Company NameSecure Network Solutions Limited
Company StatusDissolved
Company Number06866157
CategoryPrivate Limited Company
Incorporation Date1 April 2009(15 years, 1 month ago)
Dissolution Date20 January 2015 (9 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Chukwuemeka Ujam
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Lodore Gardens
London
NW9 0DN
Secretary NameMrs Nonyelum Ujam
NationalityBritish
StatusClosed
Appointed01 April 2009(same day as company formation)
RoleCompany Director
Correspondence Address52 Lodore Gardens
London
NW9 0DN

Location

Registered Address52 Lodore Gardens
London
NW9 0DN
RegionLondon
ConstituencyBrent North
CountyGreater London
WardFryent
Built Up AreaGreater London

Shareholders

1 at £1Chukwuemeka Ujam
50.00%
Ordinary
1 at £1Nonyelum Ujam
50.00%
Ordinary

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

20 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
29 August 2014Registered office address changed from 1st Floor, Hillside House 2-6 Friern Park North Finchley London N12 9BT to 52 Lodore Gardens London NW9 0DN on 29 August 2014 (1 page)
29 August 2014Registered office address changed from 1st Floor, Hillside House 2-6 Friern Park North Finchley London N12 9BT to 52 Lodore Gardens London NW9 0DN on 29 August 2014 (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
31 July 2013Compulsory strike-off action has been discontinued (1 page)
31 July 2013Compulsory strike-off action has been discontinued (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
27 July 2013Annual return made up to 1 April 2013 with a full list of shareholders
Statement of capital on 2013-07-27
  • GBP 2
(4 pages)
27 July 2013Annual return made up to 1 April 2013 with a full list of shareholders
Statement of capital on 2013-07-27
  • GBP 2
(4 pages)
27 July 2013Annual return made up to 1 April 2013 with a full list of shareholders
Statement of capital on 2013-07-27
  • GBP 2
(4 pages)
3 October 2012Accounts made up to 30 September 2012 (2 pages)
3 October 2012Accounts made up to 30 September 2012 (2 pages)
25 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
16 December 2011Accounts made up to 30 September 2011 (2 pages)
16 December 2011Accounts made up to 30 September 2011 (2 pages)
4 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
5 October 2010Accounts made up to 30 September 2010 (2 pages)
5 October 2010Accounts made up to 30 September 2010 (2 pages)
12 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
11 May 2009Accounting reference date extended from 30/04/2010 to 30/09/2010 (1 page)
11 May 2009Accounting reference date extended from 30/04/2010 to 30/09/2010 (1 page)
1 April 2009Incorporation (6 pages)
1 April 2009Incorporation (6 pages)