD01 - Change of registered office address 15 January 2016
TM01 - Termination of appointment of director 02 January 2016
TM01 - Termination of appointment of director 02 January 2016
TM01 - Termination of appointment of director 02 January 2016
AP01 - Appointment of director 16 December 2015
TM01 - Termination of appointment of director 20 October 2015
AP03 - Appointment of secretary 16 October 2015
AR01 - Annual Return 13 October 2015
TM01 - Termination of appointment of director 12 October 2015
AP01 - Appointment of director 08 October 2015
AP01 - Appointment of director 07 October 2015
AP01 - Appointment of director 24 September 2015
AP01 - Appointment of director 24 September 2015
AP01 - Appointment of director 24 July 2015
AD01 - Change of registered office address 27 June 2015
AP01 - Appointment of director 29 May 2015
AP01 - Appointment of director 29 May 2015
AP01 - Appointment of director 29 May 2015
AP01 - Appointment of director 08 May 2015
NEWINC - New incorporation documents 12 December 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.