About

Registered Number: 06436072
Date of Incorporation: 23/11/2007 (17 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 01/03/2016 (9 years and 1 month ago)
Registered Address: C/O, CBA, 39 Castle Street, Leicester, LE1 5WN

 

Having been setup in 2007, C Company Security 1 Ltd has its registered office in Leicester, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this business. There are 4 directors listed as Cook, Lynne, Cook, Andrew Neil, Evans, David, Oakes, Raymond David for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOK, Andrew Neil 06 May 2008 08 September 2010 1
EVANS, David 23 November 2007 01 May 2010 1
OAKES, Raymond David 10 June 2010 08 September 2010 1
Secretary Name Appointed Resigned Total Appointments
COOK, Lynne 08 September 2010 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 March 2016
4.68 - Liquidator's statement of receipts and payments 01 December 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 01 December 2015
RESOLUTIONS - N/A 17 December 2014
F10.2 - N/A 17 December 2014
4.20 - N/A 17 December 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 17 December 2014
AD01 - Change of registered office address 24 November 2014
TM01 - Termination of appointment of director 23 September 2014
AR01 - Annual Return 08 May 2014
CH01 - Change of particulars for director 08 May 2014
AP01 - Appointment of director 02 May 2014
AD01 - Change of registered office address 14 April 2014
AR01 - Annual Return 31 December 2013
CH01 - Change of particulars for director 31 December 2013
AA - Annual Accounts 31 December 2013
AD01 - Change of registered office address 31 December 2012
AR01 - Annual Return 27 December 2012
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 13 December 2011
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 24 November 2010
AP01 - Appointment of director 09 September 2010
AP03 - Appointment of secretary 08 September 2010
TM01 - Termination of appointment of director 08 September 2010
TM01 - Termination of appointment of director 08 September 2010
TM02 - Termination of appointment of secretary 08 September 2010
AA - Annual Accounts 08 September 2010
AP01 - Appointment of director 14 June 2010
TM01 - Termination of appointment of director 01 June 2010
TM01 - Termination of appointment of director 28 May 2010
AR01 - Annual Return 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
AD01 - Change of registered office address 14 October 2009
AA - Annual Accounts 17 September 2009
225 - Change of Accounting Reference Date 03 September 2009
363a - Annual Return 05 December 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 December 2008
287 - Change in situation or address of Registered Office 05 December 2008
353 - Register of members 05 December 2008
288c - Notice of change of directors or secretaries or in their particulars 05 December 2008
288a - Notice of appointment of directors or secretaries 13 May 2008
288b - Notice of resignation of directors or secretaries 13 May 2008
NEWINC - New incorporation documents 23 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.