Company NameS&S Estates (London) Ltd
Company StatusDissolved
Company Number09194701
CategoryPrivate Limited Company
Incorporation Date29 August 2014(9 years, 7 months ago)
Dissolution Date2 January 2018 (6 years, 2 months ago)
Previous NamesFlimfestivals Hub Ltd and Filmfestivals Hub Ltd

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Vikas Sharma
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2014(same day as company formation)
RoleIt Architect
Country of ResidenceEngland
Correspondence Address134 Eccleston Crescent
Romford
RM6 4RD
Director NameMrs Shivani Sharma
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2016(2 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 28 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address134 Eccleston Crescent
Romford
RM6 4RD
Director NameMrs Rutu Pradyumna Shah
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2017(2 years, 8 months after company formation)
Appointment Duration3 months (resigned 28 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address134 Eccleston Crescent
Romford
RM6 4RD

Location

Registered Address134 Eccleston Crescent
Romford
RM6 4RD
RegionLondon
ConstituencyIlford South
CountyGreater London
WardSeven Kings
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
4 October 2017Application to strike the company off the register (3 pages)
4 October 2017Application to strike the company off the register (3 pages)
10 August 2017Termination of appointment of Shivani Sharma as a director on 28 July 2017 (1 page)
10 August 2017Termination of appointment of Rutu Shah as a director on 28 July 2017 (1 page)
10 August 2017Termination of appointment of Shivani Sharma as a director on 28 July 2017 (1 page)
10 August 2017Termination of appointment of Rutu Shah as a director on 28 July 2017 (1 page)
7 June 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
7 June 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
8 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-05
(3 pages)
8 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-05
(3 pages)
3 May 2017Appointment of Mrs Rutu Shah as a director on 28 April 2017 (2 pages)
3 May 2017Appointment of Mrs Rutu Shah as a director on 28 April 2017 (2 pages)
17 October 2016Appointment of Mrs Shivani Sharma as a director on 15 October 2016 (2 pages)
17 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
17 October 2016Appointment of Mrs Shivani Sharma as a director on 15 October 2016 (2 pages)
17 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
7 June 2016Accounts for a dormant company made up to 31 August 2015 (9 pages)
7 June 2016Accounts for a dormant company made up to 31 August 2015 (9 pages)
15 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 20
(3 pages)
15 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 20
(3 pages)
8 October 2014Company name changed flimfestivals hub LTD\certificate issued on 08/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-04
(3 pages)
8 October 2014Company name changed flimfestivals hub LTD\certificate issued on 08/10/14
  • NM01 ‐ Change of name by resolution
(3 pages)
29 August 2014Incorporation
Statement of capital on 2014-08-29
  • GBP 20
(24 pages)
29 August 2014Incorporation
Statement of capital on 2014-08-29
  • GBP 20
(24 pages)