Company NameStrategy & Security Advisory (Ssa Emea) Ltd
DirectorArtidoro Claudio Loiodice
Company StatusActive - Proposal to Strike off
Company Number07537377
CategoryPrivate Limited Company
Incorporation Date21 February 2011(13 years, 2 months ago)
Previous NamesStrategic & Security Advisory Ltd and Strategy & Security Advisory Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Artidoro Claudio Loiodice
Date of BirthJuly 1960 (Born 63 years ago)
NationalityItalian
StatusCurrent
Appointed21 February 2011(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressChester House, Fulham Green 81-83 Fulham High Stre
London
SW6 3JA
Secretary NameMs Sameera Nathoo
StatusResigned
Appointed01 September 2014(3 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 November 2015)
RoleCompany Director
Correspondence AddressThe Hub 20 Dawes Road
London
SW6 7EN

Contact

Websitewww.ssaemea.com

Location

Registered AddressChester House, Fulham Green
81-83 Fulham High Street
London
SW6 3JA
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardPalace Riverside
Built Up AreaGreater London

Shareholders

900 at £1Claudio Artidoro Loiodice
90.00%
Ordinary
100 at £1Roberta Baima
10.00%
Ordinary

Financials

Year2014
Net Worth-£480,580
Cash£1
Current Liabilities£1,000

Accounts

Latest Accounts31 March 2020 (4 years ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return19 March 2022 (2 years, 1 month ago)
Next Return Due2 April 2023 (overdue)

Filing History

9 August 2022Compulsory strike-off action has been suspended (1 page)
19 July 2022First Gazette notice for compulsory strike-off (1 page)
1 April 2022Confirmation statement made on 19 March 2022 with updates (4 pages)
22 March 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
20 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
3 March 2021Director's details changed for Mr Artidoro Claudio Loiodice on 3 March 2021 (2 pages)
23 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
10 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
20 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
19 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
6 June 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
22 December 2016Micro company accounts made up to 31 March 2016 (5 pages)
22 December 2016Micro company accounts made up to 31 March 2016 (5 pages)
4 April 2016Director's details changed for Mr Artidoro Claudio Loiodice on 31 December 2015 (2 pages)
4 April 2016Director's details changed for Mr Artidoro Claudio Loiodice on 31 December 2015 (2 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,000
(3 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,000
(3 pages)
26 November 2015Termination of appointment of Sameera Nathoo as a secretary on 26 November 2015 (1 page)
26 November 2015Registered office address changed from The Hub 20 Dawes Road London SW6 7EN to C/O C/0 Blue Dot Consulting Ltd Chester House, Fulham Green 81-83 Fulham High Street London SW6 3JA on 26 November 2015 (1 page)
26 November 2015Registered office address changed from The Hub 20 Dawes Road London SW6 7EN to C/O C/0 Blue Dot Consulting Ltd Chester House, Fulham Green 81-83 Fulham High Street London SW6 3JA on 26 November 2015 (1 page)
26 November 2015Termination of appointment of Sameera Nathoo as a secretary on 26 November 2015 (1 page)
28 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 May 2015Director's details changed for Mr Claudio Artidoro Loiodice on 21 February 2011 (2 pages)
13 May 2015Director's details changed for Mr Claudio Artidoro Loiodice on 21 February 2011 (2 pages)
7 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,000
(3 pages)
7 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,000
(3 pages)
9 February 2015Company name changed strategy & security advisory LTD\certificate issued on 09/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-06
(3 pages)
9 February 2015Company name changed strategy & security advisory LTD\certificate issued on 09/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-06
(3 pages)
12 January 2015Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
12 January 2015Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
2 January 2015Total exemption small company accounts made up to 28 February 2013 (5 pages)
2 January 2015Total exemption small company accounts made up to 28 February 2014 (5 pages)
2 January 2015Total exemption small company accounts made up to 28 February 2013 (5 pages)
2 January 2015Total exemption small company accounts made up to 28 February 2014 (5 pages)
5 December 2014Director's details changed for Mr Loiodice Artidoro Claudio on 22 February 2012 (3 pages)
5 December 2014Director's details changed for Mr Loiodice Artidoro Claudio on 22 February 2012 (3 pages)
17 September 2014Appointment of Ms Sameera Nathoo as a secretary on 1 September 2014 (2 pages)
17 September 2014Appointment of Ms Sameera Nathoo as a secretary on 1 September 2014 (2 pages)
17 September 2014Appointment of Ms Sameera Nathoo as a secretary on 1 September 2014 (2 pages)
16 September 2014Director's details changed for Mr Loiodice Artidoro Claudio on 1 September 2014 (2 pages)
16 September 2014Director's details changed for Mr Loiodice Artidoro Claudio on 1 September 2014 (2 pages)
16 September 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1,000
(3 pages)
16 September 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1,000
(3 pages)
16 September 2014Director's details changed for Mr Loiodice Artidoro Claudio on 1 September 2014 (2 pages)
8 September 2014Registered office address changed from 3 Cromwell Place London SW7 2JE England to The Hub 20 Dawes Road London SW6 7EN on 8 September 2014 (2 pages)
8 September 2014Registered office address changed from 3 Cromwell Place London SW7 2JE England to The Hub 20 Dawes Road London SW6 7EN on 8 September 2014 (2 pages)
8 September 2014Registered office address changed from 3 Cromwell Place London SW7 2JE England to The Hub 20 Dawes Road London SW6 7EN on 8 September 2014 (2 pages)
30 August 2014Compulsory strike-off action has been discontinued (1 page)
30 August 2014Compulsory strike-off action has been discontinued (1 page)
27 March 2014Compulsory strike-off action has been suspended (1 page)
27 March 2014Compulsory strike-off action has been suspended (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
7 March 2013Annual return made up to 21 February 2013 with a full list of shareholders
Statement of capital on 2013-03-07
  • GBP 1,000
(3 pages)
7 March 2013Annual return made up to 21 February 2013 with a full list of shareholders
Statement of capital on 2013-03-07
  • GBP 1,000
(3 pages)
22 June 2012Total exemption full accounts made up to 29 February 2012 (19 pages)
22 June 2012Total exemption full accounts made up to 29 February 2012 (19 pages)
21 February 2012Director's details changed for Mr Loiodice Artidoro Claudio on 13 December 2011 (2 pages)
21 February 2012Director's details changed for Mr Loiodice Artidoro Claudio on 13 December 2011 (2 pages)
21 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (3 pages)
21 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (3 pages)
13 December 2011Registered office address changed from 97 Old Brompton Road London SW7 3LD England on 13 December 2011 (1 page)
13 December 2011Registered office address changed from 97 Old Brompton Road London SW7 3LD England on 13 December 2011 (1 page)
14 March 2011Company name changed strategic & security advisory LTD\certificate issued on 14/03/11
  • RES15 ‐ Change company name resolution on 2011-02-23
(2 pages)
14 March 2011Company name changed strategic & security advisory LTD\certificate issued on 14/03/11
  • RES15 ‐ Change company name resolution on 2011-02-23
(2 pages)
14 March 2011Change of name notice (2 pages)
14 March 2011Change of name notice (2 pages)
21 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)