About

Registered Number: 05831472
Date of Incorporation: 30/05/2006 (18 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 14/10/2015 (9 years and 6 months ago)
Registered Address: 122 WIDNEY ROAD, Benley Heath, Solihull, B93 9BL

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 April 2014 Outstanding

N/A

Debenture 13 June 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.