Company NameSSL Medical Limited
Company StatusDissolved
Company Number06748813
CategoryPrivate Limited Company
Incorporation Date13 November 2008(15 years, 5 months ago)
Dissolution Date26 June 2012 (11 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameAyr International Holdings Limited (Corporation)
StatusClosed
Appointed20 December 2010(2 years, 1 month after company formation)
Appointment Duration1 year, 6 months (closed 26 June 2012)
Correspondence AddressPO Box 438
Palm Grove House Road Town
Road Town
Tortola
Brit Virgin Islands
Director NameMr James Dunlop
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
Threshold House 65-69 Shepherds Bush Green
London
W12 8TX

Location

Registered Address3rd Floor
Threshold House 65-69 Shepherds Bush Green
London
W12 8TX
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardShepherd's Bush Green
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

26 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
26 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2012First Gazette notice for compulsory strike-off (1 page)
13 March 2012First Gazette notice for compulsory strike-off (1 page)
2 November 2011Accounts for a small company made up to 31 December 2010 (5 pages)
2 November 2011Accounts for a small company made up to 31 December 2010 (5 pages)
13 April 2011Compulsory strike-off action has been discontinued (1 page)
13 April 2011Compulsory strike-off action has been discontinued (1 page)
12 April 2011Annual return made up to 13 November 2010 with a full list of shareholders
Statement of capital on 2011-04-12
  • GBP 1
(3 pages)
12 April 2011Annual return made up to 13 November 2010 with a full list of shareholders
Statement of capital on 2011-04-12
  • GBP 1
(3 pages)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
18 January 2011Appointment of Ayr International Holdings Limited as a director (2 pages)
18 January 2011Termination of appointment of James Dunlop as a director (1 page)
18 January 2011Appointment of Ayr International Holdings Limited as a director (2 pages)
18 January 2011Termination of appointment of James Dunlop as a director (1 page)
17 August 2010Accounts for a small company made up to 31 December 2009 (5 pages)
17 August 2010Accounts for a small company made up to 31 December 2009 (5 pages)
18 January 2010Director's details changed for James Dunlop on 13 November 2009 (2 pages)
18 January 2010Annual return made up to 13 November 2009 with a full list of shareholders (4 pages)
18 January 2010Director's details changed for James Dunlop on 13 November 2009 (2 pages)
18 January 2010Annual return made up to 13 November 2009 with a full list of shareholders (4 pages)
16 February 2009Accounting reference date extended from 30/11/2009 to 31/12/2009 (1 page)
16 February 2009Accounting reference date extended from 30/11/2009 to 31/12/2009 (1 page)
13 November 2008Incorporation (17 pages)
13 November 2008Incorporation (17 pages)