Established in 2006, Force One Security Solution Ltd are based in Solihull, it has a status of "Dissolved". We do not know the number of employees at the company. This business has 6 directors listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ODOKAMA, Joyce | 31 October 2012 | - | 1 |
AMOFA, Joana | 20 April 2008 | 10 February 2009 | 1 |
MBANUGO, Tina Ubong | 11 February 2009 | 12 January 2010 | 1 |
NYEKO, Andrew | 02 March 2009 | 31 October 2012 | 1 |
ODOKAMA, Sunday Odokama | 30 May 2006 | 20 April 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EKANEM, Albert | 02 June 2008 | 01 September 2012 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 14 October 2015 | |
2.24B - N/A | 14 July 2015 | |
2.35B - N/A | 14 July 2015 | |
2.16B - N/A | 25 February 2015 | |
2.16B - N/A | 16 February 2015 | |
2.24B - N/A | 22 January 2015 | |
F2.18 - N/A | 18 September 2014 | |
2.17B - N/A | 04 September 2014 | |
2.12B - N/A | 24 July 2014 | |
AD01 - Change of registered office address | 15 July 2014 | |
1.4 - Notice of completion of voluntary arrangement | 25 June 2014 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 02 May 2014 | |
MR01 - N/A | 28 April 2014 | |
AR01 - Annual Return | 30 January 2014 | |
TM02 - Termination of appointment of secretary | 30 January 2014 | |
AA - Annual Accounts | 30 January 2014 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 07 May 2013 | |
AP01 - Appointment of director | 28 November 2012 | |
AA - Annual Accounts | 13 November 2012 | |
AR01 - Annual Return | 31 October 2012 | |
TM01 - Termination of appointment of director | 31 October 2012 | |
AD01 - Change of registered office address | 31 October 2012 | |
1.1 - Report of meeting approving voluntary arrangement | 02 March 2012 | |
AA - Annual Accounts | 15 February 2012 | |
AR01 - Annual Return | 20 October 2011 | |
CH01 - Change of particulars for director | 20 October 2011 | |
AA - Annual Accounts | 11 February 2011 | |
AR01 - Annual Return | 27 October 2010 | |
AA - Annual Accounts | 09 March 2010 | |
TM01 - Termination of appointment of director | 04 March 2010 | |
363a - Annual Return | 24 August 2009 | |
AA - Annual Accounts | 09 April 2009 | |
363a - Annual Return | 05 April 2009 | |
288a - Notice of appointment of directors or secretaries | 19 March 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 March 2009 | |
288b - Notice of resignation of directors or secretaries | 11 March 2009 | |
288b - Notice of resignation of directors or secretaries | 18 February 2009 | |
288a - Notice of appointment of directors or secretaries | 18 February 2009 | |
288a - Notice of appointment of directors or secretaries | 23 June 2008 | |
395 - Particulars of a mortgage or charge | 14 June 2008 | |
288b - Notice of resignation of directors or secretaries | 15 May 2008 | |
288a - Notice of appointment of directors or secretaries | 15 May 2008 | |
363s - Annual Return | 09 November 2007 | |
AA - Annual Accounts | 20 September 2007 | |
225 - Change of Accounting Reference Date | 20 September 2007 | |
NEWINC - New incorporation documents | 30 May 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 25 April 2014 | Outstanding |
N/A |
Debenture | 13 June 2008 | Fully Satisfied |
N/A |