SECURITY KONSULTANTS LIMITED
Status | DISSOLVED |
Company No. | 06822015 |
Category | Private Limited Company |
Incorporated | 17 Feb 2009 |
Age | 15 years, 2 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 11 Jan 2023 |
Years | 1 year, 3 months, 19 days |
SUMMARY
SECURITY KONSULTANTS LIMITED is an dissolved private limited company with number 06822015. It was incorporated 15 years, 2 months, 13 days ago, on 17 February 2009 and it was dissolved 1 year, 3 months, 19 days ago, on 11 January 2023. The company address is C/O Begbies Traynor, Innovation Centre Medway C/O Begbies Traynor, Innovation Centre Medway, Chatham, ME5 9FD, Kent.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 11 Oct 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of affairs
Date: 09 Nov 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Change registered office address company with date old address new address
Date: 09 Nov 2021
Action Date: 09 Nov 2021
Category: Address
Type: AD01
New address: C/O Begbies Traynor, Innovation Centre Medway Maidstone Road Chatham Kent ME5 9FD
Old address: 44 Broadway Stratford London E15 1XH
Change date: 2021-11-09
Documents
Liquidation voluntary appointment of liquidator
Date: 09 Nov 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 09 Nov 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 06 Jul 2021
Action Date: 06 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-06
Documents
Accounts with accounts type total exemption full
Date: 13 May 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Accounts with accounts type total exemption full
Date: 16 Feb 2021
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with updates
Date: 06 Jul 2020
Action Date: 06 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-06
Documents
Change to a person with significant control
Date: 16 Jan 2020
Action Date: 16 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-01-16
Psc name: Mr Anderson Egwuekwe
Documents
Accounts with accounts type total exemption full
Date: 11 Sep 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 19 Jul 2019
Action Date: 06 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-06
Documents
Change person director company with change date
Date: 19 Jul 2019
Action Date: 19 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-07-19
Officer name: Mr Anderson Egwuekwe
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Aug 2018
Action Date: 30 Jul 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-07-30
Charge number: 068220150001
Documents
Change person director company with change date
Date: 06 Jul 2018
Action Date: 01 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Anderson Egwuekwe
Change date: 2018-07-01
Documents
Confirmation statement with updates
Date: 06 Jul 2018
Action Date: 06 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-06
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with no updates
Date: 15 Sep 2017
Action Date: 11 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-11
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Confirmation statement with updates
Date: 16 Sep 2016
Action Date: 11 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-11
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2015
Action Date: 11 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-11
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2014
Action Date: 11 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-11
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2014
Action Date: 17 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-17
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2014
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2013
Action Date: 17 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-17
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Termination director company with name
Date: 24 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stanley Egwuekwe
Documents
Appoint person director company with name
Date: 18 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anderson Egwuekwe
Documents
Gazette filings brought up to date
Date: 08 Sep 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2012
Action Date: 17 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-17
Documents
Dissolved compulsory strike off suspended
Date: 28 Jul 2012
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address
Date: 26 Jul 2012
Action Date: 26 Jul 2012
Category: Address
Type: AD01
Old address: 44 Broadway London Greater London E15 1HX
Change date: 2012-07-26
Documents
Change registered office address company with date old address
Date: 24 Jul 2012
Action Date: 24 Jul 2012
Category: Address
Type: AD01
Old address: 17 Lynette Avenue Clapham South London SW4 9HE
Change date: 2012-07-24
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Gazette filings brought up to date
Date: 18 Jun 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2011
Action Date: 17 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-17
Documents
Termination secretary company with name
Date: 15 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Susan Akose
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2010
Action Date: 17 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-17
Documents
Change person director company with change date
Date: 04 Mar 2010
Action Date: 04 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-04
Officer name: Stanley Egwuekwe
Documents
Change person secretary company with change date
Date: 04 Mar 2010
Action Date: 04 Mar 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Susan Abu Akose
Change date: 2010-03-04
Documents
Legacy
Date: 31 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed stanley egwuekwe
Documents
Legacy
Date: 31 Mar 2009
Category: Officers
Type: 288a
Description: Secretary appointed susan abu akose
Documents
Legacy
Date: 12 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 12/03/2009 from auditax accountants auditax lodge 99 victoria avenue hillingdon middlesex UB10 9AJ
Documents
Legacy
Date: 20 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary hcs secretarial LIMITED
Documents
Legacy
Date: 20 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director aderyn hurworth
Documents
Some Companies
FLOOR 2 WELLINGTON BUILDINGS,BELFAST,BT1 6HT
Number: | NI607216 |
Status: | ACTIVE |
Category: | Private Limited Company |
LITTLE OAKS WEST END LANE,SLOUGH,SL2 4ND
Number: | 06882035 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O PITMANS LLP,LONDON,EC2V 6DN
Number: | 09997628 |
Status: | ACTIVE |
Category: | Private Limited Company |
KONSTANTINE ELECTRICAL LIMITED
FLAT 8,LONDON,NW3 3HN
Number: | 11960367 |
Status: | ACTIVE |
Category: | Private Limited Company |
NETBRAIN TECHNOLOGIES, LIMITED
SUITE 3 MIDDLESEX HOUSE,STEVENAGE,SG1 2EF
Number: | 09867219 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRIDGE HOUSE,MAIDENHEAD,SL6 1RR
Number: | 04403935 |
Status: | ACTIVE |
Category: | Private Limited Company |