HOFFMAN FIRE AND SECURITY LIMITED

No Canbury 8 Business Park No Canbury 8 Business Park, Kingston Upon Thames, KT2 6HJ, Surrey
StatusDISSOLVED
Company No.02768734
CategoryPrivate Limited Company
Incorporated27 Nov 1992
Age31 years, 5 months, 20 days
JurisdictionEngland Wales
Dissolution19 Jan 2016
Years8 years, 3 months, 29 days

SUMMARY

HOFFMAN FIRE AND SECURITY LIMITED is an dissolved private limited company with number 02768734. It was incorporated 31 years, 5 months, 20 days ago, on 27 November 1992 and it was dissolved 8 years, 3 months, 29 days ago, on 19 January 2016. The company address is No Canbury 8 Business Park No Canbury 8 Business Park, Kingston Upon Thames, KT2 6HJ, Surrey.



Company Fillings

Gazette dissolved compulsory

Date: 19 Jan 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2015

Action Date: 16 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Pir Ijaz Uddin Ahmed

Appointment date: 2015-09-16

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2015

Action Date: 15 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-15

Officer name: Anthony Joseph Bygraves

Documents

View document PDF

Gazette notice compulsory

Date: 04 Aug 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous extended

Date: 24 Dec 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA01

New date: 2014-07-31

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2014

Action Date: 27 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Dec 2013

Action Date: 27 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Termination director company with name

Date: 05 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Soyfur Chowdhury

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2013

Action Date: 01 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anthony Joseph Bygraves

Change date: 2013-08-01

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2013

Action Date: 01 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-01

Officer name: Mr Brian Shelton Berry

Documents

View document PDF

Change corporate secretary company with change date

Date: 19 Mar 2013

Action Date: 06 Mar 2013

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2013-03-06

Officer name: Derringtons Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2013

Action Date: 27 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person director company with name

Date: 11 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Soyfur Reza Chowdhury

Documents

View document PDF

Change corporate secretary company with change date

Date: 29 Feb 2012

Action Date: 28 Feb 2012

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Derringtons Limited

Change date: 2012-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2011

Action Date: 27 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-27

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2011

Action Date: 11 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-11

Officer name: Anthony Joseph Bygraves

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2010

Action Date: 27 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2009

Action Date: 27 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-27

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2009

Action Date: 26 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-26

Officer name: Anthony Joseph Bygraves

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / anthony bygraves / 06/05/2009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 09 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/11/08; full list of members

Documents

View document PDF

Legacy

Date: 25 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary enterprise administration LTD

Documents

View document PDF

Legacy

Date: 25 Sep 2008

Category: Officers

Type: 288a

Description: Secretary appointed derringtons LIMITED

Documents

View document PDF

Legacy

Date: 27 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed brian shelton berry

Documents

View document PDF

Legacy

Date: 24 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director adrian baillie

Documents

View document PDF

Legacy

Date: 01 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director alistair clark

Documents

View document PDF

Legacy

Date: 15 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/11/07; full list of members

Documents

View document PDF

Legacy

Date: 15 Jan 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 15 Jan 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 15 Jan 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 15 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Dec 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 17 Sep 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/06 to 31/03/07

Documents

View document PDF

Legacy

Date: 05 Sep 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name re registration public limited company to private

Date: 05 Dec 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERT11

Documents

View document PDF

Legacy

Date: 05 Dec 2006

Category: Reregistration

Type: 53

Description: Application for reregistration from PLC to private

Documents

View document PDF

Re registration memorandum articles

Date: 05 Dec 2006

Category: Incorporation

Type: MAR

Documents

View document PDF

Resolution

Date: 05 Dec 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 27/11/06; full list of members

Documents

View document PDF

Legacy

Date: 05 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Dec 2006

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 05 Dec 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 15 Aug 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Aug 2006

Category: Address

Type: 287

Description: Registered office changed on 09/08/06 from: gable house 239 regents park rd finchley london N3 3LF

Documents

View document PDF

Legacy

Date: 09 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Aug 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 09 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 01 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 27/11/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 16 Dec 2004

Category: Annual-return

Type: 363a

Description: Return made up to 27/11/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Apr 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jan 2004

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 12 Dec 2003

Category: Annual-return

Type: 363a

Description: Return made up to 27/11/03; full list of members

Documents

View document PDF

Legacy

Date: 12 Dec 2002

Category: Annual-return

Type: 363a

Description: Return made up to 27/11/02; full list of members

Documents

View document PDF

Legacy

Date: 12 Dec 2002

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jul 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 05 Feb 2002

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Feb 2002

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Jan 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Jan 2002

Category: Annual-return

Type: 363a

Description: Return made up to 27/11/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 07 Dec 2000

Category: Annual-return

Type: 363a

Description: Return made up to 27/11/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 10 Dec 1999

Category: Annual-return

Type: 363a

Description: Return made up to 27/11/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 28 Jan 1999

Category: Annual-return

Type: 363a

Description: Return made up to 27/11/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 29 Jan 1998

Category: Annual-return

Type: 363a

Description: Return made up to 27/11/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 16 Dec 1996

Category: Annual-return

Type: 363a

Description: Return made up to 27/11/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 30 Jan 1996

Category: Annual-return

Type: 363x

Description: Return made up to 27/11/95; full list of members

Documents

View document PDF

Legacy

Date: 30 Jan 1996

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Legacy

Date: 19 Dec 1994

Category: Annual-return

Type: 363x

Description: Return made up to 27/11/94; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 18 Feb 1994

Category: Annual-return

Type: 363x

Description: Return made up to 27/11/93; full list of members

Documents

View document PDF

Legacy

Date: 05 Jul 1993

Category: Capital

Type: 88(2)R

Description: Ad 25/03/93--------- £ si 14698@1=14698 £ ic 2/14700

Documents

View document PDF

Legacy

Date: 05 Jul 1993

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/12

Documents

View document PDF

Certificate authorisation to commence business borrow

Date: 11 Feb 1993

Category: Incorporation

Sub Category: Certificate

Type: CERT8

Documents

View document PDF

Application to commence business

Date: 11 Feb 1993

Category: Incorporation

Type: 117

Documents

View document PDF

Legacy

Date: 04 Feb 1993

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Feb 1993

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Dec 1992

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Incorporation company

Date: 27 Nov 1992

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALW COURIERS LIMITED

206 TURNERS HILL,WALTHAM CROSS,EN8 9DE

Number:09583107
Status:ACTIVE
Category:Private Limited Company

BRIGHT AMBITION TRAINING LIMITED

35 STAMFORD NEW ROAD,ALTRINCHAM,WA14 1EB

Number:09703548
Status:ACTIVE
Category:Private Limited Company

DTH (NI) LIMITED

6TH FLOOR, 1-3,BELFAST,BT1 1RB

Number:NI628440
Status:ACTIVE
Category:Private Limited Company

PROPVESTMENT LTD

55 DE BOHUN AVENUE,LONDON,N14 4PU

Number:10067343
Status:ACTIVE
Category:Private Limited Company

TACFONERE LTD

205 ELM DRIVE,NEWPORT,NP11 6PP

Number:11138314
Status:ACTIVE
Category:Private Limited Company

THE FUNKED UP BURGER CO LIMITED

19 STARLING GROVE,BIRMINGHAM,B36 0RQ

Number:10074459
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source