Company NameSsshhh Limited
Company StatusDissolved
Company Number06579294
CategoryPrivate Limited Company
Incorporation Date29 April 2008(16 years ago)
Dissolution Date12 March 2013 (11 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ian Leonard
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2008(same day as company formation)
RoleM/D
Country of ResidenceEngland
Correspondence AddressSt Brides Farm Cottage
East Martin
Fordingbridge
Hampshire
SP6 3JS
Director NameMr Bill McQuaid
Date of BirthMarch 1959 (Born 65 years ago)
NationalityIrish
StatusClosed
Appointed29 April 2008(same day as company formation)
RoleSafety Consultant
Country of ResidenceEngland
Correspondence Address87 Staint Mary Graces Court
Cartwright Street
London
E1 8NB
Director NameMr David Witt
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2008(same day as company formation)
RoleTechnician
Country of ResidenceEngland
Correspondence Address29 Milford Hill
Salisbury
Wiltshire
SP1 2QX

Location

Registered Address87 Staint Mary Graces Court
Cartwright Street
London
E1 8NB
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Shareholders

1 at £1Mr Bill Mcquaid
33.33%
Ordinary
1 at £1Mr David Witt
33.33%
Ordinary
1 at £1Mr Ian Leonard
33.33%
Ordinary

Financials

Year2014
Turnover£1,000
Net Worth£1,519
Cash£1,140

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

12 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2012First Gazette notice for voluntary strike-off (1 page)
27 November 2012First Gazette notice for voluntary strike-off (1 page)
18 May 2012Voluntary strike-off action has been suspended (1 page)
18 May 2012Voluntary strike-off action has been suspended (1 page)
21 February 2012First Gazette notice for voluntary strike-off (1 page)
21 February 2012First Gazette notice for voluntary strike-off (1 page)
4 May 2011Voluntary strike-off action has been suspended (1 page)
4 May 2011Voluntary strike-off action has been suspended (1 page)
1 March 2011First Gazette notice for voluntary strike-off (1 page)
1 March 2011First Gazette notice for voluntary strike-off (1 page)
17 February 2011Application to strike the company off the register (3 pages)
17 February 2011Application to strike the company off the register (3 pages)
17 September 2010Compulsory strike-off action has been discontinued (1 page)
17 September 2010Compulsory strike-off action has been discontinued (1 page)
16 September 2010Director's details changed for Mr David Witt on 29 April 2010 (2 pages)
16 September 2010Director's details changed for Mr Ian Leonard on 29 April 2010 (2 pages)
16 September 2010Annual return made up to 29 April 2010 with a full list of shareholders
Statement of capital on 2010-09-16
  • GBP 3
(5 pages)
16 September 2010Director's details changed for Mr Bill Mcquaid on 29 April 2010 (2 pages)
16 September 2010Annual return made up to 29 April 2010 with a full list of shareholders
Statement of capital on 2010-09-16
  • GBP 3
(5 pages)
16 September 2010Director's details changed for Mr David Witt on 29 April 2010 (2 pages)
16 September 2010Director's details changed for Mr Ian Leonard on 29 April 2010 (2 pages)
16 September 2010Director's details changed for Mr Bill Mcquaid on 29 April 2010 (2 pages)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
25 May 2009Return made up to 29/04/09; full list of members (4 pages)
25 May 2009Return made up to 29/04/09; full list of members (4 pages)
18 June 2008Director's change of particulars / ian leonard / 12/06/2008 (1 page)
18 June 2008Director's Change of Particulars / david witt / 12/06/2008 / HouseName/Number was: 87, now: 29; Street was: staint mary graces court, now: milford hill; Area was: cartwright street, now: ; Post Town was: london, now: salisbury; Region was: , now: wiltshire; Post Code was: E1 8NB, now: SP1 2QX (1 page)
18 June 2008Director's change of particulars / david witt / 12/06/2008 (1 page)
18 June 2008Director's Change of Particulars / ian leonard / 12/06/2008 / HouseName/Number was: 87, now: st brides farm cottage; Street was: staint mary graces court, now: east martin; Area was: cartwright street, now: ; Post Town was: london, now: fordingbridge; Region was: , now: hampshire; Post Code was: E1 8NB, now: SP6 3JS (1 page)
29 April 2008Incorporation (14 pages)
29 April 2008Incorporation (14 pages)