Company NameNSN Electronic Security Ltd
Company StatusDissolved
Company Number08526081
CategoryPrivate Limited Company
Incorporation Date13 May 2013(10 years, 11 months ago)
Dissolution Date30 June 2015 (8 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Adrian Kukucka
Date of BirthJune 1981 (Born 42 years ago)
NationalitySlovakia
StatusClosed
Appointed13 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Great Suffolk Street
London
SE1 0BL
Director NameMr Darren John O'Brien
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2013(same day as company formation)
RoleSecurity Systems
Country of ResidenceUnited Kingdom
Correspondence Address23 Crombie Road
Sidcup
Kent
DA15 8AT

Contact

Websitensnelectronicsecurity.co.uk
Telephone0845 4599101
Telephone regionUnknown

Location

Registered Address72 Great Suffolk Street
London
SE1 0BL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Adrian Kukucka
100.00%
Ordinary

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

30 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
10 March 2015Application to strike the company off the register (2 pages)
10 March 2015Application to strike the company off the register (2 pages)
15 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
15 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
16 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
(4 pages)
16 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
(4 pages)
16 May 2014Termination of appointment of Darren O'brien as a director (1 page)
16 May 2014Termination of appointment of Darren O'brien as a director (1 page)
21 February 2014Registered office address changed from 39 Brantwood Road Bexleyheath Kent DA7 6LH on 21 February 2014 (1 page)
21 February 2014Registered office address changed from 39 Brantwood Road Bexleyheath Kent DA7 6LH on 21 February 2014 (1 page)
15 July 2013Registered office address changed from 68 South Lambeth Road London SW8 1RL United Kingdom on 15 July 2013 (2 pages)
15 July 2013Registered office address changed from 68 South Lambeth Road London SW8 1RL United Kingdom on 15 July 2013 (2 pages)
13 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
13 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)