About

Registered Number: 07216252
Date of Incorporation: 08/04/2010 (15 years ago)
Company Status: Dissolved
Date of Dissolution: 24/09/2019 (5 years and 6 months ago)
Registered Address: 4385, 07216252: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH

 

Having been setup in 2010, E & S Security Services Ltd have registered office in Cardiff, it has a status of "Dissolved". There are 4 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Raj 22 May 2019 - 1
LIFU, Elvis Achu 08 April 2010 01 June 2013 1
PERERA, Ravi Danushka 20 July 2017 03 January 2019 1
SUGINTHAN, Nadarasa Justin 03 January 2019 03 April 2019 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 September 2019
GAZ1 - First notification of strike-off action in London Gazette 02 July 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 May 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 May 2019
PSC01 - N/A 22 May 2019
AP01 - Appointment of director 22 May 2019
RP05 - N/A 02 May 2019
TM01 - Termination of appointment of director 03 April 2019
PSC07 - N/A 03 April 2019
CS01 - N/A 06 January 2019
PSC01 - N/A 03 January 2019
AP01 - Appointment of director 03 January 2019
TM01 - Termination of appointment of director 03 January 2019
AD01 - Change of registered office address 03 January 2019
AD01 - Change of registered office address 11 December 2018
DISS40 - Notice of striking-off action discontinued 22 September 2018
CS01 - N/A 20 September 2018
GAZ1 - First notification of strike-off action in London Gazette 24 July 2018
AA - Annual Accounts 18 February 2018
AP01 - Appointment of director 01 August 2017
TM01 - Termination of appointment of director 30 July 2017
PSC07 - N/A 30 July 2017
PSC07 - N/A 30 July 2017
CS01 - N/A 13 June 2017
AA - Annual Accounts 08 May 2017
AD01 - Change of registered office address 28 December 2016
AD01 - Change of registered office address 28 December 2016
DISS40 - Notice of striking-off action discontinued 24 September 2016
AR01 - Annual Return 21 September 2016
GAZ1 - First notification of strike-off action in London Gazette 09 August 2016
AA - Annual Accounts 23 October 2015
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 05 May 2015
AA01 - Change of accounting reference date 31 January 2015
AR01 - Annual Return 12 March 2014
AP01 - Appointment of director 12 March 2014
TM01 - Termination of appointment of director 12 March 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 01 July 2013
TM01 - Termination of appointment of director 01 July 2013
AA - Annual Accounts 21 March 2013
AR01 - Annual Return 29 June 2012
AA - Annual Accounts 07 January 2012
AR01 - Annual Return 13 April 2011
AD01 - Change of registered office address 17 March 2011
AD01 - Change of registered office address 28 April 2010
NEWINC - New incorporation documents 08 April 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.