Company NameSec Audio Visual Limited
Company StatusDissolved
Company Number07090660
CategoryPrivate Limited Company
Incorporation Date30 November 2009(14 years, 5 months ago)
Dissolution Date11 August 2015 (8 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Enzo Masiello
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2009(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address49 Newstead Road
London
SE12 0SY
Director NameMrs Maritza Masiello
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2013(3 years, 7 months after company formation)
Appointment Duration2 years, 1 month (closed 11 August 2015)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address131 Burnt Ash Road
London
SE12 8RA

Location

Registered Address131 Burnt Ash Road
London
SE12 8RA
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardLee Green
Built Up AreaGreater London

Shareholders

1 at £1Enzo Masiello
100.00%
Ordinary

Financials

Year2014
Net Worth£20,279
Cash£19,179

Accounts

Latest Accounts30 November 2011 (12 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

11 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
2 October 2014Compulsory strike-off action has been suspended (1 page)
2 October 2014Compulsory strike-off action has been suspended (1 page)
19 August 2014First Gazette notice for compulsory strike-off (1 page)
19 August 2014First Gazette notice for compulsory strike-off (1 page)
31 January 2014Compulsory strike-off action has been suspended (1 page)
31 January 2014Compulsory strike-off action has been suspended (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
29 July 2013Total exemption small company accounts made up to 30 November 2011 (3 pages)
29 July 2013Appointment of Mrs Maritza Masiello as a director (2 pages)
29 July 2013Appointment of Mrs Maritza Masiello as a director (2 pages)
29 July 2013Total exemption small company accounts made up to 30 November 2011 (3 pages)
12 February 2013Compulsory strike-off action has been discontinued (1 page)
12 February 2013Compulsory strike-off action has been discontinued (1 page)
11 February 2013Annual return made up to 30 November 2012 with a full list of shareholders
Statement of capital on 2013-02-11
  • GBP 1
(3 pages)
11 February 2013Annual return made up to 30 November 2012 with a full list of shareholders
Statement of capital on 2013-02-11
  • GBP 1
(3 pages)
11 February 2013Registered office address changed from 49 Newstead Road Lee London SE12 0SY England on 11 February 2013 (1 page)
11 February 2013Registered office address changed from 49 Newstead Road Lee London SE12 0SY England on 11 February 2013 (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
14 May 2012Total exemption small company accounts made up to 30 November 2010 (4 pages)
14 May 2012Total exemption small company accounts made up to 30 November 2010 (4 pages)
18 February 2012Compulsory strike-off action has been discontinued (1 page)
18 February 2012Compulsory strike-off action has been discontinued (1 page)
16 February 2012Annual return made up to 30 November 2011 with a full list of shareholders (3 pages)
16 February 2012Annual return made up to 30 November 2011 with a full list of shareholders (3 pages)
21 January 2012Compulsory strike-off action has been suspended (1 page)
21 January 2012Compulsory strike-off action has been suspended (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
25 June 2011Compulsory strike-off action has been discontinued (1 page)
25 June 2011Compulsory strike-off action has been discontinued (1 page)
22 June 2011Annual return made up to 30 November 2010 with a full list of shareholders (3 pages)
22 June 2011Annual return made up to 30 November 2010 with a full list of shareholders (3 pages)
29 March 2011First Gazette notice for compulsory strike-off (1 page)
29 March 2011First Gazette notice for compulsory strike-off (1 page)
30 November 2009Incorporation (22 pages)
30 November 2009Incorporation (22 pages)