Company NameS And S Associates Limited
DirectorsKamal Mashjari and Sylvia Meads
Company StatusDissolved
Company Number03593545
CategoryPrivate Limited Company
Incorporation Date7 July 1998(25 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameBashir Alidina
NationalityBritish
StatusCurrent
Appointed07 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address26 Maryland Road
Thornton Heath
Surrey
CR7 8DE
Director NameKamal Mashjari
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2002(3 years, 11 months after company formation)
Appointment Duration21 years, 10 months
RoleManager
Correspondence Address66 Egerton Road
Liverpool
Lancashire
L15 2HW
Director NameSylvia Meads
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2003(5 years after company formation)
Appointment Duration20 years, 9 months
RoleAdministrator
Correspondence AddressHares Leap
29 Norn Hill
Basingstoke
Hampshire
RG21 4HD
Director NameSara Jonsson
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1998(same day as company formation)
RoleComputer Consultant
Correspondence AddressHares Leap Norn Hill
Basingstoke
Hampshire
RG21 4HD
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed07 July 1998(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed07 July 1998(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressSt Andrew's House
18-20 St Andrew Street
London
EC4A 3AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth£95,636
Cash£137,388
Current Liabilities£59,859

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

21 July 2006Dissolved (1 page)
21 April 2006Liquidators statement of receipts and payments (5 pages)
21 April 2006Liquidators statement of receipts and payments (5 pages)
21 April 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
21 April 2006Liquidators statement of receipts and payments (5 pages)
8 February 2006Registered office changed on 08/02/06 from: carolyn house 29-31 greville street london EC1N 8RB (1 page)
22 November 2005Liquidators statement of receipts and payments (5 pages)
2 June 2005Liquidators statement of receipts and payments (5 pages)
24 November 2004Liquidators statement of receipts and payments (5 pages)
27 November 2003Registered office changed on 27/11/03 from: suite 16 beaufort court admirals way south quay waterside london E14 9XL (1 page)
25 November 2003Appointment of a voluntary liquidator (1 page)
25 November 2003Statement of affairs (4 pages)
25 November 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 August 2003New director appointed (2 pages)
4 September 2002Total exemption small company accounts made up to 31 July 2002 (6 pages)
28 August 2002New director appointed (1 page)
1 August 2002Director resigned (1 page)
10 December 2001Total exemption full accounts made up to 31 July 2001 (9 pages)
24 July 2001Return made up to 07/07/01; full list of members (6 pages)
28 September 2000Accounts for a small company made up to 31 July 2000 (5 pages)
6 July 2000Return made up to 07/07/00; full list of members (6 pages)
25 May 2000Full accounts made up to 31 July 1999 (7 pages)
5 August 1999Return made up to 07/07/99; full list of members (6 pages)
5 August 1998New director appointed (2 pages)
5 August 1998New secretary appointed (2 pages)
24 July 1998Ad 16/07/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
10 July 1998Registered office changed on 10/07/98 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
10 July 1998Director resigned (1 page)
10 July 1998Secretary resigned (1 page)
7 July 1998Incorporation (15 pages)