About

Registered Number: 03278834
Date of Incorporation: 15/11/1996 (27 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 22/03/2016 (8 years and 1 month ago)
Registered Address: St James House, 13 Kensington Square, London, W8 5HD

 

Project Security Ltd was registered on 15 November 1996 and are based in London, it's status at Companies House is "Dissolved". There are no directors listed for this company at Companies House. We don't know the number of employees at this organisation.

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 22 March 2016
GAZ1(A) - First notification of strike-off in London Gazette) 05 January 2016
DS01 - Striking off application by a company 23 December 2015
AR01 - Annual Return 16 September 2015
AA - Annual Accounts 15 June 2015
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 08 September 2014
AR01 - Annual Return 02 October 2013
CH01 - Change of particulars for director 05 August 2013
AA - Annual Accounts 09 July 2013
TM01 - Termination of appointment of director 21 June 2013
TM01 - Termination of appointment of director 21 June 2013
AP01 - Appointment of director 21 June 2013
CH01 - Change of particulars for director 04 April 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 18 September 2012
AR01 - Annual Return 07 September 2011
AUD - Auditor's letter of resignation 19 August 2011
AA01 - Change of accounting reference date 16 August 2011
AA - Annual Accounts 16 May 2011
TM01 - Termination of appointment of director 07 March 2011
TM01 - Termination of appointment of director 07 March 2011
TM01 - Termination of appointment of director 07 March 2011
AP04 - Appointment of corporate secretary 12 January 2011
AP01 - Appointment of director 02 December 2010
AP01 - Appointment of director 02 December 2010
AP01 - Appointment of director 02 December 2010
TM02 - Termination of appointment of secretary 02 December 2010
AA01 - Change of accounting reference date 02 December 2010
AD01 - Change of registered office address 02 December 2010
AA - Annual Accounts 16 November 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 15 November 2010
AR01 - Annual Return 26 August 2010
RESOLUTIONS - N/A 09 June 2010
CC04 - Statement of companies objects 09 June 2010
MEM/ARTS - N/A 09 June 2010
CH03 - Change of particulars for secretary 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
288b - Notice of resignation of directors or secretaries 29 September 2009
AA - Annual Accounts 24 September 2009
363a - Annual Return 03 September 2009
288a - Notice of appointment of directors or secretaries 28 August 2009
288a - Notice of appointment of directors or secretaries 12 August 2009
288a - Notice of appointment of directors or secretaries 03 March 2009
288b - Notice of resignation of directors or secretaries 03 March 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 29 August 2008
288b - Notice of resignation of directors or secretaries 20 March 2008
395 - Particulars of a mortgage or charge 28 November 2007
288a - Notice of appointment of directors or secretaries 21 November 2007
RESOLUTIONS - N/A 19 November 2007
RESOLUTIONS - N/A 19 November 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 November 2007
288c - Notice of change of directors or secretaries or in their particulars 01 October 2007
363a - Annual Return 28 September 2007
AA - Annual Accounts 17 September 2007
AA - Annual Accounts 09 March 2007
288a - Notice of appointment of directors or secretaries 16 October 2006
363a - Annual Return 04 September 2006
AA - Annual Accounts 03 March 2006
288b - Notice of resignation of directors or secretaries 26 October 2005
363a - Annual Return 09 September 2005
288b - Notice of resignation of directors or secretaries 15 August 2005
AA - Annual Accounts 23 February 2005
288a - Notice of appointment of directors or secretaries 08 February 2005
363a - Annual Return 30 September 2004
288b - Notice of resignation of directors or secretaries 21 September 2004
288c - Notice of change of directors or secretaries or in their particulars 26 August 2004
288b - Notice of resignation of directors or secretaries 24 March 2004
AA - Annual Accounts 26 November 2003
363a - Annual Return 11 September 2003
RESOLUTIONS - N/A 24 May 2003
RESOLUTIONS - N/A 24 May 2003
RESOLUTIONS - N/A 24 May 2003
AA - Annual Accounts 05 March 2003
288c - Notice of change of directors or secretaries or in their particulars 31 January 2003
363a - Annual Return 27 November 2002
288c - Notice of change of directors or secretaries or in their particulars 17 August 2002
AUD - Auditor's letter of resignation 08 August 2002
288b - Notice of resignation of directors or secretaries 15 April 2002
288c - Notice of change of directors or secretaries or in their particulars 26 March 2002
288b - Notice of resignation of directors or secretaries 13 February 2002
288a - Notice of appointment of directors or secretaries 13 February 2002
288a - Notice of appointment of directors or secretaries 19 December 2001
AA - Annual Accounts 12 December 2001
363s - Annual Return 12 December 2001
288b - Notice of resignation of directors or secretaries 05 December 2001
288a - Notice of appointment of directors or secretaries 18 July 2001
288a - Notice of appointment of directors or secretaries 15 May 2001
288b - Notice of resignation of directors or secretaries 11 May 2001
AA - Annual Accounts 02 March 2001
288b - Notice of resignation of directors or secretaries 23 January 2001
363s - Annual Return 14 December 2000
288c - Notice of change of directors or secretaries or in their particulars 09 May 2000
288b - Notice of resignation of directors or secretaries 14 January 2000
288a - Notice of appointment of directors or secretaries 14 January 2000
363s - Annual Return 21 November 1999
AA - Annual Accounts 10 September 1999
288a - Notice of appointment of directors or secretaries 09 July 1999
363s - Annual Return 23 November 1998
AA - Annual Accounts 15 September 1998
288b - Notice of resignation of directors or secretaries 27 July 1998
287 - Change in situation or address of Registered Office 11 June 1998
288a - Notice of appointment of directors or secretaries 02 June 1998
363s - Annual Return 04 December 1997
225 - Change of Accounting Reference Date 15 September 1997
288a - Notice of appointment of directors or secretaries 11 June 1997
287 - Change in situation or address of Registered Office 06 February 1997
CERTNM - Change of name certificate 29 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 1997
288b - Notice of resignation of directors or secretaries 27 January 1997
288a - Notice of appointment of directors or secretaries 27 January 1997
288a - Notice of appointment of directors or secretaries 16 January 1997
288a - Notice of appointment of directors or secretaries 06 January 1997
288b - Notice of resignation of directors or secretaries 06 January 1997
287 - Change in situation or address of Registered Office 06 January 1997
NEWINC - New incorporation documents 15 November 1996

Mortgages & Charges

Description Date Status Charge by
Debenture accession deed to a debenture dated 31 july 2007 and 14 November 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.