About

Registered Number: 03366619
Date of Incorporation: 07/05/1997 (26 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 06/01/2015 (9 years and 3 months ago)
Registered Address: Security House The Summit, Hanworth Road, Sunbury On Thames, Middlesex, TW16 5DB

 

Having been setup in 1997, Garfield Security Systems Ltd are based in Sunbury On Thames, Middlesex, it's status in the Companies House registry is set to "Dissolved". The current directors of this organisation are Garfield, Simone Batya, Garfield, Paul Howard. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARFIELD, Paul Howard 07 May 1997 07 January 2008 1
Secretary Name Appointed Resigned Total Appointments
GARFIELD, Simone Batya 07 May 1997 07 January 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 January 2015
GAZ1(A) - First notification of strike-off in London Gazette) 23 September 2014
DS01 - Striking off application by a company 10 September 2014
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 17 March 2014
AP01 - Appointment of director 08 July 2013
AR01 - Annual Return 20 May 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 May 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 May 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 23 November 2011
AR01 - Annual Return 12 May 2011
AP01 - Appointment of director 24 February 2011
TM01 - Termination of appointment of director 21 February 2011
AA - Annual Accounts 12 November 2010
AR01 - Annual Return 02 June 2010
AA - Annual Accounts 07 May 2010
363a - Annual Return 20 May 2009
AA - Annual Accounts 05 April 2009
225 - Change of Accounting Reference Date 17 February 2009
363a - Annual Return 04 June 2008
288a - Notice of appointment of directors or secretaries 15 January 2008
288a - Notice of appointment of directors or secretaries 15 January 2008
287 - Change in situation or address of Registered Office 11 January 2008
288b - Notice of resignation of directors or secretaries 11 January 2008
288b - Notice of resignation of directors or secretaries 11 January 2008
AA - Annual Accounts 13 December 2007
363s - Annual Return 06 June 2007
AA - Annual Accounts 20 January 2007
363s - Annual Return 22 May 2006
AA - Annual Accounts 13 December 2005
363s - Annual Return 13 June 2005
AA - Annual Accounts 16 February 2005
AA - Annual Accounts 18 May 2004
363s - Annual Return 07 May 2004
363s - Annual Return 05 June 2003
AA - Annual Accounts 24 March 2003
287 - Change in situation or address of Registered Office 15 October 2002
AA - Annual Accounts 28 June 2002
363s - Annual Return 15 May 2002
AAMD - Amended Accounts 04 December 2001
363s - Annual Return 13 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 2001
AA - Annual Accounts 23 April 2001
363s - Annual Return 23 June 2000
AA - Annual Accounts 30 January 2000
363s - Annual Return 27 May 1999
AA - Annual Accounts 09 March 1999
363s - Annual Return 24 May 1998
225 - Change of Accounting Reference Date 23 March 1998
288b - Notice of resignation of directors or secretaries 15 May 1997
288b - Notice of resignation of directors or secretaries 15 May 1997
288a - Notice of appointment of directors or secretaries 15 May 1997
288a - Notice of appointment of directors or secretaries 15 May 1997
287 - Change in situation or address of Registered Office 15 May 1997
NEWINC - New incorporation documents 07 May 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.