Company NameKSS Security Solutions Limited
Company StatusDissolved
Company Number05972772
CategoryPrivate Limited Company
Incorporation Date20 October 2006(17 years, 6 months ago)
Dissolution Date12 April 2011 (13 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr George Edward Mullaly
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2008(1 year, 7 months after company formation)
Appointment Duration2 years, 10 months (closed 12 April 2011)
RoleCompany Director
Correspondence Address48 Chigwell Rise
Chigwell
Essex
IG7 6AG
Director NameAndrew John Rae
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address94 Juniper Road
Boreham
Chelmsford
Essex
CM3 3DX
Secretary NamePanayiotes Panayiotou
NationalityBritish
StatusResigned
Appointed20 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address152 The Grove
Stratford
London
E15 1NS
Director NameIan Peter Arundell
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(2 months, 1 week after company formation)
Appointment Duration10 months (resigned 01 November 2007)
RoleCompany Director
Correspondence Address102 Vanguard Building
18 Westferry Road
London
E14 8LZ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed20 October 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed20 October 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressMeridian House 62 Station Road
North Chingford
London
E4 7BA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London

Financials

Year2014
Net Worth-£32,163
Cash£10,904
Current Liabilities£178,641

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2011Final Gazette dissolved following liquidation (1 page)
12 January 2011Notice of move from Administration to Dissolution (6 pages)
12 January 2011Notice of move from Administration to Dissolution on 24 November 2010 (6 pages)
25 January 2010Statement of administrator's proposal (23 pages)
25 January 2010Statement of administrator's proposal (23 pages)
2 December 2009Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ on 2 December 2009 (2 pages)
2 December 2009Appointment of an administrator (1 page)
2 December 2009Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ on 2 December 2009 (2 pages)
2 December 2009Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ on 2 December 2009 (2 pages)
2 December 2009Appointment of an administrator (1 page)
17 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
17 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 January 2009Return made up to 20/10/08; full list of members (3 pages)
16 January 2009Return made up to 20/10/08; full list of members (3 pages)
15 January 2009Director appointed mr george edward mullaly (1 page)
15 January 2009Appointment Terminated Secretary panayiotes panayiotou (1 page)
15 January 2009Director appointed mr george edward mullaly (1 page)
15 January 2009Appointment terminated director andrew rae (1 page)
15 January 2009Appointment Terminated Director andrew rae (1 page)
15 January 2009Appointment terminated secretary panayiotes panayiotou (1 page)
27 May 2008Appointment terminated director ian arundell (1 page)
27 May 2008Appointment Terminated Director ian arundell (1 page)
9 February 2008Particulars of mortgage/charge (4 pages)
9 February 2008Particulars of mortgage/charge (4 pages)
6 November 2007Return made up to 20/10/07; full list of members (2 pages)
6 November 2007Return made up to 20/10/07; full list of members (2 pages)
11 October 2007Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
11 October 2007Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
4 September 2007New director appointed (1 page)
4 September 2007New director appointed (1 page)
7 March 2007Particulars of mortgage/charge (3 pages)
7 March 2007Particulars of mortgage/charge (3 pages)
3 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
3 November 2006New secretary appointed (2 pages)
3 November 2006Registered office changed on 03/11/06 from: the studio, st nicholas close, elstree, herts., WD6 3EW (1 page)
3 November 2006New director appointed (2 pages)
3 November 2006New secretary appointed (2 pages)
3 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
3 November 2006New director appointed (2 pages)
3 November 2006Registered office changed on 03/11/06 from: the studio, st nicholas close, elstree, herts., WD6 3EW (1 page)
26 October 2006Director resigned (1 page)
26 October 2006Secretary resigned (1 page)
26 October 2006Secretary resigned (1 page)
26 October 2006Director resigned (1 page)
20 October 2006Incorporation (14 pages)
20 October 2006Incorporation (14 pages)