About

Registered Number: 05508337
Date of Incorporation: 14/07/2005 (19 years and 9 months ago)
Company Status: Liquidation
Registered Address: 27 Chorley Wood Crescent, St Pauls Cray Orpington, Kent, BR5 2SG

 

Based in Kent, Orbital Integrated Security Ltd was setup in 2005. The companies directors are Moncaster, Ian Joseph Leslie, Moncaster, Ian Edward. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MONCASTER, Ian Joseph Leslie 14 July 2005 - 1
Secretary Name Appointed Resigned Total Appointments
MONCASTER, Ian Edward 14 July 2005 03 September 2012 1

Filing History

Document Type Date
L64.04 - Directions to defer dissolution 19 December 2014
L64.07 - Release of Official Receiver 19 December 2014
COCOMP - Order to wind up 16 June 2014
GAZ1 - First notification of strike-off action in London Gazette 03 June 2014
DISS40 - Notice of striking-off action discontinued 15 January 2014
AR01 - Annual Return 14 January 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 January 2014
DISS16(SOAS) - N/A 24 December 2013
GAZ1 - First notification of strike-off action in London Gazette 12 November 2013
AA - Annual Accounts 03 April 2013
AA - Annual Accounts 27 November 2012
DISS40 - Notice of striking-off action discontinued 05 September 2012
AR01 - Annual Return 04 September 2012
TM02 - Termination of appointment of secretary 03 September 2012
DISS16(SOAS) - N/A 21 July 2012
GAZ1 - First notification of strike-off action in London Gazette 05 June 2012
AR01 - Annual Return 07 February 2012
CH01 - Change of particulars for director 06 February 2012
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 12 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 October 2010
AA - Annual Accounts 10 March 2010
AA01 - Change of accounting reference date 02 March 2010
CERTNM - Change of name certificate 22 January 2010
CONNOT - N/A 22 January 2010
RESOLUTIONS - N/A 20 January 2010
AA - Annual Accounts 20 January 2010
AA - Annual Accounts 20 January 2010
AA - Annual Accounts 20 January 2010
AR01 - Annual Return 20 January 2010
AR01 - Annual Return 20 January 2010
AR01 - Annual Return 20 January 2010
AC92 - N/A 19 January 2010
GAZ2 - Second notification of strike-off action in London Gazette 24 February 2009
GAZ1 - First notification of strike-off action in London Gazette 21 October 2008
363s - Annual Return 24 March 2007
GAZ1 - First notification of strike-off action in London Gazette 27 February 2007
NEWINC - New incorporation documents 14 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.