SENSORMATIC INVESTMENTS LIMITED

SENSORMATIC INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameSENSORMATIC INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02274407
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SENSORMATIC INVESTMENTS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is SENSORMATIC INVESTMENTS LIMITED located?

    Registered Office Address
    Security House
    The Summit Hanworth Road
    TW16 5DB Sunbury On Thames
    Middlesex
    Undeliverable Registered Office AddressNo

    What were the previous names of SENSORMATIC INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SENELCO INVESTMENTS LIMITEDDec 12, 1988Dec 12, 1988
    PRECIS (775) LIMITEDJul 05, 1988Jul 05, 1988

    What are the latest accounts for SENSORMATIC INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2012

    What are the latest filings for SENSORMATIC INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Appointment of Peter Schieser as a director on Jun 28, 2013

    2 pagesAP01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Sep 30, 2012

    6 pagesAA

    Second filing of AR01 previously delivered to Companies House made up to Jan 19, 2012

    16 pagesRP04

    Annual return made up to Jan 19, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 01, 2013

    Statement of capital on Feb 01, 2013

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Sep 30, 2011

    6 pagesAA

    Annual return made up to Jan 19, 2012 with full list of shareholders

    7 pagesAR01
    Annotations
    DateAnnotation
    Feb 14, 2013Clarification A second filing AR01 was registered on 14/02/13.

    Statement of capital on Jul 05, 2011

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Canc share prem accnt 10/06/2011
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Andrew Bowie as a director

    3 pagesAP01

    Termination of appointment of David Kaye as a director

    1 pagesTM01

    Annual return made up to Jan 19, 2011 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2010

