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.
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 |
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 |
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 |