Company NameSurgical Services Trading Limited
Company StatusDissolved
Company Number07166082
CategoryPrivate Limited Company
Incorporation Date23 February 2010(14 years, 1 month ago)
Dissolution Date26 July 2016 (7 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Ashkan Sepehr
StatusClosed
Appointed01 January 2013(2 years, 10 months after company formation)
Appointment Duration3 years, 6 months (closed 26 July 2016)
RoleCompany Director
Correspondence Address35/43 Lincolns Inn Fields
London
WC2A 3PE
Director NameMr Ashkan Sepehr
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2016(5 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (closed 26 July 2016)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address35/43 Lincolns Inn Fields
London
WC2A 3PE
Director NameMr Michael Horrocks
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35/43 Lincolns Inn Fields
London
WC2A 3PE
Director NameMr Edward Smalley Kiff
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35/43 Lincolns Inn Fields
London
WC2A 3PE
Director NameMr Paul Harold Rowe
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35/43 Lincolns Inn Fields
London
WC2A 3PE
Director NameMr Michael Graham Wyatt
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35/43 Lincolns Inn Fields
London
WC2A 3PE
Director NameProf Nicholas Pearson Gair
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35/43 Lincolns Inn Fields
London
WC2A 3PE
Secretary NameJonathan Kellow Pye
StatusResigned
Appointed23 February 2010(same day as company formation)
RoleCompany Director
Correspondence Address35/43 Lincolns Inn Fields
London
WC2A 3PE

Location

Registered Address35/43 Lincolns Inn Fields
London
WC2A 3PE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1Association Of Surgeons Of Great Britain & Ireland LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2016First Gazette notice for voluntary strike-off (1 page)
10 May 2016First Gazette notice for voluntary strike-off (1 page)
28 April 2016Application to strike the company off the register (3 pages)
28 April 2016Application to strike the company off the register (3 pages)
16 March 2016Appointment of Mr Ashkan Sepehr as a director on 1 January 2016 (2 pages)
16 March 2016Termination of appointment of Nicholas Pearson Gair as a director on 14 March 2016 (1 page)
16 March 2016Termination of appointment of Nicholas Pearson Gair as a director on 14 March 2016 (1 page)
16 March 2016Appointment of Mr Ashkan Sepehr as a director on 1 January 2016 (2 pages)
16 March 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
16 March 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
29 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(3 pages)
29 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(3 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
26 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(3 pages)
26 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(3 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
2 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-02
  • GBP 1
(3 pages)
2 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-02
  • GBP 1
(3 pages)
27 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
27 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
19 March 2013Appointment of Mr Ashkan Sepehr as a secretary (1 page)
19 March 2013Termination of appointment of Paul Rowe as a director (1 page)
19 March 2013Termination of appointment of Paul Rowe as a director (1 page)
19 March 2013Appointment of Mr Ashkan Sepehr as a secretary (1 page)
19 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (3 pages)
19 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (3 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
27 February 2012Termination of appointment of Michael Horrocks as a director (1 page)
27 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
27 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
27 February 2012Termination of appointment of Michael Wyatt as a director (1 page)
27 February 2012Termination of appointment of Jonathan Pye as a secretary (1 page)
27 February 2012Termination of appointment of Jonathan Pye as a secretary (1 page)
27 February 2012Termination of appointment of Michael Wyatt as a director (1 page)
27 February 2012Termination of appointment of Michael Horrocks as a director (1 page)
27 February 2012Termination of appointment of Edward Kiff as a director (1 page)
27 February 2012Termination of appointment of Edward Kiff as a director (1 page)
27 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
27 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
24 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (8 pages)
24 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (8 pages)
15 February 2011Previous accounting period shortened from 28 February 2011 to 31 December 2010 (1 page)
15 February 2011Previous accounting period shortened from 28 February 2011 to 31 December 2010 (1 page)
23 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
23 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)