Company NameS.S. Enterprises (UK) Limited
Company StatusDissolved
Company Number04460152
CategoryPrivate Limited Company
Incorporation Date13 June 2002(21 years, 10 months ago)
Dissolution Date14 January 2014 (10 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Mirza Safeer Ahmad
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2002(4 days after company formation)
Appointment Duration11 years, 7 months (closed 14 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Fairfax Avenue
Ewell
Surrey
KT17 2QN
Secretary NameHassan Raza Ahmad
NationalityBritish
StatusClosed
Appointed17 June 2002(4 days after company formation)
Appointment Duration11 years, 7 months (closed 14 January 2014)
RoleSecretary
Correspondence Address5 Fairfax Avenue
Epsom
Surrey
KT17 2QN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 June 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 June 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address5 Fairfax Avenue, East Ewell
Epsom
Surrey
KT17 2QN
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardNonsuch
Built Up AreaGreater London

Shareholders

10k at £0.01Mr S. Ahmad & Mrs Shaukat Jehan Ahmad
100.00%
Ordinary

Financials

Year2014
Net Worth-£33,716
Cash£613
Current Liabilities£34,329

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

14 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
20 September 2013Application to strike the company off the register (3 pages)
20 September 2013Application to strike the company off the register (3 pages)
30 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
30 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
7 August 2012Annual return made up to 13 June 2012 with a full list of shareholders
Statement of capital on 2012-08-07
  • GBP 100
(4 pages)
7 August 2012Annual return made up to 13 June 2012 with a full list of shareholders
Statement of capital on 2012-08-07
  • GBP 100
(4 pages)
25 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
25 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
20 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
25 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
25 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
17 June 2010Director's details changed for Mirza Safeer Ahmad on 13 June 2010 (2 pages)
17 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
17 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
17 June 2010Director's details changed for Mirza Safeer Ahmad on 13 June 2010 (2 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
16 June 2009Return made up to 13/06/09; full list of members (3 pages)
16 June 2009Return made up to 13/06/09; full list of members (3 pages)
30 April 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
30 April 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
19 June 2008Return made up to 13/06/08; full list of members (3 pages)
19 June 2008Return made up to 13/06/08; full list of members (3 pages)
23 April 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
23 April 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
26 July 2007Return made up to 13/06/07; full list of members (2 pages)
26 July 2007Return made up to 13/06/07; full list of members (2 pages)
16 April 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
16 April 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
22 June 2006Return made up to 13/06/06; full list of members (2 pages)
22 June 2006Registered office changed on 22/06/06 from: 5 fairfax avenue east ewell epson surrey KT17 2QN (1 page)
22 June 2006Registered office changed on 22/06/06 from: 5 fairfax avenue east ewell epson surrey KT17 2QN (1 page)
22 June 2006Return made up to 13/06/06; full list of members (2 pages)
2 May 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
2 May 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
20 June 2005Return made up to 13/06/05; full list of members (3 pages)
20 June 2005Return made up to 13/06/05; full list of members (3 pages)
17 June 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
17 June 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
18 June 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
18 June 2004Return made up to 13/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 June 2004Return made up to 13/06/04; full list of members (6 pages)
18 June 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
24 October 2003Registered office changed on 24/10/03 from: 156 sutherland grove wandsworth london SW18 5QN (1 page)
24 October 2003Registered office changed on 24/10/03 from: 156 sutherland grove wandsworth london SW18 5QN (1 page)
29 June 2003Return made up to 13/06/03; full list of members (6 pages)
29 June 2003Return made up to 13/06/03; full list of members (6 pages)
8 July 2002Ad 13/06/02-30/06/02 £ si [email protected]=1000 £ ic 1/1001 (2 pages)
8 July 2002New director appointed (2 pages)
8 July 2002New director appointed (2 pages)
8 July 2002Registered office changed on 08/07/02 from: 14 albury avenue cheam surrey SM2 7JT (1 page)
8 July 2002New secretary appointed (2 pages)
8 July 2002Registered office changed on 08/07/02 from: 14 albury avenue cheam surrey SM2 7JT (1 page)
8 July 2002Ad 13/06/02-30/06/02 £ si [email protected]=1000 £ ic 1/1001 (2 pages)
8 July 2002New secretary appointed (2 pages)
18 June 2002Secretary resigned (1 page)
18 June 2002Secretary resigned (1 page)
18 June 2002Director resigned (1 page)
18 June 2002Director resigned (1 page)
13 June 2002Incorporation (11 pages)