About

Registered Number: 06784504
Date of Incorporation: 07/01/2009 (15 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 27/04/2016 (8 years ago)
Registered Address: Cba, 39 Castle Street, Leicester, LE1 5WN

 

Based in Leicester, Gladiator Security 24/7 Uk Ltd was established in 2009, it has a status of "Dissolved". We don't know the number of employees at this business. There are 2 directors listed as Orton, Rachel, Hcs Secretarial Limited for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ORTON, Rachel 20 January 2009 - 1
Secretary Name Appointed Resigned Total Appointments
HCS SECRETARIAL LIMITED 07 January 2009 07 January 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 April 2016
4.68 - Liquidator's statement of receipts and payments 27 January 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 27 January 2016
4.68 - Liquidator's statement of receipts and payments 31 March 2015
MR04 - N/A 06 June 2014
F10.2 - N/A 25 April 2014
RESOLUTIONS - N/A 27 February 2014
RESOLUTIONS - N/A 27 February 2014
4.20 - N/A 27 February 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 27 February 2014
AD01 - Change of registered office address 11 February 2014
AR01 - Annual Return 12 December 2013
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 28 June 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 02 November 2012
TM01 - Termination of appointment of director 14 June 2012
AP01 - Appointment of director 12 April 2012
AR01 - Annual Return 10 January 2012
TM01 - Termination of appointment of director 01 November 2011
AA - Annual Accounts 19 October 2011
SH01 - Return of Allotment of shares 04 August 2011
AP01 - Appointment of director 23 June 2011
AR01 - Annual Return 14 January 2011
AD01 - Change of registered office address 13 September 2010
AA - Annual Accounts 10 June 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
MG01 - Particulars of a mortgage or charge 08 January 2010
288a - Notice of appointment of directors or secretaries 22 January 2009
288b - Notice of resignation of directors or secretaries 16 January 2009
288b - Notice of resignation of directors or secretaries 16 January 2009
NEWINC - New incorporation documents 07 January 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 07 January 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.