Nss (Special Access) Limited

DataGardener
dissolved

Nss (special Access) Limited

04336035Private Limited With Share Capital

Haslers Old Station Road, Loughton, Essex, IG104PL
Incorporated

07/12/2001

Company Age

24 years

Directors

2

Employees

SIC Code

41201

Risk

Company Overview

Registration, classification & business activity

Nss (special Access) Limited (04336035) is a private limited with share capital incorporated on 07/12/2001 (24 years old) and registered in essex, IG104PL. The company operates under SIC code 41201 - construction of commercial buildings.

Private Limited With Share Capital
SIC: 41201
Incorporated 07/12/2001
IG104PL

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

1

Charges

4

Registered

1

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

64
Gazette Dissolved Liquidation
Category:Gazette
Date:21-05-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:21-02-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-12-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-12-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-12-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-11-2016
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:11-07-2016
Liquidation Court Order Miscellaneous
Category:Insolvency
Date:16-06-2016
Liquidation Voluntary Cease To Act As Liquidator
Category:Insolvency
Date:16-06-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-12-2015
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-12-2014
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-11-2013
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-10-2012
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-10-2011
Legacy
Category:Mortgage
Date:04-08-2011
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:18-10-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:15-10-2010
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:15-10-2010
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:06-10-2010
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:02-08-2010
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:26-07-2010
Liquidation In Administration Proposals
Category:Insolvency
Date:12-07-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:16-06-2010
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:25-05-2010
Legacy
Category:Mortgage
Date:04-05-2010
Auditors Resignation Company
Category:Auditors
Date:07-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-01-2010
Accounts With Accounts Type Small
Category:Accounts
Date:14-10-2009
Legacy
Category:Annual Return
Date:25-02-2009
Accounts With Accounts Type Small
Category:Accounts
Date:27-05-2008
Legacy
Category:Mortgage
Date:02-05-2008
Legacy
Category:Mortgage
Date:29-01-2008
Accounts With Accounts Type Small
Category:Accounts
Date:21-12-2007
Legacy
Category:Annual Return
Date:18-12-2007
Legacy
Category:Address
Date:31-10-2007
Legacy
Category:Annual Return
Date:07-02-2007
Accounts With Accounts Type Small
Category:Accounts
Date:09-11-2006
Accounts With Accounts Type Small
Category:Accounts
Date:29-03-2006
Legacy
Category:Accounts
Date:13-01-2006
Legacy
Category:Annual Return
Date:19-12-2005
Accounts With Accounts Type Small
Category:Accounts
Date:03-05-2005
Legacy
Category:Mortgage
Date:19-04-2005
Legacy
Category:Mortgage
Date:08-04-2005
Legacy
Category:Annual Return
Date:03-02-2005
Legacy
Category:Officers
Date:25-01-2005
Legacy
Category:Officers
Date:09-12-2004
Accounts With Accounts Type Small
Category:Accounts
Date:20-04-2004
Legacy
Category:Annual Return
Date:03-02-2004
Legacy
Category:Accounts
Date:18-10-2003
Accounts With Accounts Type Dormant
Category:Accounts
Date:18-06-2003
Legacy
Category:Accounts
Date:18-06-2003
Legacy
Category:Annual Return
Date:25-02-2003
Legacy
Category:Mortgage
Date:12-12-2002
Legacy
Category:Officers
Date:16-06-2002
Legacy
Category:Officers
Date:12-06-2002
Legacy
Category:Officers
Date:05-04-2002
Legacy
Category:Officers
Date:05-04-2002
Legacy
Category:Officers
Date:05-04-2002
Memorandum Articles
Category:Incorporation
Date:27-03-2002
Legacy
Category:Address
Date:27-03-2002
Legacy
Category:Officers
Date:22-03-2002
Legacy
Category:Officers
Date:22-03-2002
Certificate Change Of Name Company
Category:Change Of Name
Date:18-03-2002
Incorporation Company
Category:Incorporation
Date:07-12-2001

Risk Assessment

Not Rated

International Score

Accounts

Typesmall company
Due Date30/09/2010
Filing Date10/10/2009
Latest Accounts31/12/2008

Trading Addresses

Haslers Old Station Road, Loughton, Essex, IG104PLRegistered
Access House Avaition Park, Flint Road, Chester, CH40GZ

Contact

Haslers Old Station Road, Loughton, Essex, IG104PL