    7 pagesAA

    Annual return made up to Jan 19, 2010 with full list of shareholders

    6 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Who are the officers of SENSORMATIC INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALPHONSUS, Anton Bernard
    Security House The Summit
    Hanworth Road
    TW16 5DB Sunbury On Thames
    Middlesex
    Secretary
    Security House The Summit
    Hanworth Road
    TW16 5DB Sunbury On Thames
    Middlesex
    British79364980002
    ALPHONSUS, Anton Bernard
    Security House The Summit
    Hanworth Road
    TW16 5DB Sunbury On Thames
    Middlesex
    Director
    Security House The Summit
    Hanworth Road
    TW16 5DB Sunbury On Thames
    Middlesex
    EnglandBritish79364980002
    BOWIE, Andrew
    Grimshaw Lane
    Newton Heath
    M40 2WL Manchester
    Tyco Park
    Director
    Grimshaw Lane
    Newton Heath
    M40 2WL Manchester
    Tyco Park
    United KingdomBritish140054660001
    SCHIESER, Peter
    Avenue De La Porte Neuve
    L-2227 Luxembourg
    29
    Luxembourg
    Luxembourg
    Director
    Avenue De La Porte Neuve
    L-2227 Luxembourg
    29
    Luxembourg
    Luxembourg
    LuxembourgGerman179601330001
    CLARKE, Paul
    Brook Cottage
    Risborough Road
    HP17 0UF Little Kimble
    Buckinghamshire
    Secretary
    Brook Cottage
    Risborough Road
    HP17 0UF Little Kimble
    Buckinghamshire
    British99830000001
    GALE, Philip Andrew
    Treetops 31 Creslow Way
    Stone
    HP17 8YN Aylesbury
    Buckinghamshire
    Secretary
    Treetops 31 Creslow Way
    Stone
    HP17 8YN Aylesbury
    Buckinghamshire
    British53576940004
    MILNE, Gordon William
    Pooh Corner
    Church Farm Lane
    HP23 4ND Marsworth
    Tring Hertfordshire
    Secretary
    Pooh Corner
    Church Farm Lane
    HP23 4ND Marsworth
    Tring Hertfordshire
    British38949130001
    MURRAY, Christopher Joseph
    Flemings
    Great Warley
    CM13 3DH Brentwood
    1
    Essex
    Secretary
    Flemings
    Great Warley
    CM13 3DH Brentwood
    1
    Essex
    British46922420001
    PARDUE, Michael Edward
    4839 Waverley Woods Terrace
    Lake Worth
    Florida 33463
    Usa
    Secretary
    4839 Waverley Woods Terrace
    Lake Worth
    Florida 33463
    Usa
    Us Citizen42870360001
    ASSAF, Ronald George
    21095 Hamlin Drive
    Boca Raton Florida
    FOREIGN Usa
    Director
    21095 Hamlin Drive
    Boca Raton Florida
    FOREIGN Usa
    Usa29345400001
    BUCK, Charles Dawson
    Winkins Wood Farm
    Shillinglee Road Plaistow
    RH14 0PQ Billingshurst
    West Sussex
    Director
    Winkins Wood Farm
    Shillinglee Road Plaistow
    RH14 0PQ Billingshurst
    West Sussex
    British9420770001
    CLARKE, Paul
    Brook Cottage
    Risborough Road
    HP17 0UF Little Kimble
    Buckinghamshire
    Director
    Brook Cottage
    Risborough Road
    HP17 0UF Little Kimble
    Buckinghamshire
    United KingdomBritish99830000001
    GALE, Philip Andrew
    Treetops 31 Creslow Way
    Stone
    HP17 8YN Aylesbury
    Buckinghamshire
    Director
    Treetops 31 Creslow Way
    Stone
    HP17 8YN Aylesbury
    Buckinghamshire
    British53576940004
    HOLLETT, Philip
    Flat 4
    Spiers Wharf
    G4 9TB Glasgow
    Lanarkshire
    Director
    Flat 4
    Spiers Wharf
    G4 9TB Glasgow
    Lanarkshire
    British107810650001
    KAYE, David Leo
    Security House
    The Summit Hanworth Road
    TW16 5DB Sunbury On Thames
    Middlesex
    Director
    Security House
    The Summit Hanworth Road
    TW16 5DB Sunbury On Thames
    Middlesex
    EnglandBritish76947780002
    LINEBERGER, James
    725 North Palm Trail 1
    33444 Delray Beach
    Florida
    Usa
    Director
    725 North Palm Trail 1
    33444 Delray Beach
    Florida
    Usa
    American27863810002
    MCNUTT, Alexander Samuel
    8 Wood Aven Drive
    Stewartfield
    G74 4UE East Kilbride
    Lanarkshire
    Director
    8 Wood Aven Drive
    Stewartfield
    G74 4UE East Kilbride
    Lanarkshire
    British113348780001
    MEIER, Stuart Alexander
    Wyndham House
    Coppice Way
    RH16 4NN Haywards Heath
    West Sussex
    Director
    Wyndham House
    Coppice Way
    RH16 4NN Haywards Heath
    West Sussex
    EnglandBritish48101160002
    MURRAY, Christopher Joseph
    Flemings
    Great Warley
    CM13 3DH Brentwood
    1
    Essex
    Director
    Flemings
    Great Warley
    CM13 3DH Brentwood
    1
    Essex
    EnglandBritish46922420001
    PARDUE, Michael Edward
    4839 Waverley Woods Terrace
    Lake Worth
    Florida 33463
    Usa
    Director
    4839 Waverley Woods Terrace
    Lake Worth
    Florida 33463
    Usa
    Us Citizen42870360001
    PIERCE, Garrett Edward
    3792 North West 65th Lane
    33496 Boca Raton
    Florida
    Usa
    Director
    3792 North West 65th Lane
    33496 Boca Raton
    Florida
    Usa
    American60520610002
    ROBERTS, David Edward
    5 Garricks Villa
    Hampton Court Road
    TW12 2EJ Hampton
    Middlesex
    Director
    5 Garricks Villa
    Hampton Court Road
    TW12 2EJ Hampton
    Middlesex
    British58549730002
    SARTOR, Paul
    23 Pine Walk
    KT5 8NJ Surbiton
    Surrey
    Director
    23 Pine Walk
    KT5 8NJ Surbiton
    Surrey
    Italian52087120001
    SCOUSE, David
    Ashdell
    269 Hyde Road
    RG7 1DA Reading
    Berkshire
    Director
    Ashdell
    269 Hyde Road
    RG7 1DA Reading
    Berkshire
    British7274330001
    SMITH, John Patrick
    4 Whitethorn Close
    Stoke Mandeville
    HP22 5EB Aylesbury
    Buckinghamshire
    Director
    4 Whitethorn Close
    Stoke Mandeville
    HP22 5EB Aylesbury
    Buckinghamshire
    British68744990004
    WITTER, Gerd
    Waldweg 15
    4293 Isselburg
    Federal Republic Of Germany
    Director
    Waldweg 15
    4293 Isselburg
    Federal Republic Of Germany
    German27863820001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0