About

Registered Number: 07730072
Date of Incorporation: 05/08/2011 (13 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 12/12/2016 (8 years and 4 months ago)
Registered Address: 35 St. Pauls Square, Birmingham, B3 1QX,

 

Based in Birmingham, Security Networks (Northern) Ltd was setup in 2011, it has a status of "Dissolved". There are 4 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'LOUGHLIN, Michael Francis Peter 18 July 2013 - 1
GRIFFIN, Tracey Elizabeth 01 November 2012 04 September 2013 1
LOCKHART, John 18 July 2013 02 February 2014 1
MASON, Robert 18 July 2013 28 March 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 December 2016
L64.04 - Directions to defer dissolution 05 March 2015
L64.07 - Release of Official Receiver 05 March 2015
F14 - Notice of wind up 16 July 2014
GAZ1 - First notification of strike-off action in London Gazette 15 July 2014
TM01 - Termination of appointment of director 28 March 2014
TM01 - Termination of appointment of director 25 March 2014
TM01 - Termination of appointment of director 25 March 2014
SH01 - Return of Allotment of shares 06 November 2013
CH01 - Change of particulars for director 05 September 2013
CH01 - Change of particulars for director 05 September 2013
CH01 - Change of particulars for director 05 September 2013
AD01 - Change of registered office address 05 September 2013
TM01 - Termination of appointment of director 05 September 2013
AP01 - Appointment of director 30 July 2013
AP01 - Appointment of director 30 July 2013
AP01 - Appointment of director 30 July 2013
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 20 March 2013
AD01 - Change of registered office address 20 March 2013
AD01 - Change of registered office address 20 March 2013
MG01 - Particulars of a mortgage or charge 05 March 2013
AP01 - Appointment of director 29 November 2012
TM01 - Termination of appointment of director 28 November 2012
AR01 - Annual Return 16 November 2012
NEWINC - New incorporation documents 05 August 2011

Mortgages & Charges

Description Date Status Charge by
All assets debenture 01 March 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.