SELEX COMMUNICATIONS SECURE SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

SELEX COMMUNICATIONS SECURE SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03991606

Incorporation date

11/05/2000

Size

Full

Contacts

Registered address

Registered address

Hill House, 1 Little New Street, London EC4A 3TRCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/2000)
dot icon22/11/2010
Final Gazette dissolved following liquidation
dot icon22/08/2010
Return of final meeting in a members' voluntary winding up
dot icon22/04/2010
Full accounts made up to 2009-12-31
dot icon25/01/2010
Registered office address changed from Lambda House Christopher Martin Road Basildon Essex SS14 3EL on 2010-01-26
dot icon25/01/2010
Appointment of a voluntary liquidator
dot icon25/01/2010
Declaration of solvency
dot icon25/01/2010
Resolutions
dot icon07/06/2009
Director and Secretary's Change of Particulars / leighton jones / 05/06/2009 / HouseName/Number was: , now: 4; Street was: 29 saddle rise, now: terence webster road; Post Town was: chelmsford, now: wickford; Post Code was: CM1 6SX, now: SS12 9PR
dot icon01/06/2009
Return made up to 12/05/09; full list of members
dot icon12/05/2009
Full accounts made up to 2008-12-31
dot icon19/04/2009
Appointment Terminated Director james dolan
dot icon30/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon21/05/2008
Return made up to 12/05/08; full list of members
dot icon12/05/2008
Registered office changed on 13/05/2008 from marconi house new street chelmsford essex CM1 1PL
dot icon20/01/2008
Director resigned
dot icon02/10/2007
Full accounts made up to 2006-12-31
dot icon04/07/2007
Return made up to 12/05/07; no change of members
dot icon04/07/2007
Director's particulars changed
dot icon12/06/2007
Auditor's resignation
dot icon07/06/2007
Auditor's resignation
dot icon16/02/2007
Secretary's particulars changed;director's particulars changed
dot icon31/05/2006
Secretary's particulars changed;director's particulars changed
dot icon18/05/2006
Return made up to 12/05/06; full list of members
dot icon16/03/2006
Full accounts made up to 2005-12-31
dot icon20/07/2005
Memorandum and Articles of Association
dot icon13/07/2005
Certificate of change of name
dot icon30/05/2005
Return made up to 12/05/05; full list of members
dot icon15/03/2005
Full accounts made up to 2004-12-31
dot icon15/12/2004
Certificate of change of name
dot icon17/05/2004
Return made up to 12/05/04; full list of members
dot icon13/04/2004
Full accounts made up to 2003-12-31
dot icon13/02/2004
New director appointed
dot icon07/01/2004
Auditor's resignation
dot icon24/06/2003
Full accounts made up to 2002-12-31
dot icon27/05/2003
Return made up to 12/05/03; full list of members
dot icon13/05/2003
Secretary's particulars changed;director's particulars changed
dot icon06/03/2003
Resolutions
dot icon06/03/2003
Resolutions
dot icon06/03/2003
Resolutions
dot icon21/12/2002
Accounting reference date shortened from 31/03/03 to 31/12/02
dot icon21/12/2002
Resolutions
dot icon19/12/2002
Certificate of change of name
dot icon14/10/2002
New secretary appointed
dot icon14/10/2002
Registered office changed on 15/10/02 from: new century park po box 53 coventry CV3 1HJ
dot icon14/10/2002
Secretary resigned
dot icon19/09/2002
Accounts made up to 2002-03-31
dot icon05/07/2002
Resolutions
dot icon20/05/2002
Return made up to 12/05/02; full list of members
dot icon02/05/2002
Resolutions
dot icon11/03/2002
Resolutions
dot icon11/03/2002
Resolutions
dot icon11/03/2002
Resolutions
dot icon01/02/2002
Accounts made up to 2001-03-31
dot icon18/11/2001
Registered office changed on 19/11/01 from: one bruton street london W1J 6AQ
dot icon08/11/2001
New director appointed
dot icon08/11/2001
New director appointed
dot icon08/11/2001
New director appointed
dot icon08/11/2001
New secretary appointed
dot icon08/11/2001
Secretary resigned;director resigned
dot icon08/11/2001
Director resigned
dot icon21/06/2001
Memorandum and Articles of Association
dot icon17/05/2001
Return made up to 12/05/01; full list of members
dot icon29/03/2001
Certificate of change of name
dot icon04/01/2001
New secretary appointed;new director appointed
dot icon04/01/2001
Secretary resigned;director resigned
dot icon10/10/2000
Memorandum and Articles of Association
dot icon25/09/2000
New director appointed
dot icon25/09/2000
Director resigned
dot icon25/09/2000
Secretary resigned
dot icon25/09/2000
New secretary appointed;new director appointed
dot icon21/09/2000
Accounting reference date shortened from 31/05/01 to 31/03/01
dot icon21/09/2000
Registered office changed on 22/09/00 from: rm company services LIMITED second floor, 80 great eastern street london EC2A 3RX
dot icon18/09/2000
Certificate of change of name
dot icon11/05/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RM NOMINEES LIMITED
Nominee Director
11/05/2000 - 14/09/2000
2323
Rm Registrars Limited
Nominee Secretary
11/05/2000 - 14/09/2000
2792
Jones, Leighton Graham
Director
30/10/2001 - Present
8
Polley, Julie Claire
Director
14/12/2000 - 30/10/2001
29
Wheatley, Catherine Bernadette
Director
14/09/2000 - 14/12/2000
39

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SELEX COMMUNICATIONS SECURE SYSTEMS LIMITED

SELEX COMMUNICATIONS SECURE SYSTEMS LIMITED is an(a) Dissolved company incorporated on 11/05/2000 with the registered office located at Hill House, 1 Little New Street, London EC4A 3TR. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SELEX COMMUNICATIONS SECURE SYSTEMS LIMITED?

toggle

SELEX COMMUNICATIONS SECURE SYSTEMS LIMITED is currently Dissolved. It was registered on 11/05/2000 and dissolved on 22/11/2010.

Where is SELEX COMMUNICATIONS SECURE SYSTEMS LIMITED located?

toggle

SELEX COMMUNICATIONS SECURE SYSTEMS LIMITED is registered at Hill House, 1 Little New Street, London EC4A 3TR.

What does SELEX COMMUNICATIONS SECURE SYSTEMS LIMITED do?

toggle

SELEX COMMUNICATIONS SECURE SYSTEMS LIMITED operates in the Manufacture of other electrical equipment not elsewhere classified (31.62 - SIC 2003) sector.

What is the latest filing for SELEX COMMUNICATIONS SECURE SYSTEMS LIMITED?

toggle

The latest filing was on 22/11/2010: Final Gazette dissolved following liquidation.