SSG REALISATIONS (2009) LIMITED

Register to unlock more data on OkredoRegister

SSG REALISATIONS (2009) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01239836

Incorporation date

08/01/1976

Size

Full

Contacts

Registered address

Registered address

Hill House, 1 Little New Street, London EC4A 3TRCopy
copy info iconCopy
See on map
Latest events (Record since 08/01/1976)
dot icon06/12/2011
Final Gazette dissolved following liquidation
dot icon06/09/2011
Notice of move from Administration to Dissolution on 2011-08-31
dot icon06/04/2011
Administrator's progress report to 2011-03-01
dot icon08/10/2010
Administrator's progress report to 2010-09-01
dot icon26/07/2010
Notice of extension of period of Administration
dot icon09/04/2010
Administrator's progress report to 2010-03-01
dot icon08/04/2010
Administrator's progress report to 2010-03-01
dot icon12/03/2010
Notice of extension of period of Administration
dot icon05/10/2009
Administrator's progress report to 2009-09-01
dot icon11/06/2009
Statement of affairs with form 2.14B
dot icon02/05/2009
Statement of administrator's proposal
dot icon21/03/2009
Registered office changed on 21/03/2009 from the triangle stanton harcourt industrial estate stanton harcourt witney oxfordshire OX29 5UT
dot icon19/03/2009
Certificate of change of name
dot icon12/03/2009
Appointment of an administrator
dot icon18/02/2009
Full accounts made up to 2008-01-26
dot icon27/08/2008
Director's Change of Particulars / margaret lustman / 23/07/2008 / HouseName/Number was: , now: 49; Street was: 25 sherriff road, now: exeter road; Post Code was: NW6 2AS, now: NW2 4SE
dot icon25/07/2008
Resolutions
dot icon25/07/2008
Declaration that part of the property/undertaking: released/ceased /part /charge no 11
dot icon25/07/2008
Declaration that part of the property/undertaking: released/ceased /part /charge no 9
dot icon29/04/2008
Full accounts made up to 2007-01-27
dot icon27/03/2008
Particulars of a mortgage or charge / charge no: 11
dot icon27/03/2008
Particulars of a mortgage or charge / charge no: 12
dot icon26/02/2008
Return made up to 09/02/08; no change of members
dot icon17/12/2007
New director appointed
dot icon21/08/2007
Secretary resigned
dot icon21/08/2007
New secretary appointed
dot icon07/06/2007
Resolutions
dot icon23/05/2007
Particulars of mortgage/charge
dot icon05/04/2007
Return made up to 02/02/07; full list of members
dot icon10/11/2006
Auditor's resignation
dot icon01/11/2006
Declaration of assistance for shares acquisition
dot icon01/11/2006
Declaration of assistance for shares acquisition
dot icon01/11/2006
Director resigned
dot icon01/11/2006
Director resigned
dot icon01/11/2006
Secretary resigned;director resigned
dot icon01/11/2006
New director appointed
dot icon01/11/2006
New director appointed
dot icon01/11/2006
New director appointed
dot icon01/11/2006
New secretary appointed
dot icon01/11/2006
Resolutions
dot icon01/11/2006
Resolutions
dot icon01/11/2006
Resolutions
dot icon01/11/2006
Registered office changed on 01/11/06 from: 19-22 rathbone place london W1T 1HY
dot icon26/10/2006
Declaration of satisfaction of mortgage/charge
dot icon21/10/2006
Particulars of mortgage/charge
dot icon05/10/2006
Full accounts made up to 2006-01-31
dot icon03/03/2006
Return made up to 02/02/06; full list of members
dot icon28/12/2005
Registered office changed on 28/12/05 from: woburn house 20-24 tavistock square london WC1H 9HZ
dot icon06/12/2005
Full accounts made up to 2005-01-31
dot icon04/03/2005
Return made up to 02/02/05; full list of members
