Company NameElectronic Technologic Security Limited
Company StatusDissolved
Company Number05633555
CategoryPrivate Limited Company
Incorporation Date23 November 2005(18 years, 5 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74203Film processing

Directors

Director NameMr Massimilano Dall'Osso
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityItalian
StatusClosed
Appointed31 March 2015(9 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (closed 19 January 2016)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address219-225 Baker Street
London
NW1 6XE
Secretary NameMr Lorenzo Silvano Giuseppe Tosonotti
StatusClosed
Appointed31 March 2015(9 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (closed 19 January 2016)
RoleCompany Director
Correspondence AddressFlat 112, Bethnal Green Road
London
E2 9QY
Director NameMr Douglas James Morley Hulme
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(2 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 09 June 2014)
RoleConsultant
Country of ResidenceGuernsey
Correspondence AddressFort Champ, 10 Fort Road
St Peter Port
Guernsey
Channel Islands
GY1 1ZU
Director NameMrs Sarah Lynn Hulme
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2014(8 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 March 2015)
RoleNone Supplied
Country of ResidenceGuernsey
Correspondence AddressThird Floor East 12 Bridewell Place
London
EC4V 6AP
Director NameLeverton Directors Limited (Corporation)
StatusResigned
Appointed23 November 2005(same day as company formation)
Correspondence Address12 Bridewell Place
3rd Floor, East Unit
London
EC4V 6AP
Secretary NameLincoln Secretaries Limited (Corporation)
StatusResigned
Appointed23 November 2005(same day as company formation)
Correspondence Address3 The Shrubberies George Lane
South Woodford
London
E18 1BG

Location

Registered Address201, Great Portland Street
London
W1W 5AB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

1 at £1Massimiliano Dall'osso
100.00%
Ordinary

Financials

Year2014
Turnover£1,662
Net Worth£24,200
Cash£169,210
Current Liabilities£146,037

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
24 September 2015Application to strike the company off the register (3 pages)
24 June 2015Total exemption small company accounts made up to 30 November 2014 (9 pages)
16 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(4 pages)
31 March 2015Registered office address changed from Turnberry House 1404-1410 High Road Whetstone London N20 9BH to 201, Great Portland Street London W1W 5AB on 31 March 2015 (1 page)
31 March 2015Appointment of Mr Massimilano Dall'osso as a director on 31 March 2015 (2 pages)
31 March 2015Termination of appointment of Sarah Lynn Hulme as a director on 31 March 2015 (1 page)
31 March 2015Appointment of Mr Lorenzo Silvano Giuseppe Tosonotti as a secretary on 31 March 2015 (2 pages)
31 March 2015Termination of appointment of Lincoln Secretaries Limited as a secretary on 31 March 2015 (1 page)
24 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 1
(4 pages)
25 September 2014Secretary's details changed for Lincoln Secretaries Limited on 21 August 2014 (1 page)
19 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
23 June 2014Appointment of Ms Sarah Lynn Hulme as a director (2 pages)
23 June 2014Termination of appointment of Douglas Hulme as a director (1 page)
10 January 2014Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1
(4 pages)
27 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
7 March 2013Termination of appointment of Leverton Directors Limited as a director (1 page)
24 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (5 pages)
14 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
12 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (5 pages)
27 September 2011Amended accounts made up to 30 November 2010 (4 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
23 December 2010Annual return made up to 23 November 2010 with a full list of shareholders (5 pages)
24 June 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
4 January 2010Secretary's details changed for Lincoln Secretaries Limited on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 23 November 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Leverton Directors Limited on 4 January 2010 (2 pages)
4 January 2010Secretary's details changed for Lincoln Secretaries Limited on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Leverton Directors Limited on 4 January 2010 (2 pages)
23 June 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
29 December 2008Return made up to 23/11/08; full list of members (3 pages)
3 October 2008Director appointed douglas james morley hulme (3 pages)
1 September 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
21 January 2008Return made up to 23/11/07; full list of members (2 pages)
25 September 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
20 December 2006Return made up to 23/11/06; full list of members (2 pages)
20 December 2006Director's particulars changed (1 page)
2 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 November 2005Incorporation (21 pages)