About

Registered Number: 03861079
Date of Incorporation: 18/10/1999 (24 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 03/03/2015 (9 years and 1 month ago)
Registered Address: Regent House, 16 West Walk, Leicester, LE1 7NA

 

The Security Company (UK) Holdings Ltd was registered on 18 October 1999, it's status is listed as "Dissolved". There are no directors listed for The Security Company (UK) Holdings Ltd at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 March 2015
GAZ1(A) - First notification of strike-off in London Gazette) 18 November 2014
DS01 - Striking off application by a company 05 November 2014
AR01 - Annual Return 13 November 2013
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 15 November 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 18 November 2011
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 24 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 December 2010
AA - Annual Accounts 30 September 2010
RESOLUTIONS - N/A 21 December 2009
SH19 - Statement of capital 21 December 2009
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 21 December 2009
CAP-SS - N/A 21 December 2009
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 10 November 2009
AA - Annual Accounts 16 September 2009
287 - Change in situation or address of Registered Office 13 August 2009
395 - Particulars of a mortgage or charge 13 January 2009
363a - Annual Return 24 October 2008
AA - Annual Accounts 08 September 2008
363s - Annual Return 22 November 2007
AA - Annual Accounts 27 September 2007
395 - Particulars of a mortgage or charge 10 August 2007
RESOLUTIONS - N/A 29 July 2007
363s - Annual Return 17 November 2006
AA - Annual Accounts 27 September 2006
288a - Notice of appointment of directors or secretaries 21 August 2006
288b - Notice of resignation of directors or secretaries 21 August 2006
363s - Annual Return 10 November 2005
AA - Annual Accounts 18 October 2005
363s - Annual Return 29 April 2005
AA - Annual Accounts 01 November 2004
AA - Annual Accounts 19 November 2003
363s - Annual Return 18 November 2003
AA - Annual Accounts 14 November 2002
287 - Change in situation or address of Registered Office 13 May 2002
287 - Change in situation or address of Registered Office 08 April 2002
363s - Annual Return 05 November 2001
AA - Annual Accounts 27 July 2001
363s - Annual Return 30 March 2001
RESOLUTIONS - N/A 05 March 2001
123 - Notice of increase in nominal capital 05 March 2001
363s - Annual Return 07 November 2000
225 - Change of Accounting Reference Date 30 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2000
288a - Notice of appointment of directors or secretaries 10 February 2000
288a - Notice of appointment of directors or secretaries 10 February 2000
287 - Change in situation or address of Registered Office 22 October 1999
288b - Notice of resignation of directors or secretaries 22 October 1999
288b - Notice of resignation of directors or secretaries 22 October 1999
NEWINC - New incorporation documents 18 October 1999

Mortgages & Charges

Description Date Status Charge by
Deed of affirmation 07 January 2009 Fully Satisfied

N/A

Debenture 31 July 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.