dot icon12/02/2005
Particulars of mortgage/charge
dot icon09/02/2005
Resolutions
dot icon09/02/2005
Declaration of assistance for shares acquisition
dot icon09/02/2005
Resolutions
dot icon09/02/2005
Declaration of assistance for shares acquisition
dot icon04/02/2005
Declaration of satisfaction of mortgage/charge
dot icon04/02/2005
Declaration of satisfaction of mortgage/charge
dot icon15/11/2004
Full accounts made up to 2004-01-31
dot icon17/02/2004
Return made up to 02/02/04; full list of members
dot icon08/01/2004
Auditor's resignation
dot icon03/11/2003
Full accounts made up to 2003-01-31
dot icon08/09/2003
Declaration of assistance for shares acquisition
dot icon08/09/2003
Declaration of assistance for shares acquisition
dot icon08/09/2003
Resolutions
dot icon08/09/2003
Resolutions
dot icon02/09/2003
Particulars of mortgage/charge
dot icon01/09/2003
Director resigned
dot icon06/03/2003
Return made up to 02/02/03; full list of members
dot icon26/11/2002
Full accounts made up to 2002-01-31
dot icon04/03/2002
Return made up to 02/02/02; full list of members
dot icon21/11/2001
Director's particulars changed
dot icon31/10/2001
Full accounts made up to 2001-01-31
dot icon19/03/2001
New director appointed
dot icon19/03/2001
New director appointed
dot icon07/03/2001
Director resigned
dot icon07/03/2001
Accounting reference date shortened from 31/01/02 to 31/01/01
dot icon07/03/2001
Auditor's resignation
dot icon06/03/2001
Return made up to 02/02/01; full list of members
dot icon13/02/2001
Memorandum and Articles of Association
dot icon13/02/2001
Resolutions
dot icon13/02/2001
Resolutions
dot icon13/02/2001
Resolutions
dot icon13/02/2001
Resolutions
dot icon13/02/2001
Director resigned
dot icon13/02/2001
Director resigned
dot icon12/02/2001
Declaration of assistance for shares acquisition
dot icon12/02/2001
Declaration of assistance for shares acquisition
dot icon09/02/2001
Particulars of mortgage/charge
dot icon07/02/2001
Declaration of satisfaction of mortgage/charge
dot icon06/02/2001
Auditor's resignation
dot icon06/02/2001
Director resigned
dot icon06/02/2001
Accounting reference date extended from 31/12/01 to 31/01/02
dot icon31/01/2001
Full accounts made up to 1999-12-31
dot icon03/10/2000
Director resigned
dot icon03/10/2000
Director resigned
dot icon03/10/2000
Director resigned
dot icon19/09/2000
New director appointed
dot icon19/09/2000
Delivery ext'd 3 mth 31/12/99
dot icon12/07/2000
Director resigned
dot icon05/05/2000
Return made up to 02/02/00; full list of members
dot icon19/04/2000
New director appointed
dot icon19/04/2000
Resolutions
dot icon13/04/2000
Director's particulars changed
dot icon28/03/2000
Auditor's resignation
dot icon06/03/2000
Director resigned
dot icon04/03/2000
Full accounts made up to 1999-01-31
dot icon23/12/1999
Director resigned
dot icon23/12/1999
Director resigned
dot icon03/12/1999
Delivery ext'd 3 mth 31/01/99
dot icon25/11/1999
Accounting reference date shortened from 31/01/00 to 31/12/99
dot icon22/10/1999
Director resigned
dot icon22/10/1999
Secretary resigned
dot icon22/10/1999
Director resigned
dot icon22/10/1999
New secretary appointed
dot icon22/10/1999
Director's particulars changed
dot icon08/06/1999
New secretary appointed
dot icon08/06/1999
Secretary resigned;director resigned
dot icon05/02/1999
Resolutions
dot icon05/02/1999
Resolutions
dot icon05/02/1999
Resolutions
dot icon05/02/1999
Resolutions
dot icon05/02/1999
Return made up to 02/02/99; full list of members
dot icon02/12/1998
Full accounts made up to 1998-01-31
dot icon26/11/1998
