Company NameJ.S.S Construction, Engineering & Procurement Services Limited
Company StatusDissolved
Company Number06841160
CategoryPrivate Limited Company
Incorporation Date9 March 2009(15 years, 2 months ago)
Dissolution Date24 July 2012 (11 years, 9 months ago)

Business Activity

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

Directors

Director NameSalim Abdul Namajee
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2009(same day as company formation)
RoleCompany Director
Correspondence Address27 Meath Road
Ilford
Essex
IG1 1JA
Director NameSarfraz Patel
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2009(same day as company formation)
RoleCompany Director
Correspondence Address36 Lea Bridge Road
London
E5 9QD
Director NameJohn Sahr Yambasu
Date of BirthOctober 1983 (Born 40 years ago)
NationalitySierra Leonean
StatusResigned
Appointed09 March 2009(same day as company formation)
RoleCompany Director
Correspondence Address62 Wimbourne Court Wimbourne Street
London
N1 7HD
Secretary NameMohammed Nawaz Patel
NationalityBritish
StatusResigned
Appointed09 March 2009(same day as company formation)
RoleCompany Director
Correspondence Address36 Lea Bridge Road
London
E5 9QD

Location

Registered AddressUnit 1 36 Lea Bridge Road
London
E5 9QD
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardLea Bridge
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
23 June 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
23 June 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
25 June 2010Annual return made up to 9 March 2010 with a full list of shareholders
Statement of capital on 2010-06-25
  • GBP 1,000
(14 pages)
25 June 2010Annual return made up to 9 March 2010 with a full list of shareholders
Statement of capital on 2010-06-25
  • GBP 1,000
(14 pages)
25 June 2010Annual return made up to 9 March 2010 with a full list of shareholders
Statement of capital on 2010-06-25
  • GBP 1,000
(14 pages)
12 May 2009Appointment terminated director john yambasu (1 page)
12 May 2009Appointment Terminated Secretary mohammed patel (1 page)
12 May 2009Appointment terminated secretary mohammed patel (1 page)
12 May 2009Appointment Terminated Director john yambasu (1 page)
12 May 2009Appointment Terminated Director sarfraz patel (1 page)
12 May 2009Appointment terminated director sarfraz patel (1 page)
9 March 2009Incorporation (12 pages)
9 March 2009Incorporation (12 pages)