About

Registered Number: 03818210
Date of Incorporation: 28/07/1999 (24 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 29/10/2015 (8 years and 5 months ago)
Registered Address: Griffins Tavistock House South, Tavistock Square, London, WC1H 9LG

 

Having been setup in 1999, Nationwide Uk Security Services Ltd has its registered office in London. Nationwide Uk Security Services Ltd has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BASSI, Mandinder Singh 01 August 1999 01 November 2003 1
Secretary Name Appointed Resigned Total Appointments
WRIGHT, Jack 01 November 2003 - 1
KRISTON, Lynda Anne 01 February 2002 21 July 2003 1
PARBHAKER, Sanjeev 21 July 2003 01 November 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 October 2015
4.68 - Liquidator's statement of receipts and payments 29 July 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 29 July 2015
4.68 - Liquidator's statement of receipts and payments 29 April 2015
4.68 - Liquidator's statement of receipts and payments 29 September 2014
4.68 - Liquidator's statement of receipts and payments 28 March 2014
4.68 - Liquidator's statement of receipts and payments 25 September 2013
4.68 - Liquidator's statement of receipts and payments 03 April 2013
4.68 - Liquidator's statement of receipts and payments 27 September 2012
4.68 - Liquidator's statement of receipts and payments 30 March 2012
LIQ MISC - N/A 24 February 2012
LIQ MISC OC - N/A 14 February 2012
4.40 - N/A 14 February 2012
4.68 - Liquidator's statement of receipts and payments 14 October 2011
4.68 - Liquidator's statement of receipts and payments 29 March 2011
4.68 - Liquidator's statement of receipts and payments 07 October 2010
4.68 - Liquidator's statement of receipts and payments 09 April 2010
4.68 - Liquidator's statement of receipts and payments 30 October 2009
4.68 - Liquidator's statement of receipts and payments 09 September 2009
4.68 - Liquidator's statement of receipts and payments 09 September 2009
LIQ MISC - N/A 10 June 2009
4.40 - N/A 27 May 2009
287 - Change in situation or address of Registered Office 07 May 2009
600 - Notice of appointment of Liquidator in a voluntary winding up 28 April 2009
288b - Notice of resignation of directors or secretaries 28 May 2008
287 - Change in situation or address of Registered Office 28 September 2007
RESOLUTIONS - N/A 26 September 2007
4.20 - N/A 26 September 2007
600 - Notice of appointment of Liquidator in a voluntary winding up 26 September 2007
288a - Notice of appointment of directors or secretaries 05 September 2007
287 - Change in situation or address of Registered Office 23 February 2007
363s - Annual Return 08 February 2006
AA - Annual Accounts 01 December 2005
363s - Annual Return 16 November 2005
AA - Annual Accounts 06 May 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
363s - Annual Return 18 February 2005
363s - Annual Return 24 March 2004
AA - Annual Accounts 03 November 2003
288a - Notice of appointment of directors or secretaries 31 July 2003
288b - Notice of resignation of directors or secretaries 31 July 2003
287 - Change in situation or address of Registered Office 09 May 2003
363s - Annual Return 27 January 2003
287 - Change in situation or address of Registered Office 17 January 2003
288b - Notice of resignation of directors or secretaries 17 January 2003
288b - Notice of resignation of directors or secretaries 17 January 2003
288a - Notice of appointment of directors or secretaries 17 January 2003
AA - Annual Accounts 02 July 2002
363s - Annual Return 23 January 2002
288a - Notice of appointment of directors or secretaries 08 November 2001
288b - Notice of resignation of directors or secretaries 08 November 2001
AA - Annual Accounts 30 May 2001
363s - Annual Return 22 January 2001
363s - Annual Return 23 August 2000
288a - Notice of appointment of directors or secretaries 14 August 2000
225 - Change of Accounting Reference Date 14 August 2000
NEWINC - New incorporation documents 28 July 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.