Company NameS.S. & S. Consulting Limited
Company StatusDissolved
Company Number04296464
CategoryPrivate Limited Company
Incorporation Date1 October 2001(22 years, 7 months ago)
Dissolution Date6 April 2021 (3 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Sylvain Hassid
Date of BirthOctober 1944 (Born 79 years ago)
NationalityFrench
StatusClosed
Appointed01 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address20 Rue Bois Le Vent
Paris
F 75016
Secretary NameStephan Hassid
NationalityBritish
StatusClosed
Appointed01 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address20 Rue Bois Le Vent
Paris
F 75016
Secretary NameFTI (Secretariat) Ltd (Corporation)
StatusClosed
Appointed15 May 2002(7 months, 2 weeks after company formation)
Appointment Duration18 years, 11 months (closed 06 April 2021)
Correspondence Address1st Floor, 26
Fouberts Place
London
W1F 7PP
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed01 October 2001(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed01 October 2001(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address59a Kingston Road
South Wimbledon
London
SW19 1JN
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Sylvain Hassid
100.00%
Ordinary

Financials

Year2014
Net Worth£493
Cash£2,795
Current Liabilities£2,302

Accounts

Latest Accounts31 October 2019 (4 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

19 January 2021First Gazette notice for compulsory strike-off (1 page)
10 March 2020Micro company accounts made up to 31 October 2019 (2 pages)
30 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
30 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
3 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
31 August 2018Micro company accounts made up to 31 October 2017 (2 pages)
16 November 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
21 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
21 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
14 December 2016Amended total exemption small company accounts made up to 31 October 2015 (5 pages)
14 December 2016Amended total exemption small company accounts made up to 31 October 2015 (5 pages)
20 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
5 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(4 pages)
5 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(4 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
8 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(4 pages)
8 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(4 pages)
8 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(4 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
2 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1
(4 pages)
2 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1
(4 pages)
2 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1
(4 pages)
12 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
12 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
3 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
3 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
3 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
9 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
9 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
9 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
23 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
23 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
23 November 2010Director's details changed for Mr Sylvain Hassid on 30 September 2010 (2 pages)
23 November 2010Director's details changed for Mr Sylvain Hassid on 30 September 2010 (2 pages)
23 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
22 July 2010Amended accounts made up to 31 October 2008 (5 pages)
22 July 2010Amended accounts made up to 31 October 2008 (5 pages)
28 May 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
28 May 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
15 December 2009Amended accounts made up to 31 October 2007 (4 pages)
15 December 2009Amended accounts made up to 31 October 2007 (4 pages)
23 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
23 November 2009Director's details changed for Sylvain Hassid on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Sylvain Hassid on 1 October 2009 (2 pages)
23 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
23 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
23 November 2009Director's details changed for Sylvain Hassid on 1 October 2009 (2 pages)
23 November 2009Secretary's details changed for Fti (Secretariat) Ltd on 1 October 2009 (2 pages)
23 November 2009Secretary's details changed for Fti (Secretariat) Ltd on 1 October 2009 (2 pages)
23 November 2009Secretary's details changed for Fti (Secretariat) Ltd on 1 October 2009 (2 pages)
22 October 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
22 October 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
5 June 2009Compulsory strike-off action has been discontinued (1 page)
5 June 2009Compulsory strike-off action has been discontinued (1 page)
3 June 2009Return made up to 01/10/08; full list of members (3 pages)
3 June 2009Return made up to 01/10/08; full list of members (3 pages)
28 May 2009Registered office changed on 28/05/2009 from 18 durnsford road london SW19 8HQ (1 page)
28 May 2009Registered office changed on 28/05/2009 from 18 durnsford road london SW19 8HQ (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
3 April 2008Total exemption small company accounts made up to 31 October 2006 (5 pages)
3 April 2008Total exemption small company accounts made up to 31 October 2006 (5 pages)
25 January 2008Return made up to 01/10/07; full list of members (2 pages)
25 January 2008Return made up to 01/10/07; full list of members (2 pages)
6 September 2007Total exemption full accounts made up to 31 October 2005 (9 pages)
6 September 2007Total exemption full accounts made up to 31 October 2005 (9 pages)
3 August 2007Registered office changed on 03/08/07 from: 1ST floor 26 fouberts place london W1F 7PP (1 page)
3 August 2007Registered office changed on 03/08/07 from: 1ST floor 26 fouberts place london W1F 7PP (1 page)
5 December 2006Return made up to 01/10/06; full list of members (2 pages)
5 December 2006Return made up to 01/10/06; full list of members (2 pages)
20 July 2006Delivery ext'd 3 mth 31/10/05 (1 page)
20 July 2006Delivery ext'd 3 mth 31/10/05 (1 page)
17 July 2006Return made up to 01/10/05; full list of members (2 pages)
17 July 2006Return made up to 01/10/05; full list of members (2 pages)
11 November 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
11 November 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
21 October 2004Return made up to 01/10/04; full list of members
  • 363(287) ‐ Registered office changed on 21/10/04
(7 pages)
21 October 2004Return made up to 01/10/04; full list of members
  • 363(287) ‐ Registered office changed on 21/10/04
(7 pages)
11 October 2004Total exemption full accounts made up to 31 October 2002 (9 pages)
11 October 2004Total exemption full accounts made up to 31 October 2002 (9 pages)
21 July 2004Delivery ext'd 3 mth 31/10/03 (1 page)
21 July 2004Delivery ext'd 3 mth 31/10/03 (1 page)
13 January 2004Return made up to 01/10/03; full list of members (7 pages)
13 January 2004Return made up to 01/10/03; full list of members (7 pages)
21 October 2002Return made up to 01/10/02; full list of members (7 pages)
21 October 2002Return made up to 01/10/02; full list of members (7 pages)
27 May 2002Secretary resigned (1 page)
27 May 2002New secretary appointed (2 pages)
27 May 2002New secretary appointed (2 pages)
27 May 2002Director resigned (1 page)
27 May 2002Registered office changed on 27/05/02 from: 72 new bond street mayfair london W1S 1RR (1 page)
27 May 2002Director resigned (1 page)
27 May 2002Registered office changed on 27/05/02 from: 72 new bond street mayfair london W1S 1RR (1 page)
27 May 2002Secretary resigned (1 page)
3 October 2001New secretary appointed (1 page)
3 October 2001New director appointed (1 page)
3 October 2001New director appointed (1 page)
3 October 2001New secretary appointed (1 page)
1 October 2001Incorporation (16 pages)
1 October 2001Incorporation (16 pages)