Company NameShooting Support Services Limited
Company StatusDissolved
Company Number10184766
CategoryPrivate Limited Company
Incorporation Date17 May 2016(7 years, 11 months ago)
Dissolution Date16 August 2022 (1 year, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Michael Gabriel Sherry
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2016(same day as company formation)
RoleBarrister
Country of ResidenceEngland
Correspondence Address3 Temple Gardens
Temple
London
EC4Y 9AU
Director NameMr Christopher Mark Neale Horne
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2016(2 days after company formation)
Appointment Duration6 years, 3 months (closed 16 August 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFlat 6, 59 Jermyn Street
London
SW1Y 6LX
Director NameMr Edward Anthony Bromet
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2016(2 days after company formation)
Appointment Duration5 years (resigned 12 June 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBrook Hall Church Lane
Wighill
Tadcaster
North Yorkshire
LS24 8BG
Secretary NameMr Edward John Morrison
StatusResigned
Appointed19 May 2016(2 days after company formation)
Appointment Duration5 years, 9 months (resigned 28 February 2022)
RoleCompany Director
Correspondence AddressFlat 6, 59 Jermyn Street
London
SW1Y 6LX

Location

Registered Address3 Temple Gardens
Temple
London
EC4Y 9AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

9 October 2020Micro company accounts made up to 31 May 2020 (3 pages)
23 June 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
2 August 2019Micro company accounts made up to 31 May 2019 (2 pages)
20 June 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
14 December 2018Micro company accounts made up to 31 May 2018 (2 pages)
13 July 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
13 July 2018Notification of Michael Sherry as a person with significant control on 6 April 2017 (2 pages)
4 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
9 August 2017Compulsory strike-off action has been discontinued (1 page)
9 August 2017Compulsory strike-off action has been discontinued (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
4 August 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
4 August 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
25 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
25 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
23 May 2016Appointment of Mr Edward John Morrison as a secretary on 19 May 2016 (2 pages)
23 May 2016Appointment of Mr Edward John Morrison as a secretary on 19 May 2016 (2 pages)
20 May 2016Appointment of Mr Edward Anthony Bromet as a director on 19 May 2016 (2 pages)
20 May 2016Appointment of Mr Christopher Mark Neale Horne as a director on 19 May 2016 (2 pages)
20 May 2016Appointment of Mr Edward Anthony Bromet as a director on 19 May 2016 (2 pages)
20 May 2016Appointment of Mr Christopher Mark Neale Horne as a director on 19 May 2016 (2 pages)
17 May 2016Incorporation
Statement of capital on 2016-05-17
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 May 2016Incorporation
Statement of capital on 2016-05-17
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)