Strongfield House Unit 2
89 Manor Farm Road
Wembely
HA0 1BA
SIC code:
80100 - Private security activities
Company staff
People with significant control
Vikram M.
22 May 2017
Nature of control:
25-50% shares
Surinder M.
22 May 2017
Nature of control:
25-50% shares
Paul R.
22 May 2017 - 13 September 2018
Nature of control:
25-50% shares
Financial data
Date of Accounts
2018-05-31
Current Assets
100
Total Assets Less Current Liabilities
64,660
Strongfield Security Ltd was formally closed on 2021-01-12.
Strongfield Security was a private limited company that was situated at Strongfield House Unit 2, 89 Manor Farm Road, Wembely, HA0 1BA, Middlesex, UNITED KINGDOM. Its total net worth was valued to be around 0 pounds, while the fixed assets belonging to the company totalled up to 0 pounds. This company (officially started on 2017-05-22) was run by 2 directors and 1 secretary.
Director Surinder M. who was appointed on 22 May 2017.
Director Vikram M. who was appointed on 22 May 2017.
Among the secretaries, we can name:
Himanshukumar D. appointed on 22 May 2017.
The company was classified as "private security activities" (80100).
The most recent confirmation statement was filed on 2019-03-28 and last time the accounts were filed was on 31 May 2018.
Company filing
Filter filings by category:
Accounts
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 12th, January 2021
| gazette
Free Download
(1 page)
Type
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 12th, January 2021
| gazette
Free Download
(1 page)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 27th, October 2020
| gazette
Free Download
(1 page)
CS01
Confirmation statement with updates Thu, 28th Mar 2019
filed on: 28th, March 2019
| confirmation statement
Free Download
(4 pages)
AA
Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 27th, March 2019
| accounts
Free Download
(2 pages)
TM01
Director's appointment terminated on Thu, 13th Sep 2018
filed on: 18th, September 2018
| officers
Free Download
(1 page)
PSC07
Cessation of a person with significant control Thu, 13th Sep 2018
filed on: 18th, September 2018
| persons with significant control
Free Download
(1 page)
CS01
Confirmation statement with no updates Mon, 21st May 2018
filed on: 27th, June 2018
| confirmation statement
Free Download
(3 pages)
CH03
On Mon, 13th Nov 2017 secretary's details were changed
filed on: 13th, November 2017
| officers
Free Download
(1 page)
NEWINC
Certificate of incorporation
filed on: 22nd, May 2017
| incorporation