Company NameAV Securitas (UK) Ltd
Company StatusDissolved
Company Number07460123
CategoryPrivate Limited Company
Incorporation Date3 December 2010(13 years, 5 months ago)
Dissolution Date20 October 2015 (8 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr Oluwashijibomi Oluwaseun Onafowokan
Date of BirthNovember 1991 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2010(3 days after company formation)
Appointment Duration4 years, 10 months (closed 20 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Highview Walk
Manchester
M9 6LS
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered Address56 Highview Walk
Manchester
M9 6LS
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCharlestown
Built Up AreaGreater Manchester

Shareholders

1 at £1Norman Younger
100.00%
Ordinary

Financials

Year2014
Net Worth£1,512
Cash£210
Current Liabilities£350

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2015First Gazette notice for voluntary strike-off (1 page)
7 July 2015First Gazette notice for voluntary strike-off (1 page)
23 June 2015Application to strike the company off the register (3 pages)
23 June 2015Application to strike the company off the register (3 pages)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
9 April 2014Compulsory strike-off action has been discontinued (1 page)
9 April 2014Compulsory strike-off action has been discontinued (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
7 April 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(3 pages)
7 April 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(3 pages)
7 April 2014Registered office address changed from 7 Holmfield Avenue West Manchester M9 4NX United Kingdom on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 56 Highview Walk Manchester M9 6LS England on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 7 Holmfield Avenue West Manchester M9 4NX United Kingdom on 7 April 2014 (1 page)
7 April 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(3 pages)
7 April 2014Registered office address changed from 56 Highview Walk Manchester M9 6LS England on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 7 Holmfield Avenue West Manchester M9 4NX United Kingdom on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 56 Highview Walk Manchester M9 6LS England on 7 April 2014 (1 page)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
4 May 2013Compulsory strike-off action has been discontinued (1 page)
4 May 2013Compulsory strike-off action has been discontinued (1 page)
3 May 2013Annual return made up to 3 December 2012 with a full list of shareholders (3 pages)
3 May 2013Annual return made up to 3 December 2012 with a full list of shareholders (3 pages)
3 May 2013Annual return made up to 3 December 2012 with a full list of shareholders (3 pages)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
31 August 2012Registered office address changed from Rammon House 2Nd Floor 1 Portugal Street East Manchester M1 2WX United Kingdom on 31 August 2012 (1 page)
31 August 2012Registered office address changed from Rammon House 2Nd Floor 1 Portugal Street East Manchester M1 2WX United Kingdom on 31 August 2012 (1 page)
16 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
23 February 2012Annual return made up to 3 December 2011 with a full list of shareholders (3 pages)
23 February 2012Annual return made up to 3 December 2011 with a full list of shareholders (3 pages)
23 February 2012Annual return made up to 3 December 2011 with a full list of shareholders (3 pages)
6 December 2010Appointment of Mr Oluwashijibomi Oluwaseun Onafowokan as a director (2 pages)
6 December 2010Appointment of Mr Oluwashijibomi Oluwaseun Onafowokan as a director (2 pages)
3 December 2010Incorporation (20 pages)
3 December 2010Incorporation (20 pages)
3 December 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
3 December 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)