HARMONDSWORTH DETENTION SERVICES LIMITED
Overview
| Company Name | HARMONDSWORTH DETENTION SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04054452 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HARMONDSWORTH DETENTION SERVICES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is HARMONDSWORTH DETENTION SERVICES LIMITED located?
| Registered Office Address | Capital Tower 91 Waterloo Road SE1 8RT London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HARMONDSWORTH DETENTION SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| HEATOPTION LIMITED | Aug 17, 2000 | Aug 17, 2000 |
What are the latest accounts for HARMONDSWORTH DETENTION SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Aug 31, 2020 |
What are the latest filings for HARMONDSWORTH DETENTION SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Confirmation statement made on Aug 17, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Aug 31, 2020 | 11 pages | AA | ||
Termination of appointment of Andrew John Mcdonald as a secretary on Feb 02, 2021 | 1 pages | TM02 | ||
Change of details for Interserve Investments Limited as a person with significant control on Dec 04, 2020 | 2 pages | PSC05 | ||
Registered office address changed from Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU to Capital Tower 91 Waterloo Road London SE1 8RT on Dec 04, 2020 | 1 pages | AD01 | ||
Full accounts made up to Aug 31, 2019 | 18 pages | AA | ||
Confirmation statement made on Aug 17, 2020 with updates | 4 pages | CS01 | ||
Appointment of Mr Benjamin Charles Edwards as a director on Nov 14, 2019 | 2 pages | AP01 | ||
Termination of appointment of Andrew Jarman as a director on Nov 13, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Aug 17, 2019 with updates | 5 pages | CS01 | ||
Full accounts made up to Aug 31, 2018 | 17 pages | AA | ||
Appointment of Mr Andrew Jarman as a director on Jan 11, 2019 | 2 pages | AP01 | ||
Termination of appointment of Ian Michael Renhard as a director on Dec 31, 2018 | 1 pages | TM01 | ||
Appointment of Mr Andrew John Mcdonald as a secretary on Aug 28, 2018 | 2 pages | AP03 | ||
Termination of appointment of Daniel Bush as a secretary on Aug 28, 2018 | 1 pages | TM02 | ||
Confirmation statement made on Aug 17, 2018 with updates | 5 pages | CS01 | ||
Full accounts made up to Aug 31, 2017 | 15 pages | AA | ||
Appointment of Mr Daniel Bush as a secretary on Jan 09, 2018 | 2 pages | AP03 | ||
Termination of appointment of Trevor Bradbury as a secretary on Dec 22, 2017 | 1 pages | TM02 | ||
Confirmation statement made on Aug 17, 2017 with updates | 5 pages | CS01 | ||
Full accounts made up to Aug 31, 2016 | 15 pages | AA | ||
Confirmation statement made on Aug 17, 2016 with updates | 5 pages | CS01 | ||
Who are the officers of HARMONDSWORTH DETENTION SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CARTER, Stuart Anthony | Director | WC1B 5HA London One Southampton Row London England | United Kingdom | British | 177118540001 | |||||
| EDWARDS, Benjamin Charles | Director | Elmdon Trading Estate, Bickenhill Lane B37 7HQ Birmingham Ingenuity House England | England | British | 264271250001 | |||||
| BRADBURY, Trevor | Secretary | Interserve House Ruscombe Park Twyford RG10 9JU Reading Berkshire | British | 47884750003 | ||||||
| BUSH, Daniel | Secretary | Interserve House Ruscombe Park Twyford RG10 9JU Reading Berkshire | 241892460001 | |||||||
| MCDONALD, Andrew John | Secretary | 91 Waterloo Road SE1 8RT London Capital Tower England | 249822010001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ANDREW, Philip Richard | Director | Capital House 25 Chapel Street NW1 5DH London Capital House London England | England | British | 136927080001 | |||||
| CUNY, Jean Pierre | Director | 31 Rue Cardinet FOREIGN Paris 75017 France | French | 31002890002 | ||||||
| JARMAN, Andrew | Director | Elmdon Trading Estate, Bickenhill Lane B37 7HQ Birmingham Ingenuity House England | England | British | 240620010001 | |||||
| LEECH, Anthony Leonard | Director | Alexandra Road TW1 2HE Twickenham 3 Middlesex | England | British | 112373330001 | |||||
| LEECH, Anthony Leonard | Director | 3 Alexandra Road TW1 2HE Twickenham Middlesex | England | British | 112373330001 | |||||
| MELIZAN, Bruce Anthony | Director | Willowmead Orchard Road RG10 0SD Hurst Berkshire | United Kingdom | British,Trinidadian | 92905500001 | |||||
| NAHAPIET, Herbert Neville | Director | Latchmoor Park Lane HP9 2HT Beaconsfield Buckinghamshire | United Kingdom | British | 38676270001 | |||||
| PATERSON, David John | Director | George Road 395 George Road Erdington B23 7RZ Birmingham 395 England | England | British | 55601200002 | |||||
| PRIDAY, Mark Frederick | Director | George Road 395 George Road Erdington B23 7RZ Birmingham 395 England | England | British | 91336210003 | |||||
| RENHARD, Ian Michael | Director | George Road 395 George Road Erdington B23 7RZ Birmingham 395 England | United Kingdom | British | 110149650001 | |||||
| VINCE, Robert David | Director | 10 Wasperton Village CV35 8EB Warwick Warwickshire | British | 69268810001 | ||||||
| VYSE, John Henry | Director | 3 Kittiwake Watermead HP19 0FT Aylesbury Buckinghamshire | England | British | 10996210002 | |||||
| WENTZELL, Graham John | Director | 1 Tithe Court Glebelands Road RG40 1DS Wokingham Berkshire | British | 64466870001 | ||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of HARMONDSWORTH DETENTION SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Interserve Investments Limited | Apr 06, 2016 | 91 Waterloo Road SE1 8RT London Capital Tower United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Sodexo Sa | Apr 06, 2016 | 78180 Montigny Le Brettoneux 3 Avenue Newton France | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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