Company NameE-Africa Secure Nic Limited
Company StatusDissolved
Company Number08622819
CategoryPrivate Limited Company
Incorporation Date24 July 2013(10 years, 9 months ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKhaled Abdulaziz Z Al-Husseini
Date of BirthSeptember 1968 (Born 55 years ago)
NationalitySaudi Arabian
StatusClosed
Appointed02 September 2013(1 month, 1 week after company formation)
Appointment Duration4 years, 4 months (closed 02 January 2018)
RoleCompany Director
Country of ResidenceSaudi Arabia
Correspondence AddressP.O. Box 71388
Riyadh
Saudi Arabia
Director NameMohammed Hassan Alsomali
Date of BirthJuly 1966 (Born 57 years ago)
NationalitySaudi Arabian
StatusClosed
Appointed02 September 2013(1 month, 1 week after company formation)
Appointment Duration4 years, 4 months (closed 02 January 2018)
RoleManaging Director
Country of ResidenceSaudi Arabia
Correspondence AddressAlmadina Almonoura Rd Infront Hera'A Bridge
Aldayni Plaza 8th Floor Office #1002
Jeddah
Saudi Arabia
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusClosed
Appointed24 July 2013(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameRichard Michael Bursby
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed24 July 2013(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed24 July 2013(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

67 at £1Prime Biometric Technologies LTD
67.00%
Ordinary
33 at £1Mohammed Hassan Alsomali
33.00%
Ordinary

Accounts

Latest Accounts31 May 2016 (7 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

10 October 2017First Gazette notice for compulsory strike-off (1 page)
11 April 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
25 July 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
25 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
5 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(5 pages)
5 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
4 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(5 pages)
4 September 2013Appointment of Mohammed Hassan Alsomali as a director (2 pages)
2 September 2013Appointment of Khaled Abdulaziz Al-Husseini as a director (2 pages)
2 September 2013Termination of appointment of Huntsmoor Nominees Limited as a director (1 page)
2 September 2013Current accounting period shortened from 31 July 2014 to 31 May 2014 (1 page)
2 September 2013Termination of appointment of Richard Bursby as a director (1 page)
2 September 2013Termination of appointment of Huntsmoor Limited as a director (1 page)
24 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(53 pages)