York
North Yorkshire
YO30 4UG
Secretary Name | Mr David Wai Lun Mak |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2003(2 days after company formation) |
Appointment Duration | 18 years, 4 months (closed 30 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Longwood Link York North Yorkshire YO30 4UG |
Director Name | Darren Scholl |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(2 days after company formation) |
Appointment Duration | 5 years, 10 months (resigned 10 June 2009) |
Role | Company Director |
Correspondence Address | 18 Cotswold Way Huntington York North Yorkshire YO32 9RN |
Director Name | Mr Christopher Michael Downes |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(2 days after company formation) |
Appointment Duration | 16 years, 9 months (resigned 28 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Wetherby Road Acomb York YO26 5BY |
Director Name | Temples (Company Services) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2003(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2003(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Website | www.f1security.com/ |
---|---|
Telephone | 0845 6068808 |
Telephone region | Unknown |
Registered Address | 3 Isis Court Rosetta Way York North Yorkshire YO26 5NA |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Acomb |
Built Up Area | York |
450 at £1 | Christopher Michael Downes 50.00% Ordinary |
---|---|
450 at £1 | David Wai Lun Mak 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £127,134 |
Cash | £112,322 |
Current Liabilities | £48,546 |
Latest Accounts | 31 July 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
11 March 2021 | Application to strike the company off the register (1 page) |
---|---|
11 March 2021 | Micro company accounts made up to 31 July 2020 (5 pages) |
27 July 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
15 May 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
15 May 2020 | Notification of David Wai Lun Mak as a person with significant control on 28 April 2020 (2 pages) |
4 May 2020 | Termination of appointment of Christopher Michael Downes as a director on 28 April 2020 (1 page) |
21 May 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
29 April 2019 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
1 May 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
2 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
16 June 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
24 June 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
28 April 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
20 September 2013 | Annual return made up to 30 July 2013 with a full list of shareholders (5 pages) |
20 September 2013 | Annual return made up to 30 July 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
11 September 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
14 September 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (5 pages) |
14 September 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
10 September 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (5 pages) |
10 September 2010 | Director's details changed for David Wai Lun Mak on 30 July 2010 (2 pages) |
10 September 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (5 pages) |
10 September 2010 | Director's details changed for David Wai Lun Mak on 30 July 2010 (2 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
18 September 2009 | Return made up to 30/07/09; full list of members (4 pages) |
18 September 2009 | Return made up to 30/07/09; full list of members (4 pages) |
11 June 2009 | Appointment terminated director darren scholl (1 page) |
11 June 2009 | Appointment terminated director darren scholl (1 page) |
23 April 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
23 April 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
27 October 2008 | Return made up to 30/07/08; full list of members (4 pages) |
27 October 2008 | Return made up to 30/07/08; full list of members (4 pages) |
23 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
23 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
13 September 2007 | Return made up to 30/07/07; full list of members (3 pages) |
13 September 2007 | Return made up to 30/07/07; full list of members (3 pages) |
10 August 2007 | Registered 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 2007 | Registered 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 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
25 October 2006 | Return made up to 30/07/06; full list of members (3 pages) |
25 October 2006 | Return made up to 30/07/06; full list of members (3 pages) |
12 April 2006 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
12 April 2006 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
12 April 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
12 April 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
6 October 2005 | Return made up to 30/07/05; full list of members (3 pages) |
6 October 2005 | Return made up to 30/07/05; full list of members (3 pages) |
6 June 2005 | Director's particulars changed (1 page) |
6 June 2005 | Director's particulars changed (1 page) |
19 October 2004 | Return made up to 30/07/04; full list of members (7 pages) |
19 October 2004 | Return made up to 30/07/04; full list of members (7 pages) |
16 August 2003 | Director resigned (1 page) |
16 August 2003 | Secretary resigned (1 page) |
16 August 2003 | Secretary resigned (1 page) |
16 August 2003 | Director resigned (1 page) |
15 August 2003 | Ad 01/08/03--------- £ si 899@1=899 £ ic 1/900 (2 pages) |
15 August 2003 | New director appointed (2 pages) |
15 August 2003 | Registered office changed on 15/08/03 from: 152-160 city road london EC1V 2NX (1 page) |
15 August 2003 | New secretary appointed;new director appointed (2 pages) |
15 August 2003 | New director appointed (2 pages) |
15 August 2003 | Ad 01/08/03--------- £ si 899@1=899 £ ic 1/900 (2 pages) |
15 August 2003 | New director appointed (2 pages) |
15 August 2003 | New director appointed (2 pages) |
15 August 2003 | Registered office changed on 15/08/03 from: 152-160 city road london EC1V 2NX (1 page) |
15 August 2003 | New secretary appointed;new director appointed (2 pages) |
30 July 2003 | Incorporation (9 pages) |
30 July 2003 | Incorporation (9 pages) |