About

Registered Number: 04140642
Date of Incorporation: 12/01/2001 (23 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 26/05/2016 (7 years and 11 months ago)
Registered Address: Leonard Curtis House Elms Square, Bury New Road, Whitefield, W45 7TA

 

Total Security Wardens Ltd was registered on 12 January 2001 with its registered office in Whitefield. We don't currently know the number of employees at this business. There is only one director listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WHYTE, Yasmin Kathleen 12 January 2001 31 July 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 May 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 26 February 2016
AD01 - Change of registered office address 30 June 2015
4.68 - Liquidator's statement of receipts and payments 25 February 2015
AD01 - Change of registered office address 23 December 2013
RESOLUTIONS - N/A 20 December 2013
RESOLUTIONS - N/A 20 December 2013
4.20 - N/A 20 December 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 20 December 2013
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 26 January 2013
AD01 - Change of registered office address 14 November 2012
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 07 March 2012
CH01 - Change of particulars for director 07 March 2012
SH01 - Return of Allotment of shares 25 October 2011
SH01 - Return of Allotment of shares 24 October 2011
AA - Annual Accounts 13 October 2011
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 12 November 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AA - Annual Accounts 27 July 2009
363a - Annual Return 04 February 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 13 February 2008
AA - Annual Accounts 01 December 2007
363s - Annual Return 02 March 2007
AA - Annual Accounts 05 December 2006
288b - Notice of resignation of directors or secretaries 01 September 2006
288a - Notice of appointment of directors or secretaries 01 September 2006
363s - Annual Return 07 February 2006
AA - Annual Accounts 07 December 2005
363s - Annual Return 03 February 2005
AA - Annual Accounts 21 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 September 2004
395 - Particulars of a mortgage or charge 01 September 2004
288c - Notice of change of directors or secretaries or in their particulars 29 June 2004
395 - Particulars of a mortgage or charge 05 May 2004
363s - Annual Return 27 February 2004
AA - Annual Accounts 30 January 2004
363s - Annual Return 04 March 2003
RESOLUTIONS - N/A 01 December 2002
AA - Annual Accounts 01 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 December 2002
123 - Notice of increase in nominal capital 01 December 2002
363s - Annual Return 27 January 2002
288a - Notice of appointment of directors or secretaries 26 June 2001
288a - Notice of appointment of directors or secretaries 26 June 2001
288b - Notice of resignation of directors or secretaries 17 January 2001
288b - Notice of resignation of directors or secretaries 17 January 2001
NEWINC - New incorporation documents 12 January 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 16 August 2004 Outstanding

N/A

Debenture 19 April 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.