About

Registered Number: 07730072
Date of Incorporation: 05/08/2011 (12 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 12/12/2016 (7 years and 4 months ago)
Registered Address: 35 St. Pauls Square, Birmingham, B3 1QX,

 

Security Networks (Northern) Ltd was registered on 05 August 2011, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this company. O'loughlin, Michael Francis Peter, Griffin, Tracey Elizabeth, Lockhart, John, Mason, Robert are listed as the directors of this organisation.

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.