About

Registered Number: 06557605
Date of Incorporation: 07/04/2008 (17 years ago)
Company Status: Dissolved
Date of Dissolution: 21/01/2020 (5 years and 2 months ago)
Registered Address: 104a Wembley Park Drive, Wembley, HA9 8HP,

 

Established in 2008, Griffin Security & Technology Ltd are based in Wembley, it's status in the Companies House registry is set to "Dissolved". There are 2 directors listed as Peter Hodgson & Co, Bain, Charlotte Hannah Lydia for the business in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAIN, Charlotte Hannah Lydia 09 July 2008 02 April 2019 1
Secretary Name Appointed Resigned Total Appointments
PETER HODGSON & CO 09 July 2008 01 April 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 January 2020
DISS16(SOAS) - N/A 29 June 2019
GAZ1 - First notification of strike-off action in London Gazette 04 June 2019
TM01 - Termination of appointment of director 06 April 2019
AP01 - Appointment of director 06 April 2019
AD01 - Change of registered office address 06 April 2019
DISS40 - Notice of striking-off action discontinued 14 July 2018
CS01 - N/A 11 July 2018
GAZ1 - First notification of strike-off action in London Gazette 03 July 2018
AA - Annual Accounts 30 March 2018
CS01 - N/A 02 May 2017
AA - Annual Accounts 21 March 2017
CH01 - Change of particulars for director 19 December 2016
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 22 March 2016
AR01 - Annual Return 16 April 2015
AA - Annual Accounts 13 February 2015
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 29 March 2014
AD01 - Change of registered office address 29 November 2013
AR01 - Annual Return 18 July 2013
AA - Annual Accounts 20 March 2013
AD01 - Change of registered office address 29 January 2013
CERTNM - Change of name certificate 05 October 2012
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 16 March 2012
AR01 - Annual Return 26 April 2011
TM02 - Termination of appointment of secretary 21 April 2011
CERTNM - Change of name certificate 11 April 2011
CONNOT - N/A 11 April 2011
AD01 - Change of registered office address 08 March 2011
AA - Annual Accounts 28 February 2011
AD01 - Change of registered office address 25 February 2011
AA01 - Change of accounting reference date 10 December 2010
SH01 - Return of Allotment of shares 28 October 2010
AR01 - Annual Return 21 April 2010
CH04 - Change of particulars for corporate secretary 21 April 2010
CH01 - Change of particulars for director 21 April 2010
AA01 - Change of accounting reference date 30 March 2010
AA - Annual Accounts 17 December 2009
288c - Notice of change of directors or secretaries or in their particulars 12 August 2009
363a - Annual Return 27 April 2009
288b - Notice of resignation of directors or secretaries 21 July 2008
288b - Notice of resignation of directors or secretaries 21 July 2008
288a - Notice of appointment of directors or secretaries 21 July 2008
288a - Notice of appointment of directors or secretaries 21 July 2008
CERTNM - Change of name certificate 11 July 2008
NEWINC - New incorporation documents 07 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.