About

Registered Number: 03129496
Date of Incorporation: 22/11/1995 (29 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 10/04/2018 (7 years ago)
Registered Address: 33a High Street, Stony Stratford, Milton Keynes, MK11 1AA,

 

Founded in 1995, Digital Security Ltd have registered office in Milton Keynes. We don't currently know the number of employees at the organisation. There are 4 directors listed as Grain, James Arthur, Garrett, Sean, Underwood, Jon, Grain, Margaret for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARRETT, Sean 08 October 2017 - 1
UNDERWOOD, Jon 08 October 2017 - 1
GRAIN, Margaret 02 April 2014 08 October 2017 1
Secretary Name Appointed Resigned Total Appointments
GRAIN, James Arthur 08 October 2017 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 23 January 2018
DS01 - Striking off application by a company 11 January 2018
AD01 - Change of registered office address 17 November 2017
AA - Annual Accounts 15 November 2017
AA01 - Change of accounting reference date 09 November 2017
AP01 - Appointment of director 08 October 2017
CS01 - N/A 08 October 2017
AP03 - Appointment of secretary 08 October 2017
TM01 - Termination of appointment of director 08 October 2017
CH01 - Change of particulars for director 08 October 2017
TM02 - Termination of appointment of secretary 08 October 2017
AP01 - Appointment of director 08 October 2017
AD01 - Change of registered office address 08 October 2017
AA - Annual Accounts 11 September 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 21 May 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 24 September 2014
SH01 - Return of Allotment of shares 11 September 2014
CERTNM - Change of name certificate 02 May 2014
AP01 - Appointment of director 02 May 2014
AP01 - Appointment of director 02 May 2014
AR01 - Annual Return 14 April 2014
AD01 - Change of registered office address 14 April 2014
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 25 March 2013
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 11 February 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 29 September 2010
AD01 - Change of registered office address 28 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 January 2010
CH01 - Change of particulars for director 06 January 2010
AA - Annual Accounts 18 June 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 07 October 2008
363a - Annual Return 03 January 2008
AA - Annual Accounts 28 October 2007
363a - Annual Return 12 February 2007
288c - Notice of change of directors or secretaries or in their particulars 12 February 2007
288c - Notice of change of directors or secretaries or in their particulars 12 February 2007
AA - Annual Accounts 28 September 2006
363a - Annual Return 20 December 2005
288a - Notice of appointment of directors or secretaries 20 December 2005
288b - Notice of resignation of directors or secretaries 20 December 2005
AA - Annual Accounts 18 October 2005
363s - Annual Return 05 January 2005
AA - Annual Accounts 09 September 2004
363s - Annual Return 29 March 2004
AA - Annual Accounts 08 October 2003
363s - Annual Return 15 April 2003
AA - Annual Accounts 20 August 2002
363s - Annual Return 03 January 2002
AA - Annual Accounts 22 May 2001
363s - Annual Return 14 December 2000
AA - Annual Accounts 23 May 2000
363s - Annual Return 23 December 1999
AA - Annual Accounts 02 August 1999
395 - Particulars of a mortgage or charge 30 March 1999
363s - Annual Return 31 January 1999
AA - Annual Accounts 18 February 1998
363s - Annual Return 01 December 1997
287 - Change in situation or address of Registered Office 18 November 1997
AA - Annual Accounts 25 April 1997
363s - Annual Return 19 February 1997
288 - N/A 08 December 1995
288 - N/A 08 December 1995
288 - N/A 08 December 1995
288 - N/A 08 December 1995
287 - Change in situation or address of Registered Office 08 December 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 November 1995
NEWINC - New incorporation documents 22 November 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 24 March 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.