Company NameSSY Offshore Projects Ltd.
Company StatusDissolved
Company Number08664860
CategoryPrivate Limited Company
Incorporation Date27 August 2013(10 years, 7 months ago)
Dissolution Date6 August 2019 (4 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameMr Mark James Richardson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2018(4 years, 7 months after company formation)
Appointment Duration1 year, 4 months (closed 06 August 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower Bridge House St. Katharine's Way
London
E1W 1BQ
Secretary NameMr Mark James Richardson
StatusClosed
Appointed31 December 2018(5 years, 4 months after company formation)
Appointment Duration7 months, 1 week (closed 06 August 2019)
RoleCompany Director
Correspondence AddressTower Bridge House St Katharine's Way
London
E1W 1BQ
Director NameMr Mark Carlisle
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2013(same day as company formation)
RoleShip Broker
Country of ResidenceUnited Kingdom
Correspondence AddressLloyds Chambers 1 Portsoken Street
London
E1 8PH
Director NameMr Liu Kong
Date of BirthOctober 1957 (Born 66 years ago)
NationalityChinese
StatusResigned
Appointed27 August 2013(same day as company formation)
RoleShip Broker
Country of ResidenceChina
Correspondence AddressD2-3 Nice Year Villas
3333 Hongmei Road
Shanghai
China
Director NameMr John Alfred Welham
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2013(same day as company formation)
RoleShip Broker
Country of ResidenceUnited Kingdom
Correspondence AddressLloyds Chambers 1 Portsoken Street
London
E1 8PH
Director NameMr David John Mark Soutter
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2013(same day as company formation)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressTower Bridge House St. Katharine's Way
London
E1W 1BQ
Secretary NameMr David John Mark Soutter
StatusResigned
Appointed27 August 2013(same day as company formation)
RoleCompany Director
Correspondence AddressTower Bridge House St. Katharine's Way
London
E1W 1BQ

Contact

Websitewww.ssy.co.uk

Location

Registered AddressTower Bridge House
St. Katharine's Way
London
E1W 1BQ
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

6 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2019First Gazette notice for voluntary strike-off (1 page)
13 May 2019Application to strike the company off the register (1 page)
9 January 2019Appointment of Mr Mark James Richardson as a secretary on 31 December 2018 (2 pages)
8 January 2019Termination of appointment of David John Mark Soutter as a secretary on 31 December 2018 (1 page)
8 January 2019Termination of appointment of David John Mark Soutter as a director on 31 December 2018 (1 page)
2 November 2018Director's details changed for Mr Mark James Richardson on 1 November 2018 (2 pages)
10 September 2018Confirmation statement made on 27 August 2018 with no updates (3 pages)
14 June 2018Director's details changed for Mr Mark James Richardson on 4 June 2018 (2 pages)
13 June 2018Director's details changed for Mr Mark James Richardson on 4 June 2018 (2 pages)
13 June 2018Registered 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 2018Director's details changed for Mr David John Mark Soutter on 4 June 2018 (2 pages)
13 June 2018Secretary's details changed for Mr David John Mark Soutter on 4 June 2018 (1 page)
31 May 2018Accounts for a dormant company made up to 31 August 2017 (1 page)
4 April 2018Termination of appointment of John Alfred Welham as a director on 4 April 2018 (1 page)
4 April 2018Appointment of Mr Mark James Richardson as a director on 4 April 2018 (2 pages)
4 April 2018Termination of appointment of John Alfred Welham as a director on 4 April 2018 (1 page)
29 September 2017Termination of appointment of Liu Kong as a director on 29 September 2017 (1 page)
29 September 2017Termination of appointment of Mark Carlisle as a director on 29 September 2017 (1 page)
29 September 2017Termination of appointment of Liu Kong as a director on 29 September 2017 (1 page)
29 September 2017Termination of appointment of Mark Carlisle as a director on 29 September 2017 (1 page)
13 September 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
30 June 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
30 June 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
14 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
3 February 2016Accounts for a dormant company made up to 31 August 2015 (1 page)
3 February 2016Accounts for a dormant company made up to 31 August 2015 (1 page)
24 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 10,000
(5 pages)
24 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 10,000
(5 pages)
10 June 2015Accounts for a dormant company made up to 31 August 2014 (1 page)
10 June 2015Accounts for a dormant company made up to 31 August 2014 (1 page)
12 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 10,000
(5 pages)
12 September 2014Registered 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 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 10,000
(5 pages)
12 September 2014Registered 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 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
27 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)