About

Registered Number: 04208127
Date of Incorporation: 30/04/2001 (23 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 27/09/2014 (9 years and 8 months ago)
Registered Address: Mountainview Court 1148 High Road, Whetstone, London, N20 0RA

 

Founded in 2001, Central Watch Security Ltd are based in London. This company has 2 directors listed in the Companies House registry. We don't know the number of employees at Central Watch Security Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATTAL, Charlie Charhabil 01 June 2001 - 1
MYERS, Dewitt 01 June 2001 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 September 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 27 June 2014
4.68 - Liquidator's statement of receipts and payments 30 August 2013
AD01 - Change of registered office address 10 July 2012
RESOLUTIONS - N/A 09 July 2012
4.20 - N/A 09 July 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 09 July 2012
AR01 - Annual Return 07 May 2012
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 22 February 2011
AR01 - Annual Return 13 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
AA - Annual Accounts 13 July 2009
363a - Annual Return 18 June 2009
AA - Annual Accounts 13 February 2009
363s - Annual Return 12 June 2008
395 - Particulars of a mortgage or charge 28 February 2008
AA - Annual Accounts 28 November 2007
363s - Annual Return 23 May 2007
AA - Annual Accounts 14 November 2006
363s - Annual Return 16 May 2006
AA - Annual Accounts 23 September 2005
363s - Annual Return 29 April 2005
AA - Annual Accounts 06 January 2005
363s - Annual Return 25 May 2004
AA - Annual Accounts 10 October 2003
363s - Annual Return 01 May 2003
AA - Annual Accounts 11 June 2002
225 - Change of Accounting Reference Date 11 June 2002
363s - Annual Return 09 May 2002
225 - Change of Accounting Reference Date 04 March 2002
287 - Change in situation or address of Registered Office 31 May 2001
288a - Notice of appointment of directors or secretaries 31 May 2001
288a - Notice of appointment of directors or secretaries 31 May 2001
288b - Notice of resignation of directors or secretaries 11 May 2001
288b - Notice of resignation of directors or secretaries 11 May 2001
NEWINC - New incorporation documents 30 April 2001

Mortgages & Charges

Description Date Status Charge by
All assets debenture 25 February 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.