Company NameSSG Restaurants Limited
Company StatusDissolved
Company Number07953802
CategoryPrivate Limited Company
Incorporation Date17 February 2012(12 years, 1 month ago)
Dissolution Date23 March 2017 (7 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Sundip Singh Grewal
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82-86 Sheen Road
Richmond
Surrey
TW9 1UF
Secretary NameMrs Gursharon Kaur Grewal
StatusClosed
Appointed01 June 2012(3 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (closed 23 March 2017)
RoleCompany Director
Correspondence Address82-86 Sheen Road
Richmond
Surrey
TW9 1UF

Location

Registered Address82-86 Sheen Road
Richmond
Surrey
TW9 1UF
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth-£22,560
Cash£3,983
Current Liabilities£113,280

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 March 2017Final Gazette dissolved following liquidation (1 page)
23 March 2017Final Gazette dissolved following liquidation (1 page)
23 December 2016Return of final meeting in a creditors' voluntary winding up (6 pages)
23 December 2016Return of final meeting in a creditors' voluntary winding up (6 pages)
6 December 2016Liquidators' statement of receipts and payments to 8 March 2016 (7 pages)
6 December 2016Liquidators' statement of receipts and payments to 8 March 2016 (7 pages)
17 April 2015Registered office address changed from First Floor, 46-48 Victoria Road Farnborough Hampshire GU14 7PG to 82-86 Sheen Road Richmond Surrey TW9 1UF on 17 April 2015 (2 pages)
17 April 2015Registered office address changed from First Floor, 46-48 Victoria Road Farnborough Hampshire GU14 7PG to 82-86 Sheen Road Richmond Surrey TW9 1UF on 17 April 2015 (2 pages)
20 March 2015Statement of affairs with form 4.19 (7 pages)
20 March 2015Statement of affairs with form 4.19 (7 pages)
20 March 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-09
(1 page)
18 September 2014Voluntary strike-off action has been suspended (1 page)
18 September 2014Voluntary strike-off action has been suspended (1 page)
29 July 2014First Gazette notice for voluntary strike-off (1 page)
29 July 2014First Gazette notice for voluntary strike-off (1 page)
16 July 2014Application to strike the company off the register (3 pages)
16 July 2014Application to strike the company off the register (3 pages)
21 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(3 pages)
21 March 2014Registered office address changed from C/O Mimosa 46-48 Victoria Road Farnborough Hampshire GU14 7PG United Kingdom on 21 March 2014 (1 page)
21 March 2014Registered office address changed from C/O Mimosa 46-48 Victoria Road Farnborough Hampshire GU14 7PG United Kingdom on 21 March 2014 (1 page)
21 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(3 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
22 February 2013Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
22 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (3 pages)
22 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (3 pages)
22 February 2013Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
11 June 2012Appointment of Mrs Gursharon Kaur Grewal as a secretary (1 page)
11 June 2012Appointment of Mrs Gursharon Kaur Grewal as a secretary (1 page)
17 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)