Company NameSecurity Guard Solutions UK Limited
Company StatusDissolved
Company Number07253512
CategoryPrivate Limited Company
Incorporation Date13 May 2010(13 years, 11 months ago)
Dissolution Date30 April 2015 (8 years, 12 months ago)
Previous NameSecurity Guard Installation UK Limited

Directors

Director NameMr John Wigham
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Fitzsimmons Avenue
Wallsend
Tyne And Wear
NE28 8HL
Director NameAhmed Osman
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBangladeshi
StatusResigned
Appointed13 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Dean Road
South Shields
Tyne And Wear
NE33 3PT

Location

Registered AddressFernwood House
Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

30 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2015Final Gazette dissolved following liquidation (1 page)
30 April 2015Final Gazette dissolved following liquidation (1 page)
30 January 2015Return of final meeting in a creditors' voluntary winding up (17 pages)
30 January 2015Return of final meeting in a creditors' voluntary winding up (17 pages)
13 June 2014Court order insolvency:court order - replacement of liquidator (12 pages)
13 June 2014Appointment of a voluntary liquidator (13 pages)
13 June 2014Court order insolvency:court order - replacement of liquidator (12 pages)
13 June 2014Notice of ceasing to act as a voluntary liquidator (1 page)
13 June 2014Notice of ceasing to act as a voluntary liquidator (1 page)
13 June 2014Appointment of a voluntary liquidator (13 pages)
14 January 2014Liquidators' statement of receipts and payments to 29 November 2013 (14 pages)
14 January 2014Liquidators statement of receipts and payments to 29 November 2013 (14 pages)
14 January 2014Liquidators' statement of receipts and payments to 29 November 2013 (14 pages)
29 January 2013Liquidators' statement of receipts and payments to 29 November 2012 (15 pages)
29 January 2013Liquidators statement of receipts and payments to 29 November 2012 (15 pages)
29 January 2013Liquidators' statement of receipts and payments to 29 November 2012 (15 pages)
9 December 2011Registered office address changed from 41 Chalton Street London London NW1 1JD United Kingdom on 9 December 2011 (1 page)
9 December 2011Registered office address changed from 41 Chalton Street London London NW1 1JD United Kingdom on 9 December 2011 (1 page)
9 December 2011Registered office address changed from 41 Chalton Street London London NW1 1JD United Kingdom on 9 December 2011 (1 page)
7 December 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 December 2011Statement of affairs with form 4.19 (6 pages)
7 December 2011Statement of affairs with form 4.19 (6 pages)
7 December 2011Appointment of a voluntary liquidator (1 page)
7 December 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 December 2011Appointment of a voluntary liquidator (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
6 May 2011Termination of appointment of Ahmed Osman as a director (3 pages)
6 May 2011Termination of appointment of Ahmed Osman as a director (3 pages)
27 May 2010Company name changed security guard installation uk LIMITED\certificate issued on 27/05/10
  • RES15 ‐ Change company name resolution on 2010-05-18
(2 pages)
27 May 2010Change of name notice (2 pages)
27 May 2010Company name changed security guard installation uk LIMITED\certificate issued on 27/05/10
  • RES15 ‐ Change company name resolution on 2010-05-18
(2 pages)
27 May 2010Change of name notice (2 pages)
13 May 2010Incorporation
Statement of capital on 2010-05-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
13 May 2010Incorporation
Statement of capital on 2010-05-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
13 May 2010Incorporation
Statement of capital on 2010-05-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)