Company NameS & S Networks Ltd
Company StatusDissolved
Company Number03163942
CategoryPrivate Limited Company
Incorporation Date23 February 1996(28 years, 2 months ago)
Dissolution Date7 June 2005 (18 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameKhurshid Ahmed
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1996(4 days after company formation)
Appointment Duration9 years, 3 months (closed 07 June 2005)
RoleComputer Consultant
Correspondence Address1 Croyland Drive
Elstow
Bedfordshire
MK42 9GH
Secretary NameNajma Ahmed
NationalityBritish
StatusClosed
Appointed27 February 1996(4 days after company formation)
Appointment Duration9 years, 3 months (closed 07 June 2005)
RoleSecretary
Correspondence Address1 Croyland Drive
Abbey Fields
Elstow
Bedfordshire
MK42 9GH
Director NameNajma Ahmed
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed15 March 1996(3 weeks after company formation)
Appointment Duration9 years, 2 months (closed 07 June 2005)
RoleSecretary
Correspondence Address1 Croyland Drive
Abbey Fields
Elstow
Bedfordshire
MK42 9GH
Director NameNorman Younger
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Secretary NameMiriam Younger
NationalityBritish
StatusResigned
Appointed23 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB

Location

Registered Address166 Streatham Hill
London
SW2 4RU
RegionLondon
ConstituencyStreatham
CountyGreater London
WardStreatham Hill
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

7 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2005First Gazette notice for voluntary strike-off (1 page)
11 January 2005Application for striking-off (1 page)
12 March 2004Return made up to 23/02/04; full list of members (7 pages)
10 June 2003Return made up to 23/02/03; full list of members (7 pages)
20 January 2003Total exemption small company accounts made up to 28 February 2002 (4 pages)
24 December 2001Total exemption full accounts made up to 28 February 2000 (8 pages)
20 December 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
19 December 2001Registered office changed on 19/12/01 from: 16 kingswood avenue hounslow TW3 4LL (1 page)
21 March 2001Return made up to 23/02/01; full list of members (6 pages)
8 May 2000Return made up to 23/02/00; full list of members (6 pages)
30 December 1999Accounts for a small company made up to 28 February 1999 (7 pages)
23 December 1998Accounts for a small company made up to 28 February 1998 (6 pages)
16 March 1998Return made up to 23/02/98; full list of members (6 pages)
2 January 1998Accounts for a small company made up to 28 February 1997 (7 pages)
11 March 1997Return made up to 23/02/97; full list of members (6 pages)
22 May 1996New director appointed (2 pages)
10 April 1996Director resigned (1 page)
10 April 1996Secretary resigned (1 page)
12 March 1996New director appointed (2 pages)
12 March 1996New secretary appointed (2 pages)
23 February 1996Incorporation (12 pages)