Company Name24-7 Nat Security Limited
Company StatusDissolved
Company Number07344898
CategoryPrivate Limited Company
Incorporation Date13 August 2010(13 years, 8 months ago)
Dissolution Date10 May 2017 (6 years, 11 months ago)
Previous NameT-Blow UK Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Serena Morley
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2014(4 years after company formation)
Appointment Duration2 years, 8 months (closed 10 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFourth Floor Toronto Square
Toronto Street
Leeds
LS1 2HJ
Director NameMr Andrew Nigel Fellows Homer
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address533 Stanningley Road
Leeds
LS13 4EN
Director NameMr Daniel Jeffrey Coram
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(2 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 01 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address533 Stanningley Road
Leeds
LS13 4EN

Location

Registered AddressFourth Floor Toronto Square
Toronto Street
Leeds
LS1 2HJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Next Accounts Due31 May 2015 (overdue)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

10 May 2017Final Gazette dissolved following liquidation (1 page)
10 February 2017Notice of move from Administration to Dissolution on 1 February 2017 (21 pages)
28 November 2016Administrator's progress report to 19 October 2016 (16 pages)
13 May 2016Notice of extension of period of Administration (1 page)
13 May 2016Administrator's progress report to 19 April 2016 (20 pages)
9 May 2016Administrator's progress report to 19 April 2016 (20 pages)
15 December 2015Administrator's progress report to 13 November 2015 (17 pages)
28 July 2015Notice of deemed approval of proposals (1 page)
15 July 2015Statement of administrator's proposal (22 pages)
30 June 2015Registered office address changed from C/O Cubic Business Centre 533 Stanningley Road Leeds LS13 4EN to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 30 June 2015 (2 pages)
28 May 2015Appointment of an administrator (1 page)
17 February 2015Registration of charge 073448980003, created on 13 February 2015 (7 pages)
25 November 2014Registration of charge 073448980001, created on 20 November 2014 (51 pages)
25 November 2014Registration of charge 073448980002, created on 20 November 2014 (43 pages)
23 September 2014Termination of appointment of Daniel Jeffrey Coram as a director on 1 September 2014 (1 page)
23 September 2014Appointment of Mrs Serena Morley as a director on 1 September 2014 (2 pages)
23 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
(3 pages)
23 September 2014Termination of appointment of Daniel Jeffrey Coram as a director on 1 September 2014 (1 page)
23 September 2014Appointment of Mrs Serena Morley as a director on 1 September 2014 (2 pages)
1 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
10 September 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
(3 pages)
18 September 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
14 September 2012Annual return made up to 13 August 2012 with a full list of shareholders (3 pages)
8 August 2012Company name changed t-blow uk LTD\certificate issued on 08/08/12
  • RES15 ‐ Change company name resolution on 2012-08-07
  • NM01 ‐ Change of name by resolution
(3 pages)
16 April 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
29 September 2011Registered office address changed from 3 Limewood Way Leeds West Yorkshire LS14 1AB England on 29 September 2011 (1 page)
29 September 2011Termination of appointment of Andrew Homer as a director (1 page)
29 September 2011Annual return made up to 13 August 2011 with a full list of shareholders (3 pages)
29 September 2011Appointment of Mr Daniel Jeffrey Coram as a director (2 pages)
13 August 2010Incorporation (28 pages)