About

Registered Number: 06695466
Date of Incorporation: 11/09/2008 (15 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 25/09/2018 (5 years and 7 months ago)
Registered Address: Sfp 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ

 

Established in 2008, Ce Risk, Safety & Security Services Ltd are based in Marsh Wall, it's status in the Companies House registry is set to "Dissolved". Jones, Adrian Martin Stuart, Jones, Adrian Martin Stuart, Page, Sharyn Anne, Temple Secretaries Limited, Caulfield, Colin Patrick, Company Directors Limited, Havrohanolakis, Nikolaos are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAULFIELD, Colin Patrick 03 September 2010 18 June 2013 1
COMPANY DIRECTORS LIMITED 11 September 2008 11 September 2008 1
HAVROHANOLAKIS, Nikolaos 11 September 2008 06 July 2009 1
Secretary Name Appointed Resigned Total Appointments
JONES, Adrian Martin Stuart 18 July 2013 05 October 2015 1
JONES, Adrian Martin Stuart 22 April 2010 04 December 2012 1
PAGE, Sharyn Anne 17 March 2010 27 August 2012 1
TEMPLE SECRETARIES LIMITED 11 September 2008 11 September 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 September 2018
AM23 - N/A 25 June 2018
AM10 - N/A 06 February 2018
AM10 - N/A 22 July 2017
AM19 - N/A 03 July 2017
2.24B - N/A 10 February 2017
F2.18 - N/A 22 September 2016
2.17B - N/A 07 September 2016
AD01 - Change of registered office address 14 July 2016
2.12B - N/A 12 July 2016
AA01 - Change of accounting reference date 29 March 2016
TM02 - Termination of appointment of secretary 08 January 2016
TM01 - Termination of appointment of director 08 January 2016
AR01 - Annual Return 29 October 2015
TM01 - Termination of appointment of director 10 July 2015
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 24 November 2014
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 01 May 2014
MR01 - N/A 24 April 2014
AD01 - Change of registered office address 03 February 2014
AP01 - Appointment of director 31 January 2014
AR01 - Annual Return 22 October 2013
AP01 - Appointment of director 14 August 2013
AP03 - Appointment of secretary 14 August 2013
AP01 - Appointment of director 13 August 2013
AP01 - Appointment of director 13 August 2013
TM01 - Termination of appointment of director 13 August 2013
AUD - Auditor's letter of resignation 25 June 2013
AA - Annual Accounts 30 May 2013
TM02 - Termination of appointment of secretary 18 January 2013
AP01 - Appointment of director 13 December 2012
AR01 - Annual Return 23 October 2012
CH01 - Change of particulars for director 23 October 2012
TM02 - Termination of appointment of secretary 30 August 2012
AA - Annual Accounts 16 January 2012
CH03 - Change of particulars for secretary 28 October 2011
AR01 - Annual Return 12 September 2011
AD01 - Change of registered office address 24 November 2010
AA - Annual Accounts 18 November 2010
AR01 - Annual Return 21 September 2010
TM01 - Termination of appointment of director 09 September 2010
AP01 - Appointment of director 09 September 2010
AUD - Auditor's letter of resignation 22 July 2010
RESOLUTIONS - N/A 13 July 2010
TM01 - Termination of appointment of director 04 June 2010
TM01 - Termination of appointment of director 04 June 2010
TM01 - Termination of appointment of director 04 June 2010
AP01 - Appointment of director 26 May 2010
TM01 - Termination of appointment of director 19 May 2010
AP03 - Appointment of secretary 14 May 2010
TM02 - Termination of appointment of secretary 08 April 2010
TM01 - Termination of appointment of director 08 April 2010
AP03 - Appointment of secretary 08 April 2010
AP01 - Appointment of director 08 April 2010
AP01 - Appointment of director 08 April 2010
AP01 - Appointment of director 08 April 2010
AA - Annual Accounts 23 March 2010
TM01 - Termination of appointment of director 09 November 2009
AR01 - Annual Return 26 October 2009
TM01 - Termination of appointment of director 19 October 2009
288a - Notice of appointment of directors or secretaries 18 September 2009
288b - Notice of resignation of directors or secretaries 15 May 2009
288b - Notice of resignation of directors or secretaries 15 May 2009
288a - Notice of appointment of directors or secretaries 15 May 2009
288a - Notice of appointment of directors or secretaries 15 May 2009
288a - Notice of appointment of directors or secretaries 15 May 2009
288a - Notice of appointment of directors or secretaries 15 May 2009
225 - Change of Accounting Reference Date 06 April 2009
NEWINC - New incorporation documents 11 September 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 April 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.