About

Registered Number: 05233109
Date of Incorporation: 16/09/2004 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 10/03/2015 (10 years and 1 month ago)
Registered Address: 161 Wellington Street, Long Eaton, Nottingham, NG10 4JQ,

 

Based in Nottingham, Sable Security Services Ltd was founded on 16 September 2004, it's status is listed as "Dissolved". This company has 3 directors listed as Francis, Paul Alfred, The Maranda Corporation Ltd, Krynauw, Roland at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRANCIS, Paul Alfred 16 September 2004 - 1
KRYNAUW, Roland 16 September 2004 31 January 2011 1
Secretary Name Appointed Resigned Total Appointments
THE MARANDA CORPORATION LTD 16 September 2004 04 May 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 March 2015
GAZ1(A) - First notification of strike-off in London Gazette) 25 November 2014
SOAS(A) - Striking-off action suspended (Section 652A) 08 May 2014
GAZ1(A) - First notification of strike-off in London Gazette) 04 March 2014
SOAS(A) - Striking-off action suspended (Section 652A) 14 August 2013
GAZ1(A) - First notification of strike-off in London Gazette) 04 June 2013
SOAS(A) - Striking-off action suspended (Section 652A) 21 September 2011
AD01 - Change of registered office address 12 August 2011
SOAS(A) - Striking-off action suspended (Section 652A) 17 March 2011
GAZ1(A) - First notification of strike-off in London Gazette) 22 February 2011
DS01 - Striking off application by a company 14 February 2011
TM01 - Termination of appointment of director 09 February 2011
TM02 - Termination of appointment of secretary 09 February 2011
AA - Annual Accounts 25 October 2010
AR01 - Annual Return 16 September 2010
CH04 - Change of particulars for corporate secretary 16 September 2010
CH01 - Change of particulars for director 16 September 2010
CH01 - Change of particulars for director 16 September 2010
TM02 - Termination of appointment of secretary 16 September 2010
363a - Annual Return 23 September 2009
AA - Annual Accounts 29 July 2009
363a - Annual Return 17 September 2008
AA - Annual Accounts 04 August 2008
AA - Annual Accounts 04 August 2008
363a - Annual Return 18 October 2007
363a - Annual Return 17 October 2006
288a - Notice of appointment of directors or secretaries 17 October 2006
288b - Notice of resignation of directors or secretaries 17 October 2006
AA - Annual Accounts 01 September 2006
287 - Change in situation or address of Registered Office 24 August 2006
363s - Annual Return 13 December 2005
288a - Notice of appointment of directors or secretaries 21 October 2005
395 - Particulars of a mortgage or charge 18 October 2005
288a - Notice of appointment of directors or secretaries 10 May 2005
288b - Notice of resignation of directors or secretaries 07 December 2004
288a - Notice of appointment of directors or secretaries 07 December 2004
288a - Notice of appointment of directors or secretaries 22 October 2004
288b - Notice of resignation of directors or secretaries 22 October 2004
287 - Change in situation or address of Registered Office 22 October 2004
NEWINC - New incorporation documents 16 September 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 03 October 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.