Company NameS.S. (UK) Limited
Company StatusDissolved
Company Number02713935
CategoryPrivate Limited Company
Incorporation Date12 May 1992(31 years, 11 months ago)
Dissolution Date10 August 2004 (19 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMohammad Ilyas
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed12 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address51 Greenford Gardens
Greenford
Middlesex
UB6 9LZ
Secretary NameMrs Barket Zaman
NationalityBritish
StatusClosed
Appointed12 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address7 Bridgeway Court
Nottingham
Nottinghamshire
NG2 2FZ
Director NameSamir Ilyas
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2002(10 years, 1 month after company formation)
Appointment Duration2 years, 1 month (closed 10 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Arkwright Walk
Nottingham
Nottinghamshire
NG2 2HW
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed12 May 1992(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 May 1992(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Location

Registered AddressDavis House
331 Lillie Road
London
SW6 7NR
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardFulham Reach
Built Up AreaGreater London

Financials

Year2014
Turnover£4,150
Gross Profit£2,239
Net Worth-£8,724
Cash£133
Current Liabilities£20,928

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

10 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2004First Gazette notice for voluntary strike-off (1 page)
15 March 2004Application for striking-off (1 page)
29 August 2003Return made up to 12/05/03; full list of members (7 pages)
10 September 2002New director appointed (2 pages)
6 June 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
20 March 2002Total exemption full accounts made up to 31 July 2000 (10 pages)
14 June 2001Return made up to 12/05/01; full list of members (6 pages)
27 July 2000Full accounts made up to 31 July 1999 (10 pages)
13 June 2000Return made up to 12/05/00; full list of members (6 pages)
10 June 1999Return made up to 12/05/99; full list of members (6 pages)
2 June 1999Full accounts made up to 31 July 1998 (10 pages)
1 June 1998Full accounts made up to 31 July 1997 (9 pages)
21 May 1998Return made up to 12/05/98; no change of members (4 pages)
5 June 1997Full accounts made up to 31 July 1996 (10 pages)
5 June 1996Full accounts made up to 31 July 1995 (9 pages)
21 May 1996Return made up to 12/05/96; full list of members (6 pages)
5 June 1995Accounts for a small company made up to 31 July 1994 (8 pages)
16 May 1995Return made up to 12/05/95; no change of members (4 pages)