Company NameSSQ Advertising Limited
Company StatusDissolved
Company Number06797777
CategoryPrivate Limited Company
Incorporation Date21 January 2009(15 years, 3 months ago)
Dissolution Date29 September 2020 (3 years, 7 months ago)
Previous NameShilton Sharpe Quarry Contracts Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Gareth David Quarry
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2009(5 days after company formation)
Appointment Duration11 years, 8 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMontrose House Petersham Road
Richmond
Surrey
TW10 7AD
Director NameAdam Brown
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2012(3 years, 3 months after company formation)
Appointment Duration8 years, 5 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Gutter Lane Gutter Lane
London
EC2V 8AS
Director NamePaul Longhurst
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2012(3 years, 3 months after company formation)
Appointment Duration8 years, 5 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Gutter Lane Gutter Lane
London
EC2V 8AS
Director NameMark Wagner
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2012(3 years, 3 months after company formation)
Appointment Duration8 years, 5 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Gutter Lane Gutter Lane
London
EC2V 8AS
Director NameMr James Robert Charlton
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2012(3 years, 3 months after company formation)
Appointment Duration8 years, 5 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Gutter Lane Gutter Lane
London
EC2V 8AS
Director NameMr Jonathan Richard Field
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2012(3 years, 3 months after company formation)
Appointment Duration8 years, 5 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Gutter Lane Gutter Lane
London
EC2V 8AS
Director NameMs Jill Yvonne Whitehouse
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMontrose House
Petersham Road
Richmond
Surrey
TW10 7AD
Secretary NameJill Yvonne Whitehouse
StatusResigned
Appointed21 January 2009(same day as company formation)
RoleCompany Director
Correspondence Address167 Fleet Street
London
EC4A 2EA
Director NameGavin Mark Sharpe
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2009(5 days after company formation)
Appointment Duration2 years, 10 months (resigned 16 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Blomfield Road
London
W9 1AH
Director NameNicholas Edward Shilton
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2009(5 days after company formation)
Appointment Duration1 year, 11 months (resigned 01 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTembani Eyhurst Close
Kingswood
Surrey
KT20 6NR
Director NameMr Nicholas Edward Shilton
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2012(3 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 09 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address167 Fleet Street
London
EC4A 2EA
Director NameJune Alison Mesrie
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2012(3 years, 3 months after company formation)
Appointment Duration6 years (resigned 04 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address167 Fleet Street
London
EC4A 2EA

Contact

Websitessq.com
Telephone020 71877400
Telephone regionLondon

Location

Registered Address33 Gutter Lane Gutter Lane
London
EC2V 8AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Shareholders

2 at £1Shilton Sharpe Quarry LTD
100.00%
Ordinary

Financials

Year2014
Turnover£38,677
Gross Profit£38,677
Net Worth-£135,016
Cash£61,391
Current Liabilities£214,307

