About

Registered Number: 06355625
Date of Incorporation: 29/08/2007 (16 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 03/11/2015 (8 years and 5 months ago)
Registered Address: 34 Berengers Place, Dagenham, Essex, RM9 4PS

 

Having been setup in 2007, Ted-johnson Security Ltd are based in Dagenham, Essex. Currently we aren't aware of the number of employees at the this business. The companies directors are listed as Alabi, Akintunde, Joseph-uffang, Mae, Uffang, Edmund in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALABI, Akintunde 13 February 2013 - 1
UFFANG, Edmund 29 August 2007 12 November 2007 1
Secretary Name Appointed Resigned Total Appointments
JOSEPH-UFFANG, Mae 29 August 2007 01 December 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 November 2015
GAZ1 - First notification of strike-off action in London Gazette 21 July 2015
DISS40 - Notice of striking-off action discontinued 29 November 2014
AR01 - Annual Return 28 November 2014
GAZ1 - First notification of strike-off action in London Gazette 11 November 2014
AA - Annual Accounts 31 May 2014
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 28 March 2013
TM01 - Termination of appointment of director 27 March 2013
SH01 - Return of Allotment of shares 12 March 2013
CH01 - Change of particulars for director 09 March 2013
AP01 - Appointment of director 09 March 2013
AD01 - Change of registered office address 09 March 2013
AR01 - Annual Return 07 January 2013
AD01 - Change of registered office address 16 November 2012
AD01 - Change of registered office address 14 November 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 31 May 2011
CH01 - Change of particulars for director 01 April 2011
AR01 - Annual Return 27 January 2011
AA - Annual Accounts 29 May 2010
AR01 - Annual Return 03 February 2010
CH01 - Change of particulars for director 03 February 2010
AA - Annual Accounts 30 June 2009
363a - Annual Return 10 February 2009
288c - Notice of change of directors or secretaries or in their particulars 10 February 2009
288b - Notice of resignation of directors or secretaries 10 February 2009
363a - Annual Return 14 December 2007
288b - Notice of resignation of directors or secretaries 15 November 2007
NEWINC - New incorporation documents 29 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.