About

Registered Number: 05081156
Date of Incorporation: 23/03/2004 (20 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 04/08/2015 (8 years and 9 months ago)
Registered Address: S5 Dugard House, Peartree Road Stanway, Colchester, Essex, CO3 0UL

 

Based in Colchester, Essex, Security Industry Compliance & Training Ltd was established in 2004, it's status at Companies House is "Dissolved". The current directors of this business are listed as Giddy, Angela, Giddy, Graham, Horton, David, Stevens, Zoe Elizabeth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIDDY, Graham 23 March 2004 - 1
HORTON, David 23 March 2004 15 July 2004 1
STEVENS, Zoe Elizabeth 23 March 2004 01 July 2004 1
Secretary Name Appointed Resigned Total Appointments
GIDDY, Angela 01 September 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 August 2015
GAZ1(A) - First notification of strike-off in London Gazette) 21 April 2015
DS01 - Striking off application by a company 09 April 2015
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 29 March 2011
AD01 - Change of registered office address 29 March 2011
AA - Annual Accounts 09 February 2011
AA - Annual Accounts 31 May 2010
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 12 May 2010
AA - Annual Accounts 30 June 2009
363a - Annual Return 03 April 2009
AA - Annual Accounts 30 September 2008
363a - Annual Return 01 August 2008
AA - Annual Accounts 28 June 2007
363a - Annual Return 26 March 2007
287 - Change in situation or address of Registered Office 09 February 2007
363s - Annual Return 13 June 2006
AA - Annual Accounts 18 January 2006
363s - Annual Return 31 March 2005
225 - Change of Accounting Reference Date 27 October 2004
288a - Notice of appointment of directors or secretaries 27 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 2004
287 - Change in situation or address of Registered Office 07 September 2004
288b - Notice of resignation of directors or secretaries 16 August 2004
288b - Notice of resignation of directors or secretaries 12 July 2004
288b - Notice of resignation of directors or secretaries 12 July 2004
NEWINC - New incorporation documents 23 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.