About

Registered Number: 06791646
Date of Incorporation: 14/01/2009 (15 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 20/08/2016 (7 years and 8 months ago)
Registered Address: BHARDWAJ LIMITED, 47-49 Green Lane, Northwood, Middlesex, HA6 3AE

 

Established in 2009, Polyguard Security Services Ltd have registered office in Northwood in Middlesex, it's status at Companies House is "Dissolved". There are 3 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DU PLOOY, Charl 06 April 2010 31 March 2012 1
JONES, Graham Dennis 29 January 2009 19 June 2009 1
MUKUNA, Mpoyi 15 June 2009 01 March 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 August 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 20 May 2016
AD01 - Change of registered office address 12 May 2015
RESOLUTIONS - N/A 11 May 2015
F10.2 - N/A 11 May 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 11 May 2015
4.20 - N/A 11 May 2015
TM01 - Termination of appointment of director 19 March 2015
TM01 - Termination of appointment of director 19 March 2015
AR01 - Annual Return 25 February 2015
AP01 - Appointment of director 19 February 2015
AA - Annual Accounts 26 October 2014
CH01 - Change of particulars for director 31 January 2014
CH01 - Change of particulars for director 31 January 2014
AR01 - Annual Return 26 January 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 31 October 2012
TM01 - Termination of appointment of director 02 April 2012
AR01 - Annual Return 22 January 2012
TM01 - Termination of appointment of director 11 March 2011
SH01 - Return of Allotment of shares 11 March 2011
AA - Annual Accounts 27 February 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 12 July 2010
MG01 - Particulars of a mortgage or charge 30 April 2010
AP01 - Appointment of director 13 April 2010
AP01 - Appointment of director 13 April 2010
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AP01 - Appointment of director 07 April 2010
288b - Notice of resignation of directors or secretaries 25 June 2009
288a - Notice of appointment of directors or secretaries 24 June 2009
288b - Notice of resignation of directors or secretaries 24 June 2009
288a - Notice of appointment of directors or secretaries 29 January 2009
288b - Notice of resignation of directors or secretaries 29 January 2009
NEWINC - New incorporation documents 14 January 2009

Mortgages & Charges

Description Date Status Charge by
All assets debenture 29 April 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.