About

Registered Number: 06949037
Date of Incorporation: 01/07/2009 (14 years and 9 months ago)
Company Status: Active
Date of Dissolution: 07/02/2017 (7 years and 2 months ago)
Registered Address: Ocean House 12 Progress Park, Ribocon Way, Luton, Bedfordshire, LU4 9UU

 

Founded in 2009, Sound Sec Security Ltd has its registered office in Bedfordshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the Sound Sec Security Ltd. This organisation has 6 directors listed as Bullivant, John Steven, Bullivant, John Steven, Erskine, Andrew William, Berresford, Stephen, Spavins, Julie Patricia, Webb, Stephen Ian.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BULLIVANT, John Steven 01 July 2009 - 1
BERRESFORD, Stephen 01 September 2015 10 October 2016 1
SPAVINS, Julie Patricia 13 August 2009 17 March 2014 1
WEBB, Stephen Ian 01 August 2009 28 February 2013 1
Secretary Name Appointed Resigned Total Appointments
BULLIVANT, John Steven 01 September 2015 - 1
ERSKINE, Andrew William 18 March 2014 01 September 2015 1

Filing History

Document Type Date
AC92 - N/A 18 May 2018
GAZ2 - Second notification of strike-off action in London Gazette 07 February 2017
TM01 - Termination of appointment of director 10 October 2016
GAZ1 - First notification of strike-off action in London Gazette 20 September 2016
CH01 - Change of particulars for director 13 May 2016
AP03 - Appointment of secretary 22 October 2015
AP01 - Appointment of director 22 October 2015
TM02 - Termination of appointment of secretary 14 October 2015
TM01 - Termination of appointment of director 08 September 2015
AR01 - Annual Return 17 July 2015
AA01 - Change of accounting reference date 29 April 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 02 July 2014
AP03 - Appointment of secretary 20 June 2014
TM01 - Termination of appointment of director 07 May 2014
TM02 - Termination of appointment of secretary 07 May 2014
AP01 - Appointment of director 05 March 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 02 July 2013
TM01 - Termination of appointment of director 20 May 2013
AA - Annual Accounts 01 March 2013
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 21 February 2012
AR01 - Annual Return 11 July 2011
CERTNM - Change of name certificate 17 February 2011
CONNOT - N/A 17 February 2011
MG01 - Particulars of a mortgage or charge 23 December 2010
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 10 August 2010
288c - Notice of change of directors or secretaries or in their particulars 09 September 2009
288a - Notice of appointment of directors or secretaries 19 August 2009
288a - Notice of appointment of directors or secretaries 18 August 2009
288a - Notice of appointment of directors or secretaries 18 August 2009
225 - Change of Accounting Reference Date 07 August 2009
NEWINC - New incorporation documents 01 July 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 21 December 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.