About

Registered Number: 04336035
Date of Incorporation: 07/12/2001 (23 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 21/05/2020 (4 years and 11 months ago)
Registered Address: Haslers, Old Station Road, Loughton, Essex, IG10 4PL

 

Nss (Special Access) Ltd was registered on 07 December 2001 with its registered office in Loughton in Essex. The company has 3 directors listed. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTT, Colin Charles 27 May 2002 - 1
BUTT, Adrian Charles 15 March 2002 30 May 2002 1
BUTT, Jane Elizabeth Taylor 15 March 2002 30 November 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 May 2020
LIQ14 - N/A 21 February 2020
LIQ03 - N/A 13 December 2019
LIQ03 - N/A 21 December 2018
LIQ03 - N/A 14 December 2017
4.68 - Liquidator's statement of receipts and payments 25 November 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 11 July 2016
LIQ MISC OC - N/A 16 June 2016
4.40 - N/A 16 June 2016
4.68 - Liquidator's statement of receipts and payments 02 December 2015
4.68 - Liquidator's statement of receipts and payments 16 December 2014
4.68 - Liquidator's statement of receipts and payments 21 November 2013
4.68 - Liquidator's statement of receipts and payments 30 October 2012
4.68 - Liquidator's statement of receipts and payments 19 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 August 2011
2.34B - N/A 18 October 2010
AD01 - Change of registered office address 15 October 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 15 October 2010
2.34B - N/A 06 October 2010
2.23B - N/A 02 August 2010
2.16B - N/A 26 July 2010
2.17B - N/A 12 July 2010
AD01 - Change of registered office address 16 June 2010
2.12B - N/A 25 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 May 2010
AUD - Auditor's letter of resignation 07 April 2010
AR01 - Annual Return 20 January 2010
AA - Annual Accounts 14 October 2009
363a - Annual Return 25 February 2009
AA - Annual Accounts 27 May 2008
395 - Particulars of a mortgage or charge 02 May 2008
395 - Particulars of a mortgage or charge 29 January 2008
AA - Annual Accounts 21 December 2007
363a - Annual Return 18 December 2007
287 - Change in situation or address of Registered Office 31 October 2007
363a - Annual Return 07 February 2007
AA - Annual Accounts 09 November 2006
AA - Annual Accounts 29 March 2006
225 - Change of Accounting Reference Date 13 January 2006
363s - Annual Return 19 December 2005
AA - Annual Accounts 03 May 2005
395 - Particulars of a mortgage or charge 19 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 April 2005
363s - Annual Return 03 February 2005
288a - Notice of appointment of directors or secretaries 25 January 2005
288b - Notice of resignation of directors or secretaries 09 December 2004
AA - Annual Accounts 20 April 2004
363s - Annual Return 03 February 2004
225 - Change of Accounting Reference Date 18 October 2003
AA - Annual Accounts 18 June 2003
225 - Change of Accounting Reference Date 18 June 2003
363s - Annual Return 25 February 2003
395 - Particulars of a mortgage or charge 12 December 2002
288a - Notice of appointment of directors or secretaries 16 June 2002
288b - Notice of resignation of directors or secretaries 12 June 2002
288a - Notice of appointment of directors or secretaries 05 April 2002
288a - Notice of appointment of directors or secretaries 05 April 2002
288a - Notice of appointment of directors or secretaries 05 April 2002
MEM/ARTS - N/A 27 March 2002
287 - Change in situation or address of Registered Office 27 March 2002
288b - Notice of resignation of directors or secretaries 22 March 2002
288b - Notice of resignation of directors or secretaries 22 March 2002
CERTNM - Change of name certificate 18 March 2002
NEWINC - New incorporation documents 07 December 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 29 April 2008 Fully Satisfied

N/A

All assets debenture 25 January 2008 Outstanding

N/A

Fixed and floating charge 08 April 2005 Fully Satisfied

N/A

Debenture 09 December 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.