About

Registered Number: 06281351
Date of Incorporation: 15/06/2007 (16 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 23/06/2015 (8 years and 10 months ago)
Registered Address: Airworld House 33 High Street, Sunninghill, Ascot, Berkshire, SL5 9NP

 

Transworld Security Ltd was registered on 15 June 2007 with its registered office in Ascot in Berkshire, it's status is listed as "Dissolved". The organisation has 2 directors. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MEAKES, Richard Arthur 13 April 2010 - 1
HODGSON, Jane Elizabeth 08 October 2007 13 April 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 June 2015
GAZ1(A) - First notification of strike-off in London Gazette) 10 March 2015
DS01 - Striking off application by a company 02 March 2015
AA - Annual Accounts 02 October 2014
AP01 - Appointment of director 20 August 2014
AUD - Auditor's letter of resignation 22 July 2014
AR01 - Annual Return 20 June 2014
AP01 - Appointment of director 16 May 2014
TM01 - Termination of appointment of director 16 May 2014
TM01 - Termination of appointment of director 16 May 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 17 October 2011
AR01 - Annual Return 20 July 2011
AD01 - Change of registered office address 26 April 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 17 June 2010
AP03 - Appointment of secretary 16 April 2010
TM02 - Termination of appointment of secretary 16 April 2010
MG01 - Particulars of a mortgage or charge 04 February 2010
AA - Annual Accounts 24 September 2009
287 - Change in situation or address of Registered Office 09 July 2009
363a - Annual Return 15 June 2009
363a - Annual Return 01 December 2008
RESOLUTIONS - N/A 24 September 2008
AA - Annual Accounts 31 July 2008
395 - Particulars of a mortgage or charge 24 October 2007
288a - Notice of appointment of directors or secretaries 12 October 2007
288a - Notice of appointment of directors or secretaries 23 July 2007
287 - Change in situation or address of Registered Office 02 July 2007
225 - Change of Accounting Reference Date 02 July 2007
288b - Notice of resignation of directors or secretaries 18 June 2007
288b - Notice of resignation of directors or secretaries 18 June 2007
NEWINC - New incorporation documents 15 June 2007

Mortgages & Charges

Description Date Status Charge by
Fixed & floating charge 28 January 2010 Outstanding

N/A

All assets debenture 21 October 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.