About

Registered Number: 04428173
Date of Incorporation: 30/04/2002 (21 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 28/02/2017 (7 years and 1 month ago)
Registered Address: Dunston Innovation Centre, Dunston Road, Chesterfield, Derbyshire, S41 8NG

 

Based in Chesterfield, Scarlet Security Ltd was registered on 30 April 2002, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this company. The current directors of the organisation are listed as Kariuki, Caroline Murugi, Efedha, Vincent Luvisia, Efedha, Vincent Luvisia, Ferreira, Ricardo, Ferreira, Ricardo Jorge, Kariuki, Caroline Murugi, Ngibuini, Moffat Mwaniki at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EFEDHA, Vincent Luvisia 14 September 2009 17 January 2012 1
FERREIRA, Ricardo 12 April 2004 30 October 2009 1
FERREIRA, Ricardo Jorge 20 August 2003 03 October 2011 1
KARIUKI, Caroline Murugi 01 January 2007 14 September 2009 1
NGIBUINI, Moffat Mwaniki 30 April 2002 05 April 2005 1
Secretary Name Appointed Resigned Total Appointments
KARIUKI, Caroline Murugi 17 January 2012 - 1
EFEDHA, Vincent Luvisia 10 October 2009 17 January 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 February 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 29 November 2016
4.68 - Liquidator's statement of receipts and payments 29 June 2016
4.68 - Liquidator's statement of receipts and payments 22 June 2015
4.68 - Liquidator's statement of receipts and payments 20 June 2014
AD01 - Change of registered office address 22 July 2013
RESOLUTIONS - N/A 02 May 2013
RESOLUTIONS - N/A 02 May 2013
4.20 - N/A 02 May 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 02 May 2013
AA - Annual Accounts 12 July 2012
AAMD - Amended Accounts 12 July 2012
AAMD - Amended Accounts 12 July 2012
AR01 - Annual Return 22 June 2012
AD01 - Change of registered office address 26 March 2012
AA - Annual Accounts 31 January 2012
AP03 - Appointment of secretary 23 January 2012
AP01 - Appointment of director 23 January 2012
TM02 - Termination of appointment of secretary 23 January 2012
TM01 - Termination of appointment of director 23 January 2012
TM01 - Termination of appointment of director 18 November 2011
AR01 - Annual Return 19 June 2011
AA - Annual Accounts 27 February 2011
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AA - Annual Accounts 26 February 2010
TM01 - Termination of appointment of director 19 November 2009
TM01 - Termination of appointment of director 19 November 2009
TM01 - Termination of appointment of director 19 November 2009
AP03 - Appointment of secretary 21 October 2009
TM02 - Termination of appointment of secretary 21 October 2009
AP01 - Appointment of director 08 October 2009
288b - Notice of resignation of directors or secretaries 29 September 2009
AA - Annual Accounts 28 August 2009
363a - Annual Return 12 May 2009
363s - Annual Return 10 June 2008
AA - Annual Accounts 14 March 2008
363s - Annual Return 16 July 2007
288a - Notice of appointment of directors or secretaries 04 June 2007
AA - Annual Accounts 04 May 2007
363s - Annual Return 22 June 2006
AA - Annual Accounts 18 May 2006
363s - Annual Return 28 July 2005
288a - Notice of appointment of directors or secretaries 05 July 2005
288b - Notice of resignation of directors or secretaries 19 April 2005
AA - Annual Accounts 23 February 2005
288b - Notice of resignation of directors or secretaries 09 November 2004
288a - Notice of appointment of directors or secretaries 11 June 2004
363s - Annual Return 01 June 2004
AA - Annual Accounts 01 March 2004
363s - Annual Return 23 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 May 2002
288a - Notice of appointment of directors or secretaries 08 May 2002
288a - Notice of appointment of directors or secretaries 08 May 2002
288b - Notice of resignation of directors or secretaries 30 April 2002
288b - Notice of resignation of directors or secretaries 30 April 2002
NEWINC - New incorporation documents 30 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.