Company NameS.S Traders Limited
Company StatusDissolved
Company Number07495321
CategoryPrivate Limited Company
Incorporation Date17 January 2011(13 years, 3 months ago)
Dissolution Date3 March 2019 (5 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr Che Wai Leung
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2012(1 year, 5 months after company formation)
Appointment Duration6 years, 7 months (closed 03 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCvr Global Llp New Fetter Place West
55 Fetter Lane
London
EC4A 1AA
Director NameMr Samir Samani
Date of BirthJanuary 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Nightingale Road
Bushey
Hertfordshire
WD23 3NJ

Location

Registered AddressCvr Global Llp New Fetter Place West
55 Fetter Lane
London
EC4A 1AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2013
Net Worth£18,817
Cash£7,213
Current Liabilities£315,760

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

3 March 2019Final Gazette dissolved following liquidation (1 page)
3 December 2018Return of final meeting in a creditors' voluntary winding up (18 pages)
12 December 2017Liquidators' statement of receipts and payments to 4 October 2017 (23 pages)
12 December 2017Liquidators' statement of receipts and payments to 4 October 2017 (23 pages)
17 August 2017Registered office address changed from 100 Borough High Street London SE1 1LB to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 17 August 2017 (2 pages)
17 August 2017Registered office address changed from 100 Borough High Street London SE1 1LB to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 17 August 2017 (2 pages)
21 November 2016Liquidators' statement of receipts and payments to 4 October 2016 (11 pages)
21 November 2016Liquidators' statement of receipts and payments to 4 October 2016 (11 pages)
15 October 2015Statement of affairs with form 4.19 (7 pages)
15 October 2015Statement of affairs with form 4.19 (7 pages)
15 October 2015Appointment of a voluntary liquidator (2 pages)
15 October 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-05
(1 page)
15 October 2015Appointment of a voluntary liquidator (2 pages)
1 October 2015Registered office address changed from Ashford House 1st Floor 100 College Road Harrow Middlesex HA1 1BQ to 100 Borough High Street London SE1 1LB on 1 October 2015 (2 pages)
1 October 2015Registered office address changed from Ashford House 1st Floor 100 College Road Harrow Middlesex HA1 1BQ to 100 Borough High Street London SE1 1LB on 1 October 2015 (2 pages)
13 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1,000
(3 pages)
13 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1,000
(3 pages)
15 September 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
15 September 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
23 May 2014Registered office address changed from C/O S a Accy Ltd Unit 6 Shrewsbury Road Craven Arms Shropshire SY7 9PX United Kingdom on 23 May 2014 (1 page)
23 May 2014Registered office address changed from C/O S a Accy Ltd Unit 6 Shrewsbury Road Craven Arms Shropshire SY7 9PX United Kingdom on 23 May 2014 (1 page)
24 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
24 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
30 September 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1,000
(3 pages)
30 September 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1,000
(3 pages)
12 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
12 October 2012Director's details changed for Mr Chi Wai Leung on 30 September 2012 (2 pages)
12 October 2012Termination of appointment of Samir Samani as a director (1 page)
12 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
12 October 2012Director's details changed for Mr Chi Wai Leung on 30 September 2012 (2 pages)
12 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
12 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
12 October 2012Termination of appointment of Samir Samani as a director (1 page)
19 July 2012Appointment of Mr Chi Wai Leung as a director (2 pages)
19 July 2012Appointment of Mr Chi Wai Leung as a director (2 pages)
12 February 2012Registered office address changed from 14 Nightingale Road Bushey Hertfordshire WD23 3NJ England on 12 February 2012 (1 page)
12 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (3 pages)
12 February 2012Registered office address changed from 14 Nightingale Road Bushey Hertfordshire WD23 3NJ England on 12 February 2012 (1 page)
12 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (3 pages)
17 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)