Company NameS.S.S.Properties Limited
Company StatusDissolved
Company Number00581499
CategoryPrivate Limited Company
Incorporation Date2 April 1957(67 years, 1 month ago)
Dissolution Date20 June 2000 (23 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJennifer Mihalop
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed08 August 1991(34 years, 4 months after company formation)
Appointment Duration8 years, 10 months (closed 20 June 2000)
RolePersonal Assistant
Correspondence Address12 Sandersfield Road
Banstead
Surrey
SM7 2DL
Director NameGeorge Frederick Brian Scruby
Date of BirthSeptember 1912 (Born 111 years ago)
NationalityBritish
StatusClosed
Appointed08 August 1991(34 years, 4 months after company formation)
Appointment Duration8 years, 10 months (closed 20 June 2000)
RoleConsulting Engineer
Correspondence Address140 Northey Avenue
Cheam
Sutton
Surrey
SM2 7HF
Director NameJohn Brian Scruby
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed08 August 1991(34 years, 4 months after company formation)
Appointment Duration8 years, 10 months (closed 20 June 2000)
RoleCompany Director
Correspondence AddressPark Lodge St Marys Road
East Molesey
Surrey
KT8 0ST
Director NameMr Cymon Andrew Snow
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 August 1991(34 years, 4 months after company formation)
Appointment Duration8 years, 10 months (closed 20 June 2000)
RoleCaterer
Country of ResidenceEngland
Correspondence AddressOld Barn Cottage
Goose Lane Bodicote
Banbury
Oxfordshire
OX15 4BX
Director NameMr David Brendon George
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1992(35 years, 4 months after company formation)
Appointment Duration7 years, 10 months (closed 20 June 2000)
RoleChartered Surveyor
Correspondence Address3 Mellow Close
Banstead
Surrey
SM7 3QR
Secretary NameMr Alan Cass
NationalityBritish
StatusClosed
Appointed03 January 1995(37 years, 9 months after company formation)
Appointment Duration5 years, 5 months (closed 20 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Ravenscroft Avenue
Wembley
Middlesex
HA9 9TG
Director NameEllen Clara Slatter
Date of BirthMay 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(34 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 27 September 1991)
RoleCompany Director
Correspondence Address29 Banstead Road
Epsom
Surrey
KT17 3EZ
Secretary NameNorman William Newman
NationalityBritish
StatusResigned
Appointed08 August 1991(34 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 03 January 1995)
RoleCompany Director
Correspondence Address23 Holland Street
London
W8 4NA

Location

Registered AddressPremier House
45 Ealing Road
Wembley
Middlesex
HA0 4BA
RegionLondon
ConstituencyBrent North
CountyGreater London
WardWembley Central
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

20 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
29 February 2000First Gazette notice for voluntary strike-off (1 page)
14 January 2000Application for striking-off (1 page)
19 August 1999Return made up to 08/08/99; no change of members (6 pages)
12 August 1998Return made up to 08/08/98; full list of members (8 pages)
1 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
20 August 1997Return made up to 08/08/97; change of members (8 pages)
20 August 1997Accounts for a small company made up to 31 March 1997 (3 pages)
11 September 1996Return made up to 08/08/96; full list of members (8 pages)
23 May 1996Accounts for a small company made up to 31 March 1996 (3 pages)
28 February 1996Registered office changed on 28/02/96 from: 1ST floor 87-91 new bond street london W1Y 9LA (1 page)
25 August 1995Return made up to 08/08/95; no change of members (6 pages)
23 May 1995Full accounts made up to 31 March 1995 (9 pages)