London
Greenwich Peninsula
SE10 0ER
Director Name | Ms Elizabeth Ann Dellinger |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | American |
Status | Closed |
Appointed | 18 June 2019(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 23 March 2021) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | Greenwich 6 Mitre Passage London Greenwich Peninsula SE10 0ER |
Director Name | Paul Lalli |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2011(same day as company formation) |
Role | Business |
Country of Residence | United Kingdom |
Correspondence Address | Ajit House Prime Enterprise Parkway Prime Enterpri Derby Derbyshire DE1 3QB |
Director Name | William Olund |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 February 2011(same day as company formation) |
Role | Business |
Country of Residence | United States |
Correspondence Address | 4801 Milwee St. Houston Harris 77092 |
Director Name | Mr Gahlen W. Carpenter |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 February 2011(same day as company formation) |
Role | Business |
Country of Residence | United States |
Correspondence Address | 4801 Milwee St. Houston Harris 77092 |
Director Name | Mr Phillip Adair Williamson |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(2 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 44 West Drive Porthcawl Mid Glamorgan CF36 3HS Wales |
Director Name | Mrs Anja Irene Harrell |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 January 2017(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 June 2019) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 6 Stanier Road Calne SN11 9PX |
Website | www.sscs.com |
---|---|
Telephone | 0800 1844933 |
Telephone region | Freephone |
Registered Address | Greenwich 6 Mitre Passage London Greenwich Peninsula SE10 0ER |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Peninsula |
Built Up Area | Greater London |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
23 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 January 2021 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2020 | Application to strike the company off the register (1 page) |
20 May 2020 | Confirmation statement made on 22 February 2020 with updates (4 pages) |
12 August 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
25 July 2019 | Director's details changed for Ms Elizabeth Ann Deliinger on 25 July 2019 (2 pages) |
19 July 2019 | Registered office address changed from Maindec House Holtspur Lane Wooburn Green Bucks HP10 0AB United Kingdom to Greenwich 6 Mitre Passage London Greenwich Peninsula SE10 0ER on 19 July 2019 (1 page) |
28 June 2019 | Cessation of Gahlen Carpenter as a person with significant control on 4 October 2018 (1 page) |
28 June 2019 | Notification of a person with significant control statement (2 pages) |
27 June 2019 | Registered office address changed from Maindec House Maindec House Holtspur Lane Woodburn Green Bucks HP10 0AB United Kingdom to Maindec House Holtspur Lane Wooburn Green Bucks HP10 0AB on 27 June 2019 (1 page) |
26 June 2019 | Registered office address changed from 6 Stanier Road Calne SN11 9PX England to Maindec House Maindec House Holtspur Lane Woodburn Green Bucks HP10 0AB on 26 June 2019 (1 page) |
18 June 2019 | Termination of appointment of Gahlen W. Carpenter as a director on 18 June 2019 (1 page) |
18 June 2019 | Appointment of Ms Elizabeth Ann Deliinger as a director on 18 June 2019 (2 pages) |
18 June 2019 | Termination of appointment of Anja Irene Harrell as a director on 18 June 2019 (1 page) |
18 June 2019 | Appointment of Ms Stella Rachelle May as a director on 18 June 2019 (2 pages) |
22 April 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
7 January 2019 | Registered office address changed from 4th Floor, Rex House 4-12 Regent Street London SW1Y 4PE to 6 Stanier Road Calne SN11 9PX on 7 January 2019 (1 page) |
21 May 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
9 March 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
6 March 2018 | Termination of appointment of William Olund as a director on 25 December 2017 (1 page) |
6 March 2018 | Cessation of William Olund as a person with significant control on 25 December 2017 (1 page) |
14 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
14 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
9 March 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
9 March 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
6 January 2017 | Termination of appointment of Phillip Adair Williamson as a director on 31 December 2016 (1 page) |
6 January 2017 | Appointment of Mrs Anja Irene Harrell as a director on 1 January 2017 (2 pages) |
6 January 2017 | Appointment of Mrs Anja Irene Harrell as a director on 1 January 2017 (2 pages) |
6 January 2017 | Termination of appointment of Phillip Adair Williamson as a director on 31 December 2016 (1 page) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
21 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
28 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-28
|
28 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-28
|
24 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
12 May 2014 | Registered office address changed from 1 Kingdom Street Paddington London W2 6BY on 12 May 2014 (1 page) |
12 May 2014 | Registered office address changed from 1 Kingdom Street Paddington London W2 6BY on 12 May 2014 (1 page) |
29 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-29
|
29 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-29
|
16 October 2013 | Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
16 October 2013 | Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
14 October 2013 | Accounts for a dormant company made up to 28 February 2013 (11 pages) |
14 October 2013 | Accounts for a dormant company made up to 28 February 2013 (11 pages) |
30 April 2013 | Registered office address changed from 3 the Green Guestwick Dereham Norfolk NR20 5QA United Kingdom on 30 April 2013 (1 page) |
30 April 2013 | Registered office address changed from 3 the Green Guestwick Dereham Norfolk NR20 5QA United Kingdom on 30 April 2013 (1 page) |
16 April 2013 | Appointment of Mr Phillip Adair Williamson as a director (2 pages) |
16 April 2013 | Appointment of Mr Phillip Adair Williamson as a director (2 pages) |
10 April 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
22 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
22 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
22 June 2012 | Memorandum and Articles of Association (20 pages) |
22 June 2012 | Memorandum and Articles of Association (20 pages) |
20 June 2012 | Company name changed quality computer enterprises LTD\certificate issued on 20/06/12
|
20 June 2012 | Company name changed quality computer enterprises LTD\certificate issued on 20/06/12
|
20 June 2012 | Change of name notice (2 pages) |
20 June 2012 | Change of name notice (2 pages) |
30 May 2012 | Registered office address changed from 311 Shoreham Street Sheffield S2 4FA England on 30 May 2012 (1 page) |
30 May 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Registered office address changed from 311 Shoreham Street Sheffield S2 4FA England on 30 May 2012 (1 page) |
30 May 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
2 December 2011 | Termination of appointment of Paul Lalli as a director (1 page) |
2 December 2011 | Termination of appointment of Paul Lalli as a director (1 page) |
22 February 2011 | Incorporation
|
22 February 2011 | Incorporation
|