About

Registered Number: 05664001
Date of Incorporation: 03/01/2006 (18 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 24/04/2018 (6 years ago)
Registered Address: 232 Lauderdale Mansions, Lauderdale Road, London, W9 1NQ,

 

Biometrics Security Products Ltd was registered on 03 January 2006 and are based in London, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this business. The companies directors are listed as Saperstein, Abbi William, Saperstein, Shahin.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAPERSTEIN, Abbi William 03 January 2006 - 1
Secretary Name Appointed Resigned Total Appointments
SAPERSTEIN, Shahin 03 January 2006 12 January 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 April 2018
GAZ1 - First notification of strike-off action in London Gazette 06 February 2018
TM02 - Termination of appointment of secretary 07 December 2017
AD01 - Change of registered office address 13 April 2017
AD01 - Change of registered office address 30 January 2017
CS01 - N/A 18 January 2017
AA - Annual Accounts 01 November 2016
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 31 January 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 30 January 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 27 January 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 29 January 2010
CH01 - Change of particulars for director 29 January 2010
AA - Annual Accounts 30 November 2009
363a - Annual Return 23 January 2009
AA - Annual Accounts 26 November 2008
363a - Annual Return 18 February 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 09 July 2007
288a - Notice of appointment of directors or secretaries 08 June 2007
288b - Notice of resignation of directors or secretaries 08 June 2007
287 - Change in situation or address of Registered Office 08 June 2007
288b - Notice of resignation of directors or secretaries 26 January 2006
288a - Notice of appointment of directors or secretaries 26 January 2006
NEWINC - New incorporation documents 03 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.