Company Name24/7 Alert Security Services Limited
Company StatusDissolved
Company NumberSC432328
CategoryPrivate Limited Company
Incorporation Date11 September 2012(11 years, 7 months ago)
Dissolution Date22 November 2016 (7 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities
SIC 80300Investigation activities

Directors

Director NameMr Soloman Munich Loliana
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2013(4 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (closed 22 November 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Albanay Street Albany Street
Edinburgh
EH1 3QB
Scotland
Director NameMr Shahid Ali
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2012(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHudson House 8 Albany Street
Edinburgh
EH1 3QB
Scotland
Director NameMr Sid Mehdi
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(3 months, 3 weeks after company formation)
Appointment Duration1 month (resigned 03 February 2013)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressHudson House 8 Albany Street
Edinburgh
EH1 3QB
Scotland

Location

Registered Address38 Queen Street
Glasgow
G1 3DX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Soloman Munich Loliana
100.00%
Ordinary

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

22 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 October 2016Compulsory strike-off action has been suspended (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
28 April 2016Accounts for a dormant company made up to 30 September 2014 (2 pages)
20 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
(3 pages)
20 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
(3 pages)
6 October 2015Compulsory strike-off action has been discontinued (1 page)
5 October 2015Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(3 pages)
5 October 2015Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(3 pages)
5 October 2015Accounts for a dormant company made up to 30 September 2013 (2 pages)
31 July 2015First Gazette notice for compulsory strike-off (1 page)
10 January 2015Compulsory strike-off action has been suspended (1 page)
7 November 2014First Gazette notice for compulsory strike-off (1 page)
27 July 2014Registered office address changed from Hudson House 8 Albany Street Edinburgh EH1 3QB United Kingdom to 38 Queen Street Glasgow G1 3DX on 27 July 2014 (1 page)
27 July 2014Termination of appointment of Sid Mehdi as a director on 3 February 2013 (1 page)
27 July 2014Appointment of Mr Soloman Munich Loliana as a director on 1 February 2013 (2 pages)
27 July 2014Appointment of Mr Soloman Munich Loliana as a director on 1 February 2013 (2 pages)
17 December 2013Director's details changed for Mr Syed Mehdi Tirmizi on 1 January 2013 (3 pages)
17 December 2013Director's details changed for Mr Syed Mehdi Tirmizi on 1 January 2013 (3 pages)
26 November 2013Termination of appointment of Shahid Ali as a director (1 page)
6 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1
(3 pages)
6 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1
(3 pages)
4 January 2013Appointment of Mr Syed Mehdi Tirmizi as a director (2 pages)
11 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)