Company NameSecurity-Docs.com Limited
Company StatusDissolved
Company Number09022895
CategoryPrivate Limited Company
Incorporation Date2 May 2014(9 years, 11 months ago)
Dissolution Date10 September 2019 (4 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Simon Innes Lawrence
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2016(2 years after company formation)
Appointment Duration3 years, 4 months (closed 10 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10 Halegrove Court, Cygnet Drive
Stockton-On-Tees
TS18 3DB
Director NameMr Christopher Carvell
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2016(2 years after company formation)
Appointment Duration3 years, 4 months (closed 10 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10 Halegrove Court, Cygnet Drive
Stockton-On-Tees
TS18 3DB
Director NameMr Russell Anthony Sullivan
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10 Halegrove Court, Cygnet Drive
Stockton-On-Tees
TS18 3DB

Location

Registered AddressUnit 10 Halegrove Court, Cygnet Drive
Stockton-On-Tees
TS18 3DB
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

20 at £1Russell Anthony Sullivan
100.00%
Ordinary

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

10 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2019First Gazette notice for voluntary strike-off (1 page)
18 June 2019Application to strike the company off the register (3 pages)
5 November 2018Termination of appointment of Russell Anthony Sullivan as a director on 26 October 2018 (1 page)
28 August 2018Accounts for a dormant company made up to 30 June 2018 (6 pages)
2 May 2018Confirmation statement made on 2 May 2018 with updates (5 pages)
6 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
9 August 2017Change of details for Mr Christopher Carvell as a person with significant control on 10 July 2017 (2 pages)
9 August 2017Change of details for Mr Christopher Carvell as a person with significant control on 10 July 2017 (2 pages)
8 August 2017Change of details for Mr Christopher Carvell as a person with significant control on 10 July 2017 (2 pages)
8 August 2017Statement of capital following an allotment of shares on 10 July 2017
  • GBP 100
(3 pages)
8 August 2017Change of details for Mr Simon Innes Lawrence as a person with significant control on 10 July 2017 (2 pages)
8 August 2017Statement of capital following an allotment of shares on 10 July 2017
  • GBP 100
(3 pages)
8 August 2017Change of details for Mr Simon Innes Lawrence as a person with significant control on 10 July 2017 (2 pages)
8 August 2017Change of details for Mr Christopher Carvell as a person with significant control on 10 July 2017 (2 pages)
2 May 2017Confirmation statement made on 2 May 2017 with updates (7 pages)
2 May 2017Confirmation statement made on 2 May 2017 with updates (7 pages)
25 January 2017Director's details changed for Mr Christopher Carvell on 25 January 2017 (2 pages)
25 January 2017Director's details changed for Mr Christopher Carvell on 25 January 2017 (2 pages)
6 December 2016Director's details changed for Mr Russell Anthony Sullivan on 6 December 2016 (2 pages)
6 December 2016Director's details changed for Mr Russell Anthony Sullivan on 6 December 2016 (2 pages)
1 December 2016Registered office address changed from Exchange Building 66 Church Street Hartlepool TS24 7DN England to Unit 10 Halegrove Court, Cygnet Drive Stockton-on-Tees TS18 3DB on 1 December 2016 (1 page)
1 December 2016Registered office address changed from Exchange Building 66 Church Street Hartlepool TS24 7DN England to Unit 10 Halegrove Court, Cygnet Drive Stockton-on-Tees TS18 3DB on 1 December 2016 (1 page)
3 October 2016Registered office address changed from Suite 511 the Innovation Centre - Hub 2 Queens Meadow Business Park Hartlepool TS25 5TG to Exchange Building 66 Church Street Hartlepool TS24 7DN on 3 October 2016 (1 page)
3 October 2016Registered office address changed from Suite 511 the Innovation Centre - Hub 2 Queens Meadow Business Park Hartlepool TS25 5TG to Exchange Building 66 Church Street Hartlepool TS24 7DN on 3 October 2016 (1 page)
15 July 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
15 July 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
15 June 2016Director's details changed for Christopher Carvell on 15 June 2016 (2 pages)
15 June 2016Director's details changed for Christopher Carvell on 15 June 2016 (2 pages)
14 June 2016Appointment of Christopher Carvell as a director on 6 May 2016 (2 pages)
14 June 2016Appointment of Mr Simon Innes Lawrence as a director on 6 May 2016 (2 pages)
14 June 2016Appointment of Christopher Carvell as a director on 6 May 2016 (2 pages)
14 June 2016Appointment of Mr Simon Innes Lawrence as a director on 6 May 2016 (2 pages)
11 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 20
(3 pages)
11 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 20
(3 pages)
7 July 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
7 July 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
13 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 20
(3 pages)
13 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 20
(3 pages)
13 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 20
(3 pages)
5 March 2015Current accounting period extended from 31 May 2015 to 30 June 2015 (1 page)
5 March 2015Current accounting period extended from 31 May 2015 to 30 June 2015 (1 page)
17 December 2014Registered office address changed from Exchange Building 66 Church Street Hartlepool Cleveland TS24 7DN United Kingdom to Suite 511 the Innovation Centre - Hub 2 Queens Meadow Business Park Hartlepool TS25 5TG on 17 December 2014 (1 page)
17 December 2014Registered office address changed from Exchange Building 66 Church Street Hartlepool Cleveland TS24 7DN United Kingdom to Suite 511 the Innovation Centre - Hub 2 Queens Meadow Business Park Hartlepool TS25 5TG on 17 December 2014 (1 page)
2 May 2014Incorporation
Statement of capital on 2014-05-02
  • GBP 20
(46 pages)
2 May 2014Incorporation
Statement of capital on 2014-05-02
  • GBP 20
(46 pages)