About

Registered Number: 07275331
Date of Incorporation: 07/06/2010 (14 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 30/10/2018 (6 years and 5 months ago)
Registered Address: 78 High Road, Tottenham, London, N15 6JU

 

Satellite & Security Solutions Ltd was founded on 07 June 2010 and has its registered office in London, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the company. The companies directors are listed as Mohammed, Yasir, Laskawska, Patrycja Sylwia, Masood, Saqib, Masood, Waqas in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOHAMMED, Yasir 28 July 2018 - 1
LASKAWSKA, Patrycja Sylwia 01 July 2010 24 November 2013 1
MASOOD, Saqib 07 June 2010 01 July 2010 1
MASOOD, Waqas 01 September 2013 10 February 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 14 August 2018
DS01 - Striking off application by a company 07 August 2018
PSC01 - N/A 01 August 2018
PSC07 - N/A 01 August 2018
TM01 - Termination of appointment of director 01 August 2018
CS01 - N/A 01 August 2018
AP01 - Appointment of director 01 August 2018
AA - Annual Accounts 31 March 2018
CH01 - Change of particulars for director 26 September 2017
PSC04 - N/A 26 September 2017
CS01 - N/A 22 September 2017
CS01 - N/A 03 August 2017
PSC01 - N/A 03 August 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 14 July 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 29 March 2015
AR01 - Annual Return 01 July 2014
TM01 - Termination of appointment of director 03 June 2014
TM01 - Termination of appointment of director 03 June 2014
AA - Annual Accounts 29 March 2014
AP01 - Appointment of director 16 February 2014
TM01 - Termination of appointment of director 16 February 2014
AP01 - Appointment of director 16 February 2014
CERTNM - Change of name certificate 25 November 2013
TM01 - Termination of appointment of director 24 November 2013
AD01 - Change of registered office address 24 November 2013
AP01 - Appointment of director 24 November 2013
AD01 - Change of registered office address 24 November 2013
DISS40 - Notice of striking-off action discontinued 19 October 2013
AR01 - Annual Return 18 October 2013
GAZ1 - First notification of strike-off action in London Gazette 08 October 2013
AA - Annual Accounts 31 March 2013
AR01 - Annual Return 01 September 2012
AD01 - Change of registered office address 29 March 2012
AA - Annual Accounts 16 March 2012
AR01 - Annual Return 01 July 2011
SH01 - Return of Allotment of shares 04 February 2011
TM01 - Termination of appointment of director 19 July 2010
AP01 - Appointment of director 07 July 2010
NEWINC - New incorporation documents 07 June 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.