London
SW6 3JA
Secretary Name | Ms Sameera Nathoo |
---|---|
Status | Resigned |
Appointed | 01 September 2014(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 November 2015) |
Role | Company Director |
Correspondence Address | The Hub 20 Dawes Road London SW6 7EN |
Website | www.ssaemea.com |
---|
Registered Address | Chester House, Fulham Green 81-83 Fulham High Street London SW6 3JA |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Palace Riverside |
Built Up Area | Greater London |
900 at £1 | Claudio Artidoro Loiodice 90.00% Ordinary |
---|---|
100 at £1 | Roberta Baima 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£480,580 |
Cash | £1 |
Current Liabilities | £1,000 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Next Accounts Due | 31 December 2021 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 19 March 2022 (2 years, 1 month ago) |
---|---|
Next Return Due | 2 April 2023 (overdue) |
9 August 2022 | Compulsory strike-off action has been suspended (1 page) |
---|---|
19 July 2022 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2022 | Confirmation statement made on 19 March 2022 with updates (4 pages) |
22 March 2021 | Confirmation statement made on 19 March 2021 with no updates (3 pages) |
20 March 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
3 March 2021 | Director's details changed for Mr Artidoro Claudio Loiodice on 3 March 2021 (2 pages) |
23 March 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
10 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
20 March 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
19 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
15 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
15 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
6 June 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
22 December 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
22 December 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
4 April 2016 | Director's details changed for Mr Artidoro Claudio Loiodice on 31 December 2015 (2 pages) |
4 April 2016 | Director's details changed for Mr Artidoro Claudio Loiodice on 31 December 2015 (2 pages) |
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
26 November 2015 | Termination of appointment of Sameera Nathoo as a secretary on 26 November 2015 (1 page) |
26 November 2015 | Registered 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 2015 | Registered 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 2015 | Termination of appointment of Sameera Nathoo as a secretary on 26 November 2015 (1 page) |
28 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
13 May 2015 | Director's details changed for Mr Claudio Artidoro Loiodice on 21 February 2011 (2 pages) |
13 May 2015 | Director's details changed for Mr Claudio Artidoro Loiodice on 21 February 2011 (2 pages) |
7 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
9 February 2015 | Company name changed strategy & security advisory LTD\certificate issued on 09/02/15
|
9 February 2015 | Company name changed strategy & security advisory LTD\certificate issued on 09/02/15
|
12 January 2015 | Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
12 January 2015 | Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
2 January 2015 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
2 January 2015 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
2 January 2015 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
2 January 2015 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
5 December 2014 | Director's details changed for Mr Loiodice Artidoro Claudio on 22 February 2012 (3 pages) |
5 December 2014 | Director's details changed for Mr Loiodice Artidoro Claudio on 22 February 2012 (3 pages) |
17 September 2014 | Appointment of Ms Sameera Nathoo as a secretary on 1 September 2014 (2 pages) |
17 September 2014 | Appointment of Ms Sameera Nathoo as a secretary on 1 September 2014 (2 pages) |
17 September 2014 | Appointment of Ms Sameera Nathoo as a secretary on 1 September 2014 (2 pages) |
16 September 2014 | Director's details changed for Mr Loiodice Artidoro Claudio on 1 September 2014 (2 pages) |
16 September 2014 | Director's details changed for Mr Loiodice Artidoro Claudio on 1 September 2014 (2 pages) |
16 September 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Director's details changed for Mr Loiodice Artidoro Claudio on 1 September 2014 (2 pages) |
8 September 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
27 March 2014 | Compulsory strike-off action has been suspended (1 page) |
27 March 2014 | Compulsory strike-off action has been suspended (1 page) |
4 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders Statement of capital on 2013-03-07
|
7 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders Statement of capital on 2013-03-07
|
22 June 2012 | Total exemption full accounts made up to 29 February 2012 (19 pages) |
22 June 2012 | Total exemption full accounts made up to 29 February 2012 (19 pages) |
21 February 2012 | Director's details changed for Mr Loiodice Artidoro Claudio on 13 December 2011 (2 pages) |
21 February 2012 | Director's details changed for Mr Loiodice Artidoro Claudio on 13 December 2011 (2 pages) |
21 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (3 pages) |
21 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (3 pages) |
13 December 2011 | Registered office address changed from 97 Old Brompton Road London SW7 3LD England on 13 December 2011 (1 page) |
13 December 2011 | Registered office address changed from 97 Old Brompton Road London SW7 3LD England on 13 December 2011 (1 page) |
14 March 2011 | Company name changed strategic & security advisory LTD\certificate issued on 14/03/11
|
14 March 2011 | Company name changed strategic & security advisory LTD\certificate issued on 14/03/11
|
14 March 2011 | Change of name notice (2 pages) |
14 March 2011 | Change of name notice (2 pages) |
21 February 2011 | Incorporation
|
21 February 2011 | Incorporation
|