Company NameSSP Medical Ltd
DirectorSatveer Singh Poonian
Company StatusActive
Company Number08712674
CategoryPrivate Limited Company
Incorporation Date1 October 2013(10 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameMr Satveer Singh Poonian
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2013(same day as company formation)
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence Address10 The Vineyard
Richmond
TW10 6AQ
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Gleneagle Road
London
SW16 6AY

Location

Registered Address10 The Vineyard
Richmond
TW10 6AQ
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Jasmeet Poonian
40.00%
Ordinary
1 at £1Naseeb Poonian
20.00%
Ordinary
1 at £1Satveer Poonian
20.00%
Ordinary
1 at £1Taranpreet Poonian
20.00%
Ordinary

Financials

Year2014
Net Worth£3,095
Cash£15,512
Current Liabilities£12,417

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return1 August 2023 (9 months ago)
Next Return Due15 August 2024 (3 months, 2 weeks from now)

Filing History

2 September 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
17 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
1 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
1 August 2022Micro company accounts made up to 31 October 2021 (3 pages)
23 December 2021Compulsory strike-off action has been discontinued (1 page)
22 December 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
21 December 2021First Gazette notice for compulsory strike-off (1 page)
30 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
11 November 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
31 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
4 January 2020Compulsory strike-off action has been discontinued (1 page)
3 January 2020Confirmation statement made on 1 October 2019 with no updates (3 pages)
24 December 2019First Gazette notice for compulsory strike-off (1 page)
31 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
24 November 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
16 May 2018Director's details changed for Mr Satveer Singh Poonian on 15 May 2018 (2 pages)
16 May 2018Registered office address changed from 20 Clive Road Twickenham TW1 4SG to 10 the Vineyard Richmond TW10 6AQ on 16 May 2018 (1 page)
25 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
29 November 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
30 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
30 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
5 January 2016Compulsory strike-off action has been discontinued (1 page)
5 January 2016Compulsory strike-off action has been discontinued (1 page)
4 January 2016Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 5
(3 pages)
4 January 2016Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 5
(3 pages)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
1 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
1 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
13 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1

Statement of capital on 2014-11-13
  • GBP 1
(3 pages)
13 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1

Statement of capital on 2014-11-13
  • GBP 1
(3 pages)
13 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1

Statement of capital on 2014-11-13
  • GBP 1
(3 pages)
7 October 2013Director's details changed for Mr Satveer Singh Pooniam on 7 October 2013 (2 pages)
7 October 2013Director's details changed for Mr Satveer Singh Pooniam on 7 October 2013 (2 pages)
7 October 2013Director's details changed for Mr Satveer Singh Poonian on 7 October 2013 (2 pages)
7 October 2013Director's details changed for Mr Satveer Singh Poonian on 7 October 2013 (2 pages)
1 October 2013Termination of appointment of Laurence Adams as a director (1 page)
1 October 2013Incorporation
Statement of capital on 2013-10-01
  • GBP 1
(43 pages)
1 October 2013Appointment of Mr Satveer Singh Pooniam as a director (2 pages)
1 October 2013Incorporation
Statement of capital on 2013-10-01
  • GBP 1
(43 pages)
1 October 2013Termination of appointment of Laurence Adams as a director (1 page)
1 October 2013Appointment of Mr Satveer Singh Pooniam as a director (2 pages)