Company NameSSR Contractors Limited
Company StatusDissolved
Company Number06821436
CategoryPrivate Limited Company
Incorporation Date17 February 2009(15 years, 2 months ago)
Dissolution Date14 June 2011 (12 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameSurinderpal Singh Randhawa
Date of BirthOctober 1976 (Born 47 years ago)
NationalityIndian
StatusClosed
Appointed17 February 2009(same day as company formation)
RoleCompany Director
Correspondence Address8 Coulton Avenue
Northfleet
Gravesend
Kent
DA11 8DY
Secretary NameJaskaran Kaur Randhawa
NationalityIndian
StatusClosed
Appointed17 February 2009(same day as company formation)
RoleSecretary
Correspondence Address8 Coulton Avenue
Northfleet
Gravesend
Kent
DA11 8DY
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ

Location

Registered Address8 Coulton Avenue
Northfleet
Gravesend
DA11 8DY
RegionSouth East
ConstituencyGravesham
CountyKent
WardNorthfleet South
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,958
Current Liabilities£1,958

Accounts

Latest Accounts11 February 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End11 February

Filing History

14 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2011First Gazette notice for voluntary strike-off (1 page)
1 March 2011First Gazette notice for voluntary strike-off (1 page)
16 February 2011Application to strike the company off the register (3 pages)
16 February 2011Application to strike the company off the register (3 pages)
14 February 2011Total exemption small company accounts made up to 11 February 2011 (4 pages)
14 February 2011Total exemption small company accounts made up to 11 February 2011 (4 pages)
11 February 2011Previous accounting period shortened from 31 March 2011 to 11 February 2011 (1 page)
11 February 2011Previous accounting period shortened from 31 March 2011 to 11 February 2011 (1 page)
11 May 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
11 May 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
4 March 2010Annual return made up to 17 February 2010 with a full list of shareholders
Statement of capital on 2010-03-04
  • GBP 1
(4 pages)
4 March 2010Annual return made up to 17 February 2010 with a full list of shareholders
Statement of capital on 2010-03-04
  • GBP 1
(4 pages)
12 March 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
12 March 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
12 March 2009Ad 20/02/09\gbp si 100@1=100\gbp ic 1/101\ (2 pages)
12 March 2009Ad 20/02/09 gbp si 100@1=100 gbp ic 1/101 (2 pages)
6 March 2009Director appointed surinderpal singh randhawa (2 pages)
6 March 2009Secretary appointed jaskaran kaur randhawa (2 pages)
6 March 2009Director appointed surinderpal singh randhawa (2 pages)
6 March 2009Secretary appointed jaskaran kaur randhawa (2 pages)
20 February 2009Appointment terminated director barbara kahan (1 page)
20 February 2009Appointment Terminated Director barbara kahan (1 page)
17 February 2009Incorporation (12 pages)
17 February 2009Incorporation (12 pages)