Company NameS & S Acquisitions Limited
Company StatusDissolved
Company Number09942143
CategoryPrivate Limited Company
Incorporation Date8 January 2016(8 years, 3 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMiss Asimina Styliani Koutiva
Date of BirthAugust 1985 (Born 38 years ago)
NationalityGreek
StatusClosed
Appointed08 January 2016(same day as company formation)
RolePropertylegal
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 42 Hertford Street
Mayfair
London
Director NameMiss Sarah Amy Edwards
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2016(same day as company formation)
RoleProperty Legal
Country of ResidenceEngland
Correspondence AddressFlat 4 67 Axminster Road
London
N7 6BP

Location

Registered Address10 Brick Street
Mayfair
London
W1J 7DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2020First Gazette notice for voluntary strike-off (1 page)
15 January 2020Application to strike the company off the register (1 page)
14 January 2020Termination of appointment of Sarah Amy Edwards as a director on 3 January 2020 (1 page)
28 February 2019Director's details changed for Miss Asimina Styliani Koutiva on 27 February 2019 (2 pages)
28 February 2019Change of details for Miss Asimina Styliani Koutiva as a person with significant control on 27 February 2019 (2 pages)
27 February 2019Change of details for Miss Sarah Edwards as a person with significant control on 27 February 2019 (2 pages)
27 February 2019Registered office address changed from 43 Brook Street London W1K 4HJ England to 10 Brick Street Mayfair London W1J 7DF on 27 February 2019 (1 page)
27 February 2019Director's details changed for Miss Sarah Edwards on 27 February 2019 (2 pages)
13 February 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
18 January 2019Change of details for Miss Sarah Edwards as a person with significant control on 7 January 2019 (2 pages)
18 January 2019Change of details for Miss Asimina Styliani Koutiva as a person with significant control on 7 January 2019 (2 pages)
18 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
15 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
26 February 2018Registered office address changed from 8a Hamilton Gardens St John's Wood London NW8 9PU England to 43 Brook Street London W1K 4HJ on 26 February 2018 (1 page)
18 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
11 September 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
11 September 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
19 March 2017Director's details changed for Miss Asimina Styliani Koutiva on 17 March 2017 (2 pages)
19 March 2017Registered office address changed from Apartment G04 7 Pearson Square London W1T 3BP England to 8a Hamilton Gardens St John's Wood London NW8 9PU on 19 March 2017 (1 page)
19 March 2017Registered office address changed from Apartment G04 7 Pearson Square London W1T 3BP England to 8a Hamilton Gardens St John's Wood London NW8 9PU on 19 March 2017 (1 page)
19 March 2017Director's details changed for Miss Asimina Styliani Koutiva on 17 March 2017 (2 pages)
18 January 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
18 January 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
21 August 2016Registered office address changed from Harlequin Court Flat 11 20 Tavistock Street London WC2E 7NZ United Kingdom to Apartment G04 7 Pearson Square London W1T 3BP on 21 August 2016 (1 page)
21 August 2016Registered office address changed from Harlequin Court Flat 11 20 Tavistock Street London WC2E 7NZ United Kingdom to Apartment G04 7 Pearson Square London W1T 3BP on 21 August 2016 (1 page)
8 January 2016Incorporation
Statement of capital on 2016-01-08
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 January 2016Incorporation
Statement of capital on 2016-01-08
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)