Company Name1st Secure Limited
Company StatusDissolved
Company Number07764419
CategoryPrivate Limited Company
Incorporation Date6 September 2011(12 years, 8 months ago)
Dissolution Date7 October 2014 (9 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Dwain Akanbi
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2011(same day as company formation)
RoleSecurity
Country of ResidenceUnited Kingdom
Correspondence Address7 Lincoln Place
Hulme Street
Manchester
M1 5GL
Director NameMiss Lauren Hill
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2012(1 year, 3 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 14 January 2013)
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence Address5 Kensington Avenue
Gee Cross
Hyde
Cheshire
SK14 5QF

Location

Registered Address7 Lincoln Place
Hulme Street
Manchester
M1 5GL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Ade Dwaine Akanbi
100.00%
Ordinary

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

7 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
13 February 2014Registered office address changed from 68 Oakwood Drive Worsley Manchester M28 3HN England on 13 February 2014 (1 page)
13 February 2014Registered office address changed from 68 Oakwood Drive Worsley Manchester M28 3HN England on 13 February 2014 (1 page)
13 February 2014Director's details changed for Mr Adegbeminiyi Kazeem Akanbi on 1 January 2014 (2 pages)
13 February 2014Director's details changed for Mr Adegbeminiyi Kazeem Akanbi on 1 January 2014 (2 pages)
13 February 2014Director's details changed for Mr Adegbeminiyi Kazeem Akanbi on 1 January 2014 (2 pages)
28 January 2014Registered office address changed from Apt 2 Lincoln Place 7 Hulme Street Manchester M1 5GL United Kingdom on 28 January 2014 (1 page)
28 January 2014Registered office address changed from Apt 2 Lincoln Place 7 Hulme Street Manchester M1 5GL United Kingdom on 28 January 2014 (1 page)
4 May 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
4 May 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
26 February 2013Annual return made up to 26 February 2013 with a full list of shareholders
Statement of capital on 2013-02-26
  • GBP 1
(3 pages)
26 February 2013Annual return made up to 26 February 2013 with a full list of shareholders
Statement of capital on 2013-02-26
  • GBP 1
(3 pages)
16 February 2013Director's details changed for Mr Adegbeminiyi Dwain Kazeem Akanbi on 16 February 2013 (2 pages)
16 February 2013Director's details changed for Mr Adegbeminiyi Dwain Kazeem Akanbi on 16 February 2013 (2 pages)
14 January 2013Termination of appointment of Lauren Hill as a director (1 page)
14 January 2013Termination of appointment of Lauren Hill as a director (1 page)
19 December 2012Registered office address changed from 384 Deansgate Quays Apt 69 Manchester M3 4LA United Kingdom on 19 December 2012 (1 page)
19 December 2012Registered office address changed from 384 Deansgate Quays Apt 69 Manchester M3 4LA United Kingdom on 19 December 2012 (1 page)
18 December 2012Appointment of Miss Lauren Hill as a director (2 pages)
18 December 2012Appointment of Miss Lauren Hill as a director (2 pages)
23 October 2012Registered office address changed from 94 City Loft the Quays Apartment 158 Salford M50 3TZ United Kingdom on 23 October 2012 (1 page)
23 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (3 pages)
23 October 2012Registered office address changed from 94 City Loft the Quays Apartment 158 Salford M50 3TZ United Kingdom on 23 October 2012 (1 page)
23 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (3 pages)
23 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (3 pages)
4 July 2012Director's details changed for Mr Adegbeminiyi Dwaine Akanbi on 4 July 2012 (2 pages)
4 July 2012Director's details changed for Mr Adegbeminiyi Dwaine Akanbi on 4 July 2012 (2 pages)
4 July 2012Director's details changed for Mr Adegbeminiyi Dwaine Akanbi on 4 July 2012 (2 pages)
1 February 2012Registered office address changed from 118 Abito Clippers Quay Salford M50 3BL England on 1 February 2012 (1 page)
1 February 2012Registered office address changed from 118 Abito Clippers Quay Salford M50 3BL England on 1 February 2012 (1 page)
1 February 2012Registered office address changed from 118 Abito Clippers Quay Salford M50 3BL England on 1 February 2012 (1 page)
18 October 2011Director's details changed for Mr Ade Dwaine Akanbi on 18 October 2011 (2 pages)
18 October 2011Director's details changed for Mr Ade Dwaine Akanbi on 18 October 2011 (2 pages)
6 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)