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2020First Gazette notice for voluntary strike-off (1 page)
18 February 2020Application to strike the company off the register (2 pages)
16 August 2019Accounts for a small company made up to 31 December 2018 (16 pages)
11 March 2019Registered office address changed from 167 Fleet Street London EC4A 2EA to 33 Gutter Lane Gutter Lane London EC2V 8AS on 11 March 2019 (1 page)
28 January 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
9 October 2018Accounts for a small company made up to 31 December 2017 (14 pages)
7 May 2018Termination of appointment of June Alison Mesrie as a director on 4 May 2018 (1 page)
19 April 2018Termination of appointment of Nicholas Edward Shilton as a director on 9 April 2018 (1 page)
19 April 2018Notification of Jill Yvonne Whitehouse as a person with significant control on 9 April 2018 (2 pages)
19 April 2018Cessation of Nicholas Edward Shilton as a person with significant control on 9 April 2018 (1 page)
22 January 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
19 September 2017Accounts for a small company made up to 31 December 2016 (12 pages)
19 September 2017Accounts for a small company made up to 31 December 2016 (12 pages)
16 February 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
16 February 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
13 October 2016Full accounts made up to 31 December 2015 (13 pages)
13 October 2016Full accounts made up to 31 December 2015 (13 pages)
2 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(9 pages)
2 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(9 pages)
24 July 2015Full accounts made up to 31 December 2014 (13 pages)
24 July 2015Full accounts made up to 31 December 2014 (13 pages)
10 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(9 pages)
10 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(9 pages)
23 June 2014Full accounts made up to 31 December 2013 (12 pages)
23 June 2014Full accounts made up to 31 December 2013 (12 pages)
6 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
(9 pages)
6 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
(9 pages)
23 September 2013Full accounts made up to 31 December 2012 (12 pages)
23 September 2013Full accounts made up to 31 December 2012 (12 pages)
14 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (9 pages)
14 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (9 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
22 June 2012Appointment of June Alison Mesrie as a director (3 pages)
22 June 2012Appointment of Nicholas Edward Shilton as a director (3 pages)
22 June 2012Appointment of Adam Brown as a director (3 pages)
22 June 2012Appointment of Paul Longhurst as a director (3 pages)
22 June 2012Appointment of Mark Wagner as a director (3 pages)
22 June 2012Appointment of Jonathan Field as a director (3 pages)
22 June 2012Appointment of James Charlton as a director (3 pages)
22 June 2012Appointment of Adam Brown as a director (3 pages)
22 June 2012Appointment of Mark Wagner as a director (3 pages)
22 June 2012Appointment of James Charlton as a director (3 pages)
22 June 2012Appointment of Nicholas Edward Shilton as a director (3 pages)
22 June 2012Appointment of June Alison Mesrie as a director (3 pages)
22 June 2012Appointment of Jonathan Field as a director (3 pages)
22 June 2012Appointment of Paul Longhurst as a director (3 pages)
28 May 2012Change of name notice (2 pages)
28 May 2012Company name changed shilton sharpe quarry contracts LIMITED\certificate issued on 28/05/12
  • RES15 ‐ Change company name resolution on 2012-04-26
(2 pages)
28 May 2012Company name changed shilton sharpe quarry contracts LIMITED\certificate issued on 28/05/12
  • RES15 ‐ Change company name resolution on 2012-04-26
(2 pages)
28 May 2012Change of name notice (2 pages)
8 February 2012Termination of appointment of Gavin Sharpe as a director (1 page)
8 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
8 February 2012Termination of appointment of Gavin Sharpe as a director (1 page)
21 November 2011Section 519 (1 page)
21 November 2011Section 519 (1 page)
13 July 2011Accounts for a small company made up to 31 December 2010 (5 pages)
13 July 2011Accounts for a small company made up to 31 December 2010 (5 pages)
15 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (6 pages)
15 February 2011Director's details changed for Nicholas Shilton on 1 January 2011 (2 pages)
15 February 2011Director's details changed for Nicholas Shilton on 1 January 2011 (2 pages)
15 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (6 pages)
15 February 2011Director's details changed for Nicholas Shilton on 1 January 2011 (2 pages)
15 February 2011Termination of appointment of Nicholas Shilton as a director (1 page)
15 February 2011Termination of appointment of Nicholas Shilton as a director (1 page)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
18 August 2010Termination of appointment of Jill Whitehouse as a secretary (1 page)
18 August 2010Appointment of Nicholas Shilton as a director (1 page)
18 August 2010Termination of appointment of Jill Whitehouse as a secretary (1 page)
18 August 2010Appointment of Nicholas Shilton as a director (1 page)
17 August 2010Director's details changed for Gareth David Quarry on 1 January 2010 (2 pages)
17 August 2010Appointment of Gavin Mark Sharpe as a director (2 pages)
17 August 2010Annual return made up to 21 January 2010 with a full list of shareholders (6 pages)
17 August 2010Director's details changed for Gareth David Quarry on 1 January 2010 (2 pages)
17 August 2010Appointment of Nicholas Shilton as a director (2 pages)
17 August 2010Appointment of Gareth David Quarry as a director (2 pages)
17 August 2010Termination of appointment of Jill Whitehouse as a director (1 page)
17 August 2010Appointment of Gavin Mark Sharpe as a director (2 pages)
17 August 2010Director's details changed for Nicholas Shilton on 1 January 2010 (2 pages)
17 August 2010Appointment of Nicholas Shilton as a director (2 pages)
17 August 2010Director's details changed for Nicholas Shilton on 1 January 2010 (2 pages)
17 August 2010Director's details changed for Gareth David Quarry on 1 January 2010 (2 pages)
17 August 2010Termination of appointment of Jill Whitehouse as a director (1 page)
17 August 2010Annual return made up to 21 January 2010 with a full list of shareholders (6 pages)
17 August 2010Appointment of Gareth David Quarry as a director (2 pages)
17 August 2010Director's details changed for Nicholas Shilton on 1 January 2010 (2 pages)
3 February 2010Director's details changed for Ms Jill Yvonne Whitehouse on 1 October 2009 (2 pages)
3 February 2010Secretary's details changed for Jill Yvonne Whitehouse on 1 October 2009 (1 page)
3 February 2010Director's details changed for Ms Jill Yvonne Whitehouse on 1 October 2009 (2 pages)
3 February 2010Register inspection address has been changed (1 page)
3 February 2010Register inspection address has been changed (1 page)
3 February 2010Secretary's details changed for Jill Yvonne Whitehouse on 1 October 2009 (1 page)
3 February 2010Secretary's details changed for Jill Yvonne Whitehouse on 1 October 2009 (1 page)
3 February 2010Director's details changed for Ms Jill Yvonne Whitehouse on 1 October 2009 (2 pages)
30 January 2009Ad 21/01/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
30 January 2009Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page)
30 January 2009Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page)
30 January 2009Ad 21/01/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
21 January 2009Incorporation (19 pages)
21 January 2009Incorporation (19 pages)