Declaration of satisfaction of mortgage/charge
dot icon16/07/1998
Director's particulars changed
dot icon25/06/1998
New secretary appointed
dot icon23/06/1998
New director appointed
dot icon22/06/1998
Registered office changed on 22/06/98 from: 3RD floor eagle house 110 jermyn street london SW1Y 6RH
dot icon22/06/1998
Director's particulars changed
dot icon18/06/1998
Secretary resigned
dot icon18/06/1998
New director appointed
dot icon18/06/1998
New director appointed
dot icon18/06/1998
New director appointed
dot icon18/06/1998
New director appointed
dot icon24/05/1998
Return made up to 12/04/98; full list of members
dot icon23/05/1998
Particulars of mortgage/charge
dot icon18/05/1998
Resolutions
dot icon18/05/1998
Resolutions
dot icon18/05/1998
Resolutions
dot icon18/05/1998
Resolutions
dot icon11/05/1998
Resolutions
dot icon11/05/1998
Resolutions
dot icon08/04/1998
Director resigned
dot icon23/03/1998
Location of register of members
dot icon23/03/1998
Location of register of members (non legible)
dot icon20/02/1998
New director appointed
dot icon18/09/1997
New director appointed
dot icon03/07/1997
Full accounts made up to 1997-01-31
dot icon01/07/1997
Director resigned
dot icon25/06/1997
New secretary appointed
dot icon25/06/1997
New director appointed
dot icon25/06/1997
New director appointed
dot icon25/06/1997
New director appointed
dot icon25/06/1997
New director appointed
dot icon25/06/1997
Director resigned
dot icon25/06/1997
Secretary resigned
dot icon25/06/1997
Director resigned
dot icon23/06/1997
Auditor's resignation
dot icon16/06/1997
Return made up to 12/04/97; full list of members
dot icon04/06/1997
Declaration of satisfaction of mortgage/charge
dot icon17/12/1996
Registered office changed on 17/12/96 from: 6TH floor one hanover square london W1A 4SR
dot icon13/11/1996
Memorandum and Articles of Association
dot icon31/10/1996
Full accounts made up to 1996-01-31
dot icon25/10/1996
Resolutions
dot icon25/10/1996
Resolutions
dot icon25/10/1996
Resolutions
dot icon25/10/1996
Ad 13/09/96--------- £ si 799998@1=799998 £ ic 1350000/2149998
dot icon25/10/1996
£ nc 1350000/2158696 12/09/96
dot icon21/06/1996
Return made up to 12/04/96; full list of members
dot icon08/09/1995
Full accounts made up to 1995-01-31
dot icon10/04/1995
Return made up to 12/04/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon15/09/1994
Return made up to 02/08/94; full list of members
dot icon07/07/1994
New director appointed
dot icon31/05/1994
Certificate of change of name
dot icon26/05/1994
Full accounts made up to 1994-01-31
dot icon03/02/1994
Director's particulars changed
dot icon13/09/1993
Director's particulars changed
dot icon30/08/1993
Return made up to 02/08/93; full list of members
dot icon02/07/1993
Full accounts made up to 1993-01-31
dot icon19/03/1993
New director appointed
dot icon01/12/1992
Accounts for a small company made up to 1992-01-31
dot icon27/11/1992
Return made up to 02/08/92; full list of members
dot icon22/07/1992
Director resigned
dot icon09/06/1992
Accounts for a small company made up to 1991-01-31
dot icon04/09/1991
Particulars of mortgage/charge
dot icon12/08/1991
Return made up to 02/08/91; no change of members
dot icon12/08/1991
Registered office changed on 12/08/91
dot icon08/05/1991
Return made up to 08/03/91; full list of members
dot icon29/04/1991
Ad 31/01/91--------- £ si 1349900@1=1349900 £ ic 100/1350000
dot icon21/02/1991
New director appointed
dot icon21/02/1991
New director appointed
dot icon21/02/1991
New director appointed
dot icon21/02/1991
