Company NameNottingham Sss Limited
Company StatusDissolved
Company Number04122762
CategoryPrivate Limited Company
Incorporation Date12 December 2000(23 years, 4 months ago)
Dissolution Date23 April 2009 (15 years ago)
Previous NameSer Solutions International Limited

Business Activity

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

Directors

Director NameGert Reinhardt
Date of BirthMarch 1950 (Born 74 years ago)
NationalityGerman
StatusClosed
Appointed25 January 2001(1 month, 2 weeks after company formation)
Appointment Duration8 years, 2 months (closed 23 April 2009)
RoleManager
Correspondence AddressIm Weisengrund 15
Neustadt/Wied
Rheinland Pfalz D-53577
Germany
Director NameNico Lemmens
Date of BirthJune 1957 (Born 66 years ago)
NationalityNetherlands
StatusResigned
Appointed25 January 2001(1 month, 2 weeks after company formation)
Appointment Duration5 months (resigned 30 June 2001)
RoleManager
Correspondence Address1m Wiessengrund 13
Neustadt-Wied
Rheinland-Pfalz D 53577
Germany
Director NamePeter Prince
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2001(1 month, 2 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 04 July 2001)
RoleEntrepreneur
Correspondence Address2 Herschel Grange
Warfield Street
Warfield
Berkshire
RG42 6AT
Director NameMeriel Anne Brynmor Rees Pullman
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2001(1 month, 2 weeks after company formation)
Appointment Duration8 months, 4 weeks (resigned 22 October 2001)
RoleAccountant
Correspondence Address46 The Ridgeway
Ruislip
Middlesex
HA4 8QQ
Secretary NameMeriel Anne Brynmor Rees Pullman
NationalityBritish
StatusResigned
Appointed25 January 2001(1 month, 2 weeks after company formation)
Appointment Duration8 months, 4 weeks (resigned 22 October 2001)
RoleAccountant
Correspondence Address46 The Ridgeway
Ruislip
Middlesex
HA4 8QQ
Director NameMr William Alexander McKenzie
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2001(6 months, 3 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 18 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Ferndale Avenue
Chertsey
Surrey
KT16 9RB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 December 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 December 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Begbies Traynor
Chiltern House 24-30 King Street
Watford
Hertfordshire
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

23 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
4 February 2009Liquidators statement of receipts and payments to 16 January 2009 (5 pages)
28 January 2009Liquidators statement of receipts and payments to 20 January 2009 (5 pages)
28 January 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
23 January 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
14 November 2008Liquidators statement of receipts and payments to 15 October 2008 (5 pages)
29 May 2008Liquidators statement of receipts and payments to 15 October 2008 (5 pages)
5 November 2007Liquidators statement of receipts and payments (5 pages)
9 May 2007Liquidators statement of receipts and payments (5 pages)
7 November 2006Liquidators statement of receipts and payments (5 pages)
10 May 2006Liquidators statement of receipts and payments (5 pages)
23 November 2005Liquidators statement of receipts and payments (5 pages)
10 May 2005Liquidators statement of receipts and payments (5 pages)
19 November 2004Liquidators statement of receipts and payments (5 pages)
11 May 2004Liquidators statement of receipts and payments (5 pages)
20 April 2004Registered office changed on 20/04/04 from: 1 & 2 raymond buildings grays inn london WC1R 5NR (1 page)
11 November 2003Liquidators statement of receipts and payments (5 pages)
7 May 2003Liquidators statement of receipts and payments (6 pages)
8 May 2002Statement of affairs (12 pages)
22 April 2002Registered office changed on 22/04/02 from: technology house meadowbank furlong road bourne end buckinghamshire SL8 5AJ (1 page)
19 April 2002Appointment of a voluntary liquidator (2 pages)
19 April 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
26 March 2002Director resigned (1 page)
22 March 2002Company name changed ser solutions international limi ted\certificate issued on 22/03/02 (2 pages)
1 March 2002Return made up to 12/12/01; full list of members (7 pages)
6 February 2002Registered office changed on 06/02/02 from: 5TH floor clements house 14-18 gresham street london EC2V 7JE (1 page)
6 February 2002Secretary resigned;director resigned (1 page)
17 August 2001New director appointed (2 pages)
16 July 2001Particulars of mortgage/charge (4 pages)
13 July 2001Director resigned (1 page)
13 July 2001Director resigned (1 page)
19 April 2001£ nc 1000/1858083 26/03/01 (2 pages)
19 April 2001Ad 26/03/01--------- £ si 1858082@1=1858082 £ ic 1/1858083 (2 pages)
19 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
7 March 2001New director appointed (2 pages)
27 February 2001Memorandum and Articles of Association (9 pages)
20 February 2001Registered office changed on 20/02/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
20 February 2001New director appointed (2 pages)
20 February 2001New secretary appointed;new director appointed (2 pages)
20 February 2001New director appointed (2 pages)
16 February 2001Secretary resigned (1 page)
16 February 2001Director resigned (1 page)
16 February 2001Company name changed voltbyte LIMITED\certificate issued on 16/02/01 (2 pages)