SSS LEASING LIMITED

Register to unlock more data on OkredoRegister

SSS LEASING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05175587

Incorporation date

08/07/2004

Size

Full

Contacts

Registered address

Registered address

Cba, 39 Castle Street, Leicester LE1 5WNCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/2004)
dot icon11/04/2016
Final Gazette dissolved following liquidation
dot icon11/01/2016
Liquidators' statement of receipts and payments to 2016-01-06
dot icon11/01/2016
Return of final meeting in a creditors' voluntary winding up
dot icon12/03/2015
Liquidators' statement of receipts and payments to 2015-01-20
dot icon03/03/2014
Auditor's resignation
dot icon05/02/2014
Notice to Registrar of Companies of Notice of disclaimer
dot icon27/01/2014
Statement of affairs with form 4.19
dot icon27/01/2014
Appointment of a voluntary liquidator
dot icon27/01/2014
Resolutions
dot icon12/01/2014
Registered office address changed from Entrance a Tavistock House Tavistock Square London WC1H 9LG on 2014-01-13
dot icon09/09/2013
Previous accounting period extended from 2012-12-31 to 2013-03-31
dot icon09/07/2013
Annual return made up to 2013-07-09 with full list of shareholders
dot icon10/02/2013
Termination of appointment of Gloria Pope as a director
dot icon10/02/2013
Termination of appointment of Gloria Pope as a secretary
dot icon15/11/2012
Termination of appointment of Andrew Andreou as a director
dot icon01/10/2012
Full accounts made up to 2011-12-31
dot icon11/09/2012
Appointment of Mr Paul Simon Thompson as a director
dot icon26/07/2012
Annual return made up to 2012-07-09 with full list of shareholders
dot icon05/09/2011
Full accounts made up to 2010-12-31
dot icon11/07/2011
Annual return made up to 2011-07-09 with full list of shareholders
dot icon15/03/2011
Resolutions
dot icon10/03/2011
Termination of appointment of David Laing as a director
dot icon01/02/2011
Appointment of Karen Anne Miller as a director
dot icon03/11/2010
Statement of capital following an allotment of shares on 2010-08-20
dot icon25/08/2010
Termination of appointment of Nadarajah Sathananthan as a director
dot icon25/08/2010
Termination of appointment of Sanjiv Chawda as a director
dot icon05/08/2010
Full accounts made up to 2009-12-31
dot icon18/07/2010
Annual return made up to 2010-07-09 with full list of shareholders
dot icon03/03/2010
Appointment of David Laing as a director
dot icon03/03/2010
Appointment of Sultan Mohammed El Seif as a director
dot icon03/03/2010
Termination of appointment of Ian Thorley as a director
dot icon23/02/2010
Full accounts made up to 2008-12-31
dot icon17/09/2009
Return made up to 09/07/09; full list of members
dot icon23/08/2009
Appointment terminated director john barrett
dot icon14/12/2008
Auditor's resignation
dot icon11/11/2008
Accounting reference date shortened from 31/03/2009 to 31/12/2008
dot icon08/09/2008
Return made up to 09/07/08; full list of members
dot icon01/09/2008
Particulars of a mortgage or charge / charge no: 4
dot icon28/08/2008
Particulars of a mortgage or charge / charge no: 3
dot icon21/08/2008
Particulars of a mortgage or charge / charge no: 2
dot icon06/07/2008
Secretary appointed gloria pope
dot icon06/07/2008
Director appointed john joseph barrett
dot icon06/07/2008
Director appointed gloria june pope
dot icon23/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon23/06/2008
Registered office changed on 24/06/2008 from acre house 11-15 william road london NW1 3ER
dot icon23/06/2008
Director appointed ian thorley
dot icon23/06/2008
Director appointed andrew andreou
dot icon23/06/2008
Appointment terminated secretary senthilnathan kandiah
dot icon23/06/2008
Appointment terminated director selvavinayagam vireswer
dot icon23/06/2008
Appointment terminated director robert harris
dot icon22/06/2008
Amended full accounts made up to 2008-03-31
dot icon15/06/2008
Amending 88(2)
dot icon15/06/2008
Amending 88(2)
dot icon12/06/2008
Full accounts made up to 2008-03-31
dot icon16/12/2007
Full accounts made up to 2007-03-31
dot icon22/07/2007
Return made up to 09/07/07; full list of members
dot icon18/06/2007
Return made up to 09/07/06; full list of members
dot icon09/05/2007
New director appointed
dot icon02/01/2007
Full accounts made up to 2006-03-31
dot icon06/08/2006
Registered office changed on 07/08/06 from: holmwood 18B kingsdowne road surbiton surrey KT6 6JZ
dot icon06/08/2006
New secretary appointed
dot icon06/08/2006
Secretary resigned
dot icon23/07/2006
Director's particulars changed
dot icon01/02/2006
Accounts for a dormant company made up to 2005-03-31
dot icon11/10/2005
Return made up to 09/07/05; full list of members
dot icon21/04/2005
Particulars of mortgage/charge
dot icon01/03/2005
Ad 09/02/05--------- £ si [email protected]=99999 £ ic 1/100000
dot icon01/03/2005
Nc inc already adjusted 09/02/05
dot icon21/02/2005
S-div 09/02/05
dot icon20/02/2005
Accounting reference date shortened from 31/07/05 to 31/03/05
dot icon20/02/2005
Resolutions
dot icon20/02/2005
Resolutions
dot icon20/02/2005
Resolutions
dot icon20/02/2005
Resolutions
dot icon21/12/2004
Director resigned
dot icon21/12/2004
New director appointed
dot icon21/12/2004
New director appointed
dot icon21/12/2004
New director appointed
dot icon21/12/2004
New director appointed
dot icon08/07/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pratt, Allan George
Secretary
09/07/2004 - 30/03/2006
105
Sathananthan, Nadarajah, Dr
Director
11/12/2004 - 13/08/2010
2
Barrett, John Joseph
Director
16/06/2008 - 24/06/2009
22
KNEWCO LIMITED
Nominee Director
09/07/2004 - 17/12/2004
71
El Seif, Sultan Mohammed
Director
23/02/2010 - Present
16

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 SSS LEASING LIMITED

SSS LEASING LIMITED is an(a) Dissolved company incorporated on 08/07/2004 with the registered office located at Cba, 39 Castle Street, Leicester LE1 5WN. There are currently 4 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 SSS LEASING LIMITED?

toggle

SSS LEASING LIMITED is currently Dissolved. It was registered on 08/07/2004 and dissolved on 11/04/2016.

Where is SSS LEASING LIMITED located?

toggle

SSS LEASING LIMITED is registered at Cba, 39 Castle Street, Leicester LE1 5WN.

What does SSS LEASING LIMITED do?

toggle

SSS LEASING LIMITED operates in the General medical practice activities (86.21 - SIC 2007) sector.

What is the latest filing for SSS LEASING LIMITED?

toggle

The latest filing was on 11/04/2016: Final Gazette dissolved following liquidation.