This company is commonly known as Sec.net.virtual Ltd. The company was founded 10 years ago and was given the registration number 08825974. The firm's registered office is in LONDON. You can find them at 51 Craven Park Road, , London, . This company's SIC code is 62030 - Computer facilities management activities.
Name | : | SEC.NET.VIRTUAL LTD |
---|---|---|
Company Number | : | 08825974 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 December 2013 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 51 Craven Park Road, London, N15 6AH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Viking House, St. Pauls Square, Ramsey, Isle Of Man, Isle Of Man, IM8 1GB | Director | 05 February 2022 | Active |
10, Ashfield Road, London, England, N14 7JY | Director | 24 December 2013 | Active |
Mr Haim Bercovich | ||
Notified on | : | 05 February 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1979 |
Nationality | : | French |
Country of residence | : | Isle Of Man |
Address | : | Viking House, St. Pauls Square, Isle Of Man, Isle Of Man, IM8 1GB |
Nature of control | : |
|
Mr Eric Nessim Sellem | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1971 |
Nationality | : | French |
Country of residence | : | England |
Address | : | Js & Co Accountants, 26 Theydon Road, London, England, E5 9NA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-06 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-12-19 | Gazette | Gazette notice compulsory. | Download |
2023-07-18 | Gazette | Gazette filings brought up to date. | Download |
2023-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-17 | Officers | Termination director company with name termination date. | Download |
2023-07-17 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-17 | Officers | Appoint person director company with name date. | Download |
2022-06-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-05-24 | Gazette | Gazette notice compulsory. | Download |
2021-12-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Accounts | Change account reference date company previous shortened. | Download |
2021-04-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-24 | Accounts | Change account reference date company previous shortened. | Download |
2020-12-07 | Address | Change registered office address company with date old address new address. | Download |
2020-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-01 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-25 | Accounts | Change account reference date company previous shortened. | Download |
2019-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-26 | Officers | Change person director company with change date. | Download |
2018-10-10 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-23 | Accounts | Change account reference date company previous shortened. | Download |
2018-02-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.