About

Registered Number: 07768362
Date of Incorporation: 09/09/2011 (12 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 15/01/2019 (5 years and 2 months ago)
Registered Address: Suite 302 Radio House, Aston Road North, Birmingham, B6 4DA

 

Founded in 2011, Emperor Security Solutions Ltd have registered office in Birmingham. We don't know the number of employees at this organisation. The companies directors are listed as Reynolds, Patrick Christopher, Campbell, Brian, Reynolds, Patrick Christopher, Smith, Daisy, Smith, Daisy in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPBELL, Brian 20 September 2011 - 1
REYNOLDS, Patrick Christopher 20 September 2011 - 1
SMITH, Daisy 09 September 2011 20 September 2011 1
Secretary Name Appointed Resigned Total Appointments
REYNOLDS, Patrick Christopher 04 October 2011 - 1
SMITH, Daisy 20 September 2011 04 October 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 16 October 2018
DS01 - Striking off application by a company 03 October 2018
GAZ1 - First notification of strike-off action in London Gazette 04 September 2018
CS01 - N/A 15 November 2017
AA - Annual Accounts 10 February 2017
CS01 - N/A 14 November 2016
AA - Annual Accounts 22 April 2016
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 15 June 2015
AR01 - Annual Return 17 January 2015
AA - Annual Accounts 13 January 2014
AR01 - Annual Return 02 November 2013
AD01 - Change of registered office address 02 August 2013
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 25 July 2013
RT01 - Application for administrative restoration to the register 25 July 2013
GAZ2 - Second notification of strike-off action in London Gazette 21 May 2013
GAZ1 - First notification of strike-off action in London Gazette 05 February 2013
AR01 - Annual Return 11 October 2011
SH01 - Return of Allotment of shares 04 October 2011
AP03 - Appointment of secretary 04 October 2011
TM02 - Termination of appointment of secretary 04 October 2011
AP01 - Appointment of director 20 September 2011
AP01 - Appointment of director 20 September 2011
AP03 - Appointment of secretary 20 September 2011
TM01 - Termination of appointment of director 20 September 2011
NEWINC - New incorporation documents 09 September 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.