Company NameSSS (Software Services And Support) Limited
Company StatusDissolved
Company Number02528010
CategoryPrivate Limited Company
Incorporation Date6 August 1990(33 years, 9 months ago)
Dissolution Date12 August 1997 (26 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameTanya Maynard
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 September 1995(5 years, 1 month after company formation)
Appointment Duration1 year, 10 months (closed 12 August 1997)
RoleChartered Company Secretary
Correspondence Address14 Bayham Road
Chiswick
London
W4 1BJ
Director NameAngela Jane Weir
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1996(5 years, 11 months after company formation)
Appointment Duration1 year, 1 month (closed 12 August 1997)
RoleCompany Administrator
Correspondence Address8 Woodlands View
Douglas
Isle Of Man
IM2 2BT
Secretary NameSceptre Consultants Limited (Corporation)
StatusClosed
Appointed01 June 1996(5 years, 10 months after company formation)
Appointment Duration1 year, 2 months (closed 12 August 1997)
Correspondence Address6 Babmaes Street
London
SW1Y 6HD
Director NameJohn Arnold Hilton
Date of BirthNovember 1930 (Born 93 years ago)
NationalitySwiss
StatusResigned
Appointed06 August 1991(1 year after company formation)
Appointment Duration4 years, 2 months (resigned 20 October 1995)
RoleAccountant
Correspondence Address40 Rue Du Rhone
Geneva
Ch1204
Foreign
Director NameJulian Richard Beardsley
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1995(5 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 December 1996)
RoleManager
Correspondence AddressFlat 2
27 Moring Road
London
SW17 8DN
Director NameDavid Paul Capelen
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1995(5 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 July 1996)
RoleCompany Executive
Correspondence Address1 Farmhill Drive
Springfield
Douglas
Isle Of Man
IM2 2EQ
Secretary NameCMM (Secretaries) Limited (Corporation)
StatusResigned
Appointed06 August 1990(same day as company formation)
Correspondence Address2nd Floor
76 Shoe Lane
London
EC4A 3JB

Location

Registered AddressSceptre House
169/173 Regent Street
London
W1R 7FB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

12 August 1997Final Gazette dissolved via compulsory strike-off (1 page)
22 April 1997First Gazette notice for compulsory strike-off (1 page)
7 January 1997Director resigned (1 page)
28 July 1996Director resigned (4 pages)
28 July 1996New director appointed (1 page)
13 June 1996New secretary appointed (1 page)
13 June 1996Secretary resigned (2 pages)
7 November 1995New director appointed (8 pages)
25 October 1995Director resigned (2 pages)
25 October 1995New director appointed (4 pages)
25 October 1995New director appointed (18 pages)
4 September 1995Return made up to 06/08/95; no change of members (4 pages)
1 August 1995Full accounts made up to 31 December 1994 (10 pages)