About

Registered Number: 03900021
Date of Incorporation: 24/12/1999 (24 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 02/05/2017 (7 years and 1 month ago)
Registered Address: Unit K301/2 Tower Brigde Business Complex, 100 Clements Road, London, SE16 4DG,

 

Having been setup in 1999, Vigil Security Management Ltd have registered office in London, it has a status of "Dissolved". We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 May 2017
L64.07 - Release of Official Receiver 02 February 2017
COCOMP - Order to wind up 28 January 2016
COCOMP - Order to wind up 20 May 2014
GAZ1 - First notification of strike-off action in London Gazette 24 December 2013
DISS16(SOAS) - N/A 07 June 2013
GAZ1 - First notification of strike-off action in London Gazette 16 April 2013
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 29 May 2012
1.4 - Notice of completion of voluntary arrangement 29 May 2012
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 29 May 2012
1.1 - Report of meeting approving voluntary arrangement 29 May 2012
1.1 - Report of meeting approving voluntary arrangement 29 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 February 2012
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 08 July 2011
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 05 January 2011
1.1 - Report of meeting approving voluntary arrangement 13 May 2010
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH03 - Change of particulars for secretary 03 February 2010
AD01 - Change of registered office address 08 January 2010
AA - Annual Accounts 06 January 2010
MG01 - Particulars of a mortgage or charge 08 December 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 14 January 2009
363a - Annual Return 08 February 2008
288c - Notice of change of directors or secretaries or in their particulars 08 February 2008
287 - Change in situation or address of Registered Office 08 February 2008
AA - Annual Accounts 06 February 2008
MEM/ARTS - N/A 26 October 2007
RESOLUTIONS - N/A 16 October 2007
RESOLUTIONS - N/A 16 October 2007
RESOLUTIONS - N/A 16 October 2007
363s - Annual Return 06 January 2007
CERTNM - Change of name certificate 19 September 2006
288a - Notice of appointment of directors or secretaries 14 August 2006
288a - Notice of appointment of directors or secretaries 27 July 2006
AA - Annual Accounts 25 July 2006
363s - Annual Return 24 February 2006
AA - Annual Accounts 11 July 2005
363s - Annual Return 03 May 2005
288a - Notice of appointment of directors or secretaries 25 February 2005
395 - Particulars of a mortgage or charge 23 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 February 2005
AA - Annual Accounts 29 July 2004
363s - Annual Return 12 January 2004
AA - Annual Accounts 02 September 2003
395 - Particulars of a mortgage or charge 31 July 2003
363s - Annual Return 09 January 2003
AA - Annual Accounts 08 August 2002
363s - Annual Return 21 February 2002
AA - Annual Accounts 01 November 2001
287 - Change in situation or address of Registered Office 19 October 2001
363s - Annual Return 07 March 2001
225 - Change of Accounting Reference Date 07 March 2001
287 - Change in situation or address of Registered Office 29 February 2000
287 - Change in situation or address of Registered Office 14 January 2000
288a - Notice of appointment of directors or secretaries 14 January 2000
288a - Notice of appointment of directors or secretaries 14 January 2000
288b - Notice of resignation of directors or secretaries 14 January 2000
288b - Notice of resignation of directors or secretaries 14 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 2000
NEWINC - New incorporation documents 24 December 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 07 December 2009 Fully Satisfied

N/A

Debenture 22 February 2005 Outstanding

N/A

All assets debenture 21 July 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.