About

Registered Number: 05927446
Date of Incorporation: 07/09/2006 (18 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 13/11/2019 (5 years and 5 months ago)
Registered Address: 871 Plymouth Road, Slough, Berks, SL1 4LP

 

Established in 2006, Intersecurity Services Ltd has its registered office in Berks, it's status in the Companies House registry is set to "Dissolved". There is one director listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BETTS, Christopher Paul 27 April 2012 01 July 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 November 2019
L64.04 - Directions to defer dissolution 23 December 2014
L64.07 - Release of Official Receiver 23 December 2014
COCOMP - Order to wind up 23 December 2014
TM01 - Termination of appointment of director 10 December 2013
GAZ1 - First notification of strike-off action in London Gazette 02 July 2013
AR01 - Annual Return 30 November 2012
AA - Annual Accounts 30 April 2012
TM02 - Termination of appointment of secretary 27 April 2012
TM01 - Termination of appointment of director 27 April 2012
AP01 - Appointment of director 27 April 2012
AR01 - Annual Return 08 December 2011
DISS40 - Notice of striking-off action discontinued 02 October 2011
AA - Annual Accounts 29 September 2011
DISS16(SOAS) - N/A 16 July 2011
GAZ1 - First notification of strike-off action in London Gazette 05 July 2011
SH01 - Return of Allotment of shares 18 October 2010
AR01 - Annual Return 21 September 2010
TM01 - Termination of appointment of director 20 July 2010
AP01 - Appointment of director 20 July 2010
AA - Annual Accounts 01 April 2010
AR01 - Annual Return 12 October 2009
AA - Annual Accounts 29 May 2009
363a - Annual Return 08 September 2008
AA - Annual Accounts 17 January 2008
225 - Change of Accounting Reference Date 17 January 2008
363a - Annual Return 26 September 2007
287 - Change in situation or address of Registered Office 26 September 2007
395 - Particulars of a mortgage or charge 10 May 2007
288a - Notice of appointment of directors or secretaries 22 September 2006
288a - Notice of appointment of directors or secretaries 22 September 2006
288b - Notice of resignation of directors or secretaries 07 September 2006
288b - Notice of resignation of directors or secretaries 07 September 2006
NEWINC - New incorporation documents 07 September 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 27 April 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.