London
E1W 1BQ
Secretary Name | Mr Mark James Richardson |
---|---|
Status | Closed |
Appointed | 31 December 2018(5 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (closed 06 August 2019) |
Role | Company Director |
Correspondence Address | Tower Bridge House St Katharine's Way London E1W 1BQ |
Director Name | Mr Mark Carlisle |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2013(same day as company formation) |
Role | Ship Broker |
Country of Residence | United Kingdom |
Correspondence Address | Lloyds Chambers 1 Portsoken Street London E1 8PH |
Director Name | Mr Liu Kong |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 27 August 2013(same day as company formation) |
Role | Ship Broker |
Country of Residence | China |
Correspondence Address | D2-3 Nice Year Villas 3333 Hongmei Road Shanghai China |
Director Name | Mr John Alfred Welham |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2013(same day as company formation) |
Role | Ship Broker |
Country of Residence | United Kingdom |
Correspondence Address | Lloyds Chambers 1 Portsoken Street London E1 8PH |
Director Name | Mr David John Mark Soutter |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2013(same day as company formation) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Tower Bridge House St. Katharine's Way London E1W 1BQ |
Secretary Name | Mr David John Mark Soutter |
---|---|
Status | Resigned |
Appointed | 27 August 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Tower Bridge House St. Katharine's Way London E1W 1BQ |
Website | www.ssy.co.uk |
---|
Registered Address | Tower Bridge House St. Katharine's Way London E1W 1BQ |
---|---|
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 August 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
6 August 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2019 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2019 | Application to strike the company off the register (1 page) |
9 January 2019 | Appointment of Mr Mark James Richardson as a secretary on 31 December 2018 (2 pages) |
8 January 2019 | Termination of appointment of David John Mark Soutter as a secretary on 31 December 2018 (1 page) |
8 January 2019 | Termination of appointment of David John Mark Soutter as a director on 31 December 2018 (1 page) |
2 November 2018 | Director's details changed for Mr Mark James Richardson on 1 November 2018 (2 pages) |
10 September 2018 | Confirmation statement made on 27 August 2018 with no updates (3 pages) |
14 June 2018 | Director's details changed for Mr Mark James Richardson on 4 June 2018 (2 pages) |
13 June 2018 | Director's details changed for Mr Mark James Richardson on 4 June 2018 (2 pages) |
13 June 2018 | Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8PH to Tower Bridge House St. Katharine's Way London E1W 1BQ on 13 June 2018 (1 page) |
13 June 2018 | Director's details changed for Mr David John Mark Soutter on 4 June 2018 (2 pages) |
13 June 2018 | Secretary's details changed for Mr David John Mark Soutter on 4 June 2018 (1 page) |
31 May 2018 | Accounts for a dormant company made up to 31 August 2017 (1 page) |
4 April 2018 | Termination of appointment of John Alfred Welham as a director on 4 April 2018 (1 page) |
4 April 2018 | Appointment of Mr Mark James Richardson as a director on 4 April 2018 (2 pages) |
4 April 2018 | Termination of appointment of John Alfred Welham as a director on 4 April 2018 (1 page) |
29 September 2017 | Termination of appointment of Liu Kong as a director on 29 September 2017 (1 page) |
29 September 2017 | Termination of appointment of Mark Carlisle as a director on 29 September 2017 (1 page) |
29 September 2017 | Termination of appointment of Liu Kong as a director on 29 September 2017 (1 page) |
29 September 2017 | Termination of appointment of Mark Carlisle as a director on 29 September 2017 (1 page) |
13 September 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
30 June 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
30 June 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
14 September 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
3 February 2016 | Accounts for a dormant company made up to 31 August 2015 (1 page) |
3 February 2016 | Accounts for a dormant company made up to 31 August 2015 (1 page) |
24 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
10 June 2015 | Accounts for a dormant company made up to 31 August 2014 (1 page) |
10 June 2015 | Accounts for a dormant company made up to 31 August 2014 (1 page) |
12 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
12 September 2014 | Registered office address changed from C/O Simpson Spence & Young Limited Lloyds Chambers Portsoken Street London E1 8PH United Kingdom to Lloyds Chambers 1 Portsoken Street London E1 8PH on 12 September 2014 (1 page) |
12 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
12 September 2014 | Registered office address changed from C/O Simpson Spence & Young Limited Lloyds Chambers Portsoken Street London E1 8PH United Kingdom to Lloyds Chambers 1 Portsoken Street London E1 8PH on 12 September 2014 (1 page) |
27 August 2013 | Incorporation
|
27 August 2013 | Incorporation
|