About

Registered Number: 06513576
Date of Incorporation: 26/02/2008 (16 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 04/05/2015 (8 years and 11 months ago)
Registered Address: CBA, 39 Castle Street, Leicester, LE1 5WN

 

Inner Guard Security Ltd was registered on 26 February 2008 and has its registered office in Leicester, it has a status of "Dissolved". Draycott, Julie Anne, Draycott, Mark are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DRAYCOTT, Julie Anne 26 February 2008 31 October 2008 1
DRAYCOTT, Mark 26 February 2008 26 February 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 May 2015
4.68 - Liquidator's statement of receipts and payments 04 February 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 04 February 2015
4.68 - Liquidator's statement of receipts and payments 24 June 2014
F10.2 - N/A 12 June 2013
RESOLUTIONS - N/A 29 May 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 29 May 2013
4.20 - N/A 29 May 2013
AD01 - Change of registered office address 10 May 2013
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 10 May 2012
MG01 - Particulars of a mortgage or charge 31 March 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 16 May 2011
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 06 October 2010
CH01 - Change of particulars for director 03 September 2010
CH03 - Change of particulars for secretary 03 September 2010
AP01 - Appointment of director 12 August 2010
AR01 - Annual Return 01 March 2010
AA - Annual Accounts 02 January 2010
363a - Annual Return 06 May 2009
288b - Notice of resignation of directors or secretaries 05 January 2009
288b - Notice of resignation of directors or secretaries 05 January 2009
288a - Notice of appointment of directors or secretaries 19 November 2008
288a - Notice of appointment of directors or secretaries 19 November 2008
288c - Notice of change of directors or secretaries or in their particulars 19 November 2008
288c - Notice of change of directors or secretaries or in their particulars 19 November 2008
288b - Notice of resignation of directors or secretaries 08 September 2008
287 - Change in situation or address of Registered Office 11 August 2008
NEWINC - New incorporation documents 26 February 2008

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 30 March 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.