Company NameSolid Systems Cad Services Limited
Company StatusDissolved
Company Number07539249
CategoryPrivate Limited Company
Incorporation Date22 February 2011(13 years, 2 months ago)
Dissolution Date23 March 2021 (3 years, 1 month ago)
Previous NameQuality Computer Enterprises Ltd

Business Activity

Section JInformation and communication
SIC 62030Computer facilities management activities

Directors

Director NameMs Stella Rachelle May
Date of BirthJuly 1982 (Born 41 years ago)
NationalityAmerican
StatusClosed
Appointed18 June 2019(8 years, 3 months after company formation)
Appointment Duration1 year, 9 months (closed 23 March 2021)
RoleCorporate Executive
Country of ResidenceUnited States
Correspondence AddressGreenwich 6 Mitre Passage
London
Greenwich Peninsula
SE10 0ER
Director NameMs Elizabeth Ann Dellinger
Date of BirthNovember 1961 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed18 June 2019(8 years, 3 months after company formation)
Appointment Duration1 year, 9 months (closed 23 March 2021)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressGreenwich 6 Mitre Passage
London
Greenwich Peninsula
SE10 0ER
Director NamePaul Lalli
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2011(same day as company formation)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence AddressAjit House Prime Enterprise Parkway Prime Enterpri
Derby
Derbyshire
DE1 3QB
Director NameWilliam Olund
Date of BirthMarch 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed22 February 2011(same day as company formation)
RoleBusiness
Country of ResidenceUnited States
Correspondence Address4801 Milwee St.
Houston
Harris
77092
Director NameMr Gahlen W. Carpenter
Date of BirthNovember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed22 February 2011(same day as company formation)
RoleBusiness
Country of ResidenceUnited States
Correspondence Address4801 Milwee St.
Houston
Harris
77092
Director NameMr Phillip Adair Williamson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(2 years after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceWales
Correspondence Address44 West Drive
Porthcawl
Mid Glamorgan
CF36 3HS
Wales
Director NameMrs Anja Irene Harrell
Date of BirthJune 1968 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed01 January 2017(5 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 June 2019)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address6 Stanier Road
Calne
SN11 9PX

Contact

Websitewww.sscs.com
Telephone0800 1844933
Telephone regionFreephone

Location

Registered AddressGreenwich
6 Mitre Passage
London
Greenwich Peninsula
SE10 0ER
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardPeninsula
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

23 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2021First Gazette notice for voluntary strike-off (1 page)
24 December 2020Application to strike the company off the register (1 page)
20 May 2020Confirmation statement made on 22 February 2020 with updates (4 pages)
12 August 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
25 July 2019Director's details changed for Ms Elizabeth Ann Deliinger on 25 July 2019 (2 pages)
19 July 2019Registered 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 2019Cessation of Gahlen Carpenter as a person with significant control on 4 October 2018 (1 page)
28 June 2019Notification of a person with significant control statement (2 pages)
27 June 2019Registered 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 2019Registered 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 2019Termination of appointment of Gahlen W. Carpenter as a director on 18 June 2019 (1 page)
18 June 2019Appointment of Ms Elizabeth Ann Deliinger as a director on 18 June 2019 (2 pages)
18 June 2019Termination of appointment of Anja Irene Harrell as a director on 18 June 2019 (1 page)
18 June 2019Appointment of Ms Stella Rachelle May as a director on 18 June 2019 (2 pages)
22 April 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
7 January 2019Registered 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 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
9 March 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
6 March 2018Termination of appointment of William Olund as a director on 25 December 2017 (1 page)
6 March 2018Cessation of William Olund as a person with significant control on 25 December 2017 (1 page)
14 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
14 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
9 March 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
9 March 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
6 January 2017Termination of appointment of Phillip Adair Williamson as a director on 31 December 2016 (1 page)
6 January 2017Appointment of Mrs Anja Irene Harrell as a director on 1 January 2017 (2 pages)
6 January 2017Appointment of Mrs Anja Irene Harrell as a director on 1 January 2017 (2 pages)
6 January 2017Termination of appointment of Phillip Adair Williamson as a director on 31 December 2016 (1 page)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
21 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1,000
(5 pages)
21 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1,000
(5 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
28 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-28
  • GBP 1,000
(5 pages)
28 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-28
  • GBP 1,000
(5 pages)
24 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
24 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
12 May 2014Registered office address changed from 1 Kingdom Street Paddington London W2 6BY on 12 May 2014 (1 page)
12 May 2014Registered office address changed from 1 Kingdom Street Paddington London W2 6BY on 12 May 2014 (1 page)
29 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-29
  • GBP 1,000
(5 pages)
29 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-29
  • GBP 1,000
(5 pages)
16 October 2013Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
16 October 2013Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
14 October 2013Accounts for a dormant company made up to 28 February 2013 (11 pages)
14 October 2013Accounts for a dormant company made up to 28 February 2013 (11 pages)
30 April 2013Registered office address changed from 3 the Green Guestwick Dereham Norfolk NR20 5QA United Kingdom on 30 April 2013 (1 page)
30 April 2013Registered office address changed from 3 the Green Guestwick Dereham Norfolk NR20 5QA United Kingdom on 30 April 2013 (1 page)
16 April 2013Appointment of Mr Phillip Adair Williamson as a director (2 pages)
16 April 2013Appointment of Mr Phillip Adair Williamson as a director (2 pages)
10 April 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
22 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
22 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
22 June 2012Memorandum and Articles of Association (20 pages)
22 June 2012Memorandum and Articles of Association (20 pages)
20 June 2012Company name changed quality computer enterprises LTD\certificate issued on 20/06/12
  • RES15 ‐ Change company name resolution on 2012-06-08
(2 pages)
20 June 2012Company name changed quality computer enterprises LTD\certificate issued on 20/06/12
  • RES15 ‐ Change company name resolution on 2012-06-08
(2 pages)
20 June 2012Change of name notice (2 pages)
20 June 2012Change of name notice (2 pages)
30 May 2012Registered office address changed from 311 Shoreham Street Sheffield S2 4FA England on 30 May 2012 (1 page)
30 May 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
30 May 2012Registered office address changed from 311 Shoreham Street Sheffield S2 4FA England on 30 May 2012 (1 page)
30 May 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
2 December 2011Termination of appointment of Paul Lalli as a director (1 page)
2 December 2011Termination of appointment of Paul Lalli as a director (1 page)
22 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
22 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)