Company NameInternational Protection & Security Services Ltd.
Company StatusDissolved
Company Number07561166
CategoryPrivate Limited Company
Incorporation Date11 March 2011(13 years, 1 month ago)
Dissolution Date21 October 2014 (9 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Ahmed Aburezeq
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2011(same day as company formation)
RoleContractor
Country of ResidenceQatar
Correspondence AddressTower No. 1
Ezdan Towers
Doha
Qatar
Director NameMr Mamouu Aburezeq
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2011(same day as company formation)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address10 Shelford Avenue
Govton
Manchester
M18 7DE
Director NameJohn Jeremy Arthur Cowdry
Date of BirthJuly 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed11 March 2011(same day as company formation)
RoleCompany Director/Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD
Secretary NameMr Hezekiah Smith
NationalityBritish
StatusResigned
Appointed18 March 2011(1 week after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2012)
RoleCompany Director
Correspondence Address38 Sandy Lane
Stockport
Cheshire
SK5 7NZ
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed11 March 2011(same day as company formation)
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD

Location

Registered Address38 Sandy Lane
Stockport
Cheshire
SK5 7NZ
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish South
Built Up AreaGreater Manchester

Shareholders

100 at £1Ahmed Aburezeq
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

21 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
21 January 2014Accounts for a dormant company made up to 31 March 2013 (3 pages)
21 January 2014Accounts for a dormant company made up to 31 March 2013 (3 pages)
17 May 2013Annual return made up to 11 March 2013 with a full list of shareholders
Statement of capital on 2013-05-17
  • GBP 100
(14 pages)
17 May 2013Annual return made up to 11 March 2013 with a full list of shareholders
Statement of capital on 2013-05-17
  • GBP 100
(14 pages)
19 February 2013Termination of appointment of Hezekiah Smith as a secretary (2 pages)
19 February 2013Termination of appointment of Hezekiah Smith as a secretary (2 pages)
4 February 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
4 February 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
13 April 2012Appointment of Mr Hezekiah Smith as a secretary (3 pages)
13 April 2012Appointment of Mr Hezekiah Smith as a secretary (3 pages)
29 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (13 pages)
29 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (13 pages)
7 December 2011Termination of appointment of Mamoun Aburezeq as a director (1 page)
7 December 2011Termination of appointment of Mamoun Aburezeq as a director (1 page)
7 December 2011Appointment of Mr Ahmed Aburezeq as a director (2 pages)
7 December 2011Appointment of Mr Ahmed Aburezeq as a director (2 pages)
5 April 2011Statement of capital following an allotment of shares on 18 March 2011
  • GBP 100
(4 pages)
5 April 2011Statement of capital following an allotment of shares on 18 March 2011
  • GBP 100
(4 pages)
25 March 2011Resolutions
  • RES13 ‐ Allot shares 18/03/2011
(1 page)
25 March 2011Resolutions
  • RES13 ‐ Allot shares 18/03/2011
(1 page)
14 March 2011Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 14 March 2011 (1 page)
14 March 2011Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
14 March 2011Appointment of Mr Mamoun Aburezeq as a director (2 pages)
14 March 2011Appointment of Mr Mamoun Aburezeq as a director (2 pages)
14 March 2011Termination of appointment of John Cowdry as a director (1 page)
14 March 2011Termination of appointment of John Cowdry as a director (1 page)
14 March 2011Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 14 March 2011 (1 page)
14 March 2011Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
11 March 2011Incorporation (34 pages)
11 March 2011Incorporation (34 pages)