Company NameSSW System Solutions Limited
Company StatusDissolved
Company Number03617744
CategoryPrivate Limited Company
Incorporation Date18 August 1998(25 years, 8 months ago)
Dissolution Date1 July 2003 (20 years, 10 months ago)

Business Activity

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

Directors

Director NameOksana Buto
Date of BirthNovember 1972 (Born 51 years ago)
NationalityLithuanian
StatusClosed
Appointed18 August 1998(same day as company formation)
RoleInvestment Banker
Correspondence Address62 Myddleton Avenue
London
N4 2FG
Director NameDr Samuel Winston Waithe
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 August 1998(same day as company formation)
RoleConsultant
Correspondence Address62 Myddleton Avenue
London
N4 2FG
Secretary NameOksana Buto
NationalityLithuanian
StatusClosed
Appointed31 July 1999(11 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (closed 01 July 2003)
RoleInvestment Banker
Correspondence Address62 Myddleton Avenue
London
N4 2FG
Secretary NameMr Kenneth Richard Pointon
NationalityBritish
StatusResigned
Appointed18 August 1998(same day as company formation)
RoleCompany Director
Correspondence AddressMill Lane House
Ightham
Sevenoaks
Kent
TN15 9BH

Location

Registered Address62 Myddleton Avenue
London
N4 2FG
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardBrownswood
Built Up AreaGreater London

Financials

Year2014
Turnover£29,743
Net Worth£7,124
Cash£173
Current Liabilities£3,615

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

1 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2003First Gazette notice for voluntary strike-off (1 page)
5 February 2003Application for striking-off (1 page)
22 August 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
20 December 2001Return made up to 18/08/01; full list of members (6 pages)
7 July 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
24 August 2000Return made up to 18/08/00; full list of members (6 pages)
23 March 2000Full accounts made up to 30 September 1999 (9 pages)
2 September 1999Return made up to 18/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 August 1999Registered office changed on 05/08/99 from: mill lane house ightham sevenoaks kent TN15 9BH (1 page)
5 August 1999New secretary appointed (2 pages)
5 August 1999Secretary resigned (1 page)
16 April 1999Accounting reference date extended from 31/08/99 to 30/09/99 (1 page)
16 November 1998Ad 03/11/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 August 1998Incorporation (42 pages)