Resolutions
dot icon21/02/1991
Resolutions
dot icon21/02/1991
Resolutions
dot icon21/02/1991
Resolutions
dot icon21/02/1991
£ nc 100/1350000 31/01/91
dot icon02/01/1991
Particulars of mortgage/charge
dot icon21/09/1990
Secretary resigned;new secretary appointed;director resigned
dot icon21/09/1990
Amended accounts made up to 1990-01-31
dot icon14/09/1990
Return made up to 02/08/90; full list of members
dot icon14/09/1990
New director appointed
dot icon27/07/1990
Accounts made up to 1990-01-31
dot icon25/06/1990
New director appointed
dot icon13/06/1990
Registered office changed on 13/06/90 from: 27 london road southampton hampshire SO1 2AD
dot icon13/06/1990
New secretary appointed
dot icon13/06/1990
Secretary resigned;director resigned
dot icon18/05/1990
Compulsory strike-off action has been discontinued
dot icon06/03/1990
First Gazette notice for compulsory strike-off
dot icon19/01/1990
Amended accounts made up to 1989-01-31
dot icon13/12/1989
Return made up to 07/11/89; full list of members
dot icon21/11/1989
Accounts made up to 1989-01-31
dot icon13/01/1989
Accounts made up to 1988-01-31
dot icon13/01/1989
Resolutions
dot icon13/01/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/12/1988
Return made up to 30/11/88; full list of members
dot icon01/11/1988
Registered office changed on 01/11/88 from: 27 london road southampton hants SO1 2AD
dot icon04/07/1988
Registered office changed on 04/07/88 from: 96 high street barnstead surrey
dot icon26/01/1988
Accounts made up to 1987-12-31
dot icon26/01/1988
Return made up to 31/12/87; full list of members
dot icon25/01/1988
Registered office changed on 25/01/88 from: 96 high street banstead surrey
dot icon17/02/1987
Registered office changed on 17/02/87 from: 238 old christchurch rd bournemouth hants
dot icon29/01/1987
Return made up to 31/12/86; full list of members
dot icon30/12/1986
Accounts made up to 1986-12-31
dot icon13/06/1984
Certificate of change of name
dot icon08/03/1976
Certificate of change of name
dot icon11/02/1976
Registered office changed
dot icon08/01/1976
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
26/01/2008
dot iconLast change occurred
26/01/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
26/01/2008
dot iconNext account date
26/01/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lustman, Margaret Eve
Director
12/10/2006 - Present
88
Spitz, David Barry
Director
09/03/2001 - 21/08/2003
21
Cassar, Stefan
Secretary
15/10/1999 - 12/10/2006
16
Fleetwood, Matthew David
Secretary
12/10/2006 - 17/07/2007
17
Lenich, William
Director
28/05/1997 - 18/08/2000
6

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SSG REALISATIONS (2009) LIMITED

SSG REALISATIONS (2009) LIMITED is an(a) Dissolved company incorporated on 08/01/1976 with the registered office located at Hill House, 1 Little New Street, London EC4A 3TR. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SSG REALISATIONS (2009) LIMITED?

toggle

SSG REALISATIONS (2009) LIMITED is currently Dissolved. It was registered on 08/01/1976 and dissolved on 06/12/2011.

Where is SSG REALISATIONS (2009) LIMITED located?

toggle

SSG REALISATIONS (2009) LIMITED is registered at Hill House, 1 Little New Street, London EC4A 3TR.

What does SSG REALISATIONS (2009) LIMITED do?

toggle

SSG REALISATIONS (2009) LIMITED operates in the Retail sale of footwear and leather goods (52.43 - SIC 2003) sector.

What is the latest filing for SSG REALISATIONS (2009) LIMITED?

toggle

The latest filing was on 06/12/2011: Final Gazette dissolved following liquidation.