Company NameF1 Security Services Limited
Company StatusDissolved
Company Number04850459
CategoryPrivate Limited Company
Incorporation Date30 July 2003(20 years, 9 months ago)
Dissolution Date30 November 2021 (2 years, 5 months ago)

Business Activity

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

Directors

Director NameMr David Wai Lun Mak
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2003(2 days after company formation)
Appointment Duration18 years, 4 months (closed 30 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Longwood Link
York
North Yorkshire
YO30 4UG
Secretary NameMr David Wai Lun Mak
NationalityBritish
StatusClosed
Appointed01 August 2003(2 days after company formation)
Appointment Duration18 years, 4 months (closed 30 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Longwood Link
York
North Yorkshire
YO30 4UG
Director NameDarren Scholl
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(2 days after company formation)
Appointment Duration5 years, 10 months (resigned 10 June 2009)
RoleCompany Director
Correspondence Address18 Cotswold Way
Huntington
York
North Yorkshire
YO32 9RN
Director NameMr Christopher Michael Downes
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(2 days after company formation)
Appointment Duration16 years, 9 months (resigned 28 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Wetherby Road
Acomb
York
YO26 5BY
Director NameTemples (Company Services) Ltd (Corporation)
StatusResigned
Appointed30 July 2003(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed30 July 2003(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Contact

Websitewww.f1security.com/
Telephone0845 6068808
Telephone regionUnknown

Location

Registered Address3 Isis Court
Rosetta Way
York
North Yorkshire
YO26 5NA
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardAcomb
Built Up AreaYork

Shareholders

450 at £1Christopher Michael Downes
50.00%
Ordinary
450 at £1David Wai Lun Mak
50.00%
Ordinary

Financials

Year2014
Net Worth£127,134
Cash£112,322
Current Liabilities£48,546

Accounts

Latest Accounts31 July 2020 (3 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

11 March 2021Application to strike the company off the register (1 page)
11 March 2021Micro company accounts made up to 31 July 2020 (5 pages)
27 July 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
15 May 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
15 May 2020Notification of David Wai Lun Mak as a person with significant control on 28 April 2020 (2 pages)
4 May 2020Termination of appointment of Christopher Michael Downes as a director on 28 April 2020 (1 page)
21 May 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
1 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
2 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
16 June 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 900
(5 pages)
16 June 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 900
(5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
24 June 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 900
(5 pages)
24 June 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 900
(5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
28 April 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 900
(5 pages)
28 April 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 900
(5 pages)
20 September 2013Annual return made up to 30 July 2013 with a full list of shareholders (5 pages)
20 September 2013Annual return made up to 30 July 2013 with a full list of shareholders (5 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
11 September 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
14 September 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
14 September 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
10 September 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
10 September 2010Director's details changed for David Wai Lun Mak on 30 July 2010 (2 pages)
10 September 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
10 September 2010Director's details changed for David Wai Lun Mak on 30 July 2010 (2 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
18 September 2009Return made up to 30/07/09; full list of members (4 pages)
18 September 2009Return made up to 30/07/09; full list of members (4 pages)
11 June 2009Appointment terminated director darren scholl (1 page)
11 June 2009Appointment terminated director darren scholl (1 page)
23 April 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
23 April 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
27 October 2008Return made up to 30/07/08; full list of members (4 pages)
27 October 2008Return made up to 30/07/08; full list of members (4 pages)
23 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
23 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
13 September 2007Return made up to 30/07/07; full list of members (3 pages)
13 September 2007Return made up to 30/07/07; full list of members (3 pages)
10 August 2007Registered office changed on 10/08/07 from: 2ND floor marlborough house westminster place york business park nether poppelton, york north yorkshire YO26 6RW (1 page)
10 August 2007Registered office changed on 10/08/07 from: 2ND floor marlborough house westminster place york business park nether poppelton, york north yorkshire YO26 6RW (1 page)
10 January 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
10 January 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
25 October 2006Return made up to 30/07/06; full list of members (3 pages)
25 October 2006Return made up to 30/07/06; full list of members (3 pages)
12 April 2006Total exemption small company accounts made up to 31 July 2004 (8 pages)
12 April 2006Total exemption small company accounts made up to 31 July 2004 (8 pages)
12 April 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
12 April 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
6 October 2005Return made up to 30/07/05; full list of members (3 pages)
6 October 2005Return made up to 30/07/05; full list of members (3 pages)
6 June 2005Director's particulars changed (1 page)
6 June 2005Director's particulars changed (1 page)
19 October 2004Return made up to 30/07/04; full list of members (7 pages)
19 October 2004Return made up to 30/07/04; full list of members (7 pages)
16 August 2003Director resigned (1 page)
16 August 2003Secretary resigned (1 page)
16 August 2003Secretary resigned (1 page)
16 August 2003Director resigned (1 page)
15 August 2003Ad 01/08/03--------- £ si 899@1=899 £ ic 1/900 (2 pages)
15 August 2003New director appointed (2 pages)
15 August 2003Registered office changed on 15/08/03 from: 152-160 city road london EC1V 2NX (1 page)
15 August 2003New secretary appointed;new director appointed (2 pages)
15 August 2003New director appointed (2 pages)
15 August 2003Ad 01/08/03--------- £ si 899@1=899 £ ic 1/900 (2 pages)
15 August 2003New director appointed (2 pages)
15 August 2003New director appointed (2 pages)
15 August 2003Registered office changed on 15/08/03 from: 152-160 city road london EC1V 2NX (1 page)
15 August 2003New secretary appointed;new director appointed (2 pages)
30 July 2003Incorporation (9 pages)
30 July 2003Incorporation (9 pages)