Company Name71 Ss Limited
Company StatusDissolved
Company Number06380191
CategoryPrivate Limited Company
Incorporation Date24 September 2007(16 years, 6 months ago)
Dissolution Date23 November 2010 (13 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Surinder Sardana
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2007(3 days after company formation)
Appointment Duration3 years, 1 month (closed 23 November 2010)
RoleCo Director
Country of ResidenceEngland
Correspondence Address5 Hillman Close
Uxbridge
Middlesex
UB8 1QA
Secretary NameRosham Lal Sardaha
NationalityBritish
StatusClosed
Appointed27 September 2007(3 days after company formation)
Appointment Duration3 years, 1 month (closed 23 November 2010)
RoleCo Secretary
Correspondence Address37 Orchard Gate
Greenford
Middlesex
UB6 0QL
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed24 September 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed24 September 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address37 Orchard Gate
Greenford
Middlesex
UB6 0QL
RegionLondon
ConstituencyEaling North
CountyGreater London
WardNorth Greenford
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

23 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2010First Gazette notice for voluntary strike-off (1 page)
10 August 2010First Gazette notice for voluntary strike-off (1 page)
28 July 2010Application to strike the company off the register (3 pages)
28 July 2010Application to strike the company off the register (3 pages)
29 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (3 pages)
29 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (3 pages)
28 September 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
28 September 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
9 October 2008Return made up to 24/09/08; full list of members (3 pages)
9 October 2008Return made up to 24/09/08; full list of members (3 pages)
22 November 2007New secretary appointed (2 pages)
22 November 2007New director appointed (2 pages)
22 November 2007New secretary appointed (2 pages)
22 November 2007New director appointed (2 pages)
2 October 2007Secretary resigned (1 page)
2 October 2007Director resigned (1 page)
2 October 2007Director resigned (1 page)
2 October 2007Secretary resigned (1 page)
24 September 2007Incorporation (6 pages)
24 September 2007Incorporation (6 pages)