About

Registered Number: 06352874
Date of Incorporation: 28/08/2007 (17 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 23/04/2018 (7 years ago)
Registered Address: Cvr Global Llp New Fetter Place West, 55 Fetter Lane, London, EC4A 1AA

 

Based in London, Sas Fire & Security Systems Ltd was founded on 28 August 2007, it has a status of "Dissolved". We do not know the number of employees at the business. There are 2 directors listed as Waring, Roger Lee, Mc Quillan, Ryan for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARING, Roger Lee 13 November 2008 - 1
MC QUILLAN, Ryan 28 August 2007 03 January 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 April 2018
WU15 - N/A 23 January 2018
AD01 - Change of registered office address 17 July 2017
4.31 - Notice of Appointment of Liquidator in winding up by the Court 01 December 2015
AD01 - Change of registered office address 01 December 2015
L64.04 - Directions to defer dissolution 05 March 2015
L64.07 - Release of Official Receiver 05 March 2015
F10.2 - N/A 03 June 2011
F10.2 - N/A 27 May 2011
F10.2 - N/A 17 May 2011
F10.2 - N/A 11 May 2011
F10.2 - N/A 05 May 2011
COCOMP - Order to wind up 15 April 2011
4.15A - N/A 24 March 2011
TM02 - Termination of appointment of secretary 15 October 2010
TM01 - Termination of appointment of director 15 October 2010
AR01 - Annual Return 23 September 2010
AP01 - Appointment of director 23 September 2010
MG01 - Particulars of a mortgage or charge 28 August 2010
MG01 - Particulars of a mortgage or charge 20 April 2010
MG01 - Particulars of a mortgage or charge 23 January 2010
AD01 - Change of registered office address 13 January 2010
AA - Annual Accounts 20 October 2009
AA01 - Change of accounting reference date 12 October 2009
AA - Annual Accounts 07 October 2009
363a - Annual Return 25 September 2009
288a - Notice of appointment of directors or secretaries 17 September 2009
123 - Notice of increase in nominal capital 26 May 2009
288b - Notice of resignation of directors or secretaries 22 May 2009
363a - Annual Return 17 December 2008
287 - Change in situation or address of Registered Office 15 December 2008
288a - Notice of appointment of directors or secretaries 09 December 2008
288a - Notice of appointment of directors or secretaries 28 November 2008
287 - Change in situation or address of Registered Office 04 September 2008
288b - Notice of resignation of directors or secretaries 12 June 2008
288b - Notice of resignation of directors or secretaries 08 February 2008
288a - Notice of appointment of directors or secretaries 08 February 2008
288b - Notice of resignation of directors or secretaries 11 January 2008
288a - Notice of appointment of directors or secretaries 11 January 2008
NEWINC - New incorporation documents 28 August 2007

Mortgages & Charges

Description Date Status Charge by
Deposit agreement to secure own liabilities 17 August 2010 Outstanding

N/A

Rent deposit deed 16 April 2010 Outstanding

N/A

Charge of deposit 05 January 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.