About

Registered Number: 03558088
Date of Incorporation: 05/05/1998 (26 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 18/06/2019 (4 years and 11 months ago)
Registered Address: Unit 3 Watchmoor Park Trade Centre, Watchmoor Road, Camberley, Surrey, GU15 3AJ,

 

Having been setup in 1998, London Fire & Safety Ltd has its registered office in Camberley, Surrey, it's status is listed as "Dissolved". The organisation does not have any directors. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 02 April 2019
DS01 - Striking off application by a company 22 March 2019
AA - Annual Accounts 22 March 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 15 May 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 08 June 2017
TM01 - Termination of appointment of director 03 November 2016
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 28 June 2016
AD01 - Change of registered office address 04 January 2016
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 02 June 2015
CH01 - Change of particulars for director 30 September 2014
CH01 - Change of particulars for director 30 September 2014
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 13 June 2014
CH03 - Change of particulars for secretary 13 June 2014
CH01 - Change of particulars for director 13 June 2014
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 02 August 2010
AA - Annual Accounts 17 November 2009
363a - Annual Return 27 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 December 2008
AA - Annual Accounts 02 November 2008
363a - Annual Return 02 June 2008
AA - Annual Accounts 01 November 2007
363s - Annual Return 16 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 March 2007
AA - Annual Accounts 20 November 2006
363s - Annual Return 14 August 2006
395 - Particulars of a mortgage or charge 24 February 2006
AA - Annual Accounts 07 November 2005
363s - Annual Return 08 June 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 12 May 2004
AA - Annual Accounts 23 October 2003
363s - Annual Return 13 May 2003
AA - Annual Accounts 18 June 2002
363s - Annual Return 15 June 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 14 June 2001
287 - Change in situation or address of Registered Office 20 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 2000
AA - Annual Accounts 04 September 2000
363s - Annual Return 24 May 2000
395 - Particulars of a mortgage or charge 18 December 1999
AA - Annual Accounts 29 September 1999
287 - Change in situation or address of Registered Office 09 July 1999
363s - Annual Return 14 May 1999
288b - Notice of resignation of directors or secretaries 14 May 1999
288b - Notice of resignation of directors or secretaries 14 May 1999
225 - Change of Accounting Reference Date 02 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 1998
288a - Notice of appointment of directors or secretaries 22 June 1998
288a - Notice of appointment of directors or secretaries 22 June 1998
NEWINC - New incorporation documents 05 May 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 20 February 2006 Outstanding

N/A

Fixed and floating charge 07 December 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.