Company NameSS Campbell Ltd
Company StatusDissolved
Company Number07988620
CategoryPrivate Limited Company
Incorporation Date13 March 2012(12 years, 1 month ago)
Dissolution Date29 September 2020 (3 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81221Window cleaning services

Directors

Director NameMr Sean Maxwell Campbell
Date of BirthJuly 1993 (Born 30 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2019(7 years, 2 months after company formation)
Appointment Duration1 year, 4 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Bodmin Way
Fawden
Newcastle Upon Tyne
Tyne And Wear
NE3 3SN
Director NameMr Sean Campbell
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 41 Longleigh House
Peckham Road
London
SE5 8UP

Location

Registered Address146-148 Newington Butts
Kennington Park Rd.
London
Lambeth
SE11 4RN
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardPrince's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£6,907
Cash£271
Current Liabilities£4,341

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2020First Gazette notice for voluntary strike-off (1 page)
21 February 2020Application to strike the company off the register (3 pages)
10 February 2020Termination of appointment of Sean Campbell as a director on 28 March 2019 (1 page)
7 June 2019Appointment of Mr Sean Maxwell Campbell as a director on 21 May 2019 (2 pages)
25 February 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
5 March 2018Confirmation statement made on 22 February 2018 with updates (4 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
22 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
22 December 2016Registered office address changed from 15B Dryden Court Renfrew Road London SE11 4NH to C/O Fbs Accounting Services Ltd 146-148 Newington Butts Kennington Park Rd. London Lambeth SE11 4RN on 22 December 2016 (1 page)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Registered office address changed from 15B Dryden Court Renfrew Road London SE11 4NH to C/O Fbs Accounting Services Ltd 146-148 Newington Butts Kennington Park Rd. London Lambeth SE11 4RN on 22 December 2016 (1 page)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(3 pages)
11 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(3 pages)
30 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(3 pages)
8 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(3 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
20 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(3 pages)
20 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(3 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 July 2013Annual return made up to 13 March 2013 with a full list of shareholders (3 pages)
6 July 2013Registered office address changed from 45 Howard Business Park Howard Close Waltham Abbey Essex EN9 1XE England on 6 July 2013 (1 page)
6 July 2013Registered office address changed from 45 Howard Business Park Howard Close Waltham Abbey Essex EN9 1XE England on 6 July 2013 (1 page)
6 July 2013Annual return made up to 13 March 2013 with a full list of shareholders (3 pages)
6 July 2013Registered office address changed from 45 Howard Business Park Howard Close Waltham Abbey Essex EN9 1XE England on 6 July 2013 (1 page)
13 March 2012Incorporation (20 pages)
13 March 2012Incorporation (20 pages)