SSG COMPANIES LIMITED
Overview
Company Name | SSG COMPANIES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 08654288 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SSG COMPANIES LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is SSG COMPANIES LIMITED located?
Registered Office Address | 16 Belle Vue Crescent SR2 7SH Sunderland Tyne & Wear |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for SSG COMPANIES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for SSG COMPANIES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Aug 16, 2019 with no updates | 3 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Aug 16, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Aug 16, 2017 with updates | 4 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Aug 16, 2016 with updates | 8 pages | CS01 | ||||||||||
Director's details changed for Mr Simon Shaw on Aug 01, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Philip Kevin Shaw on Aug 01, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Kevin David Shaw on Aug 01, 2016 | 2 pages | CH01 | ||||||||||
Previous accounting period shortened from Aug 31, 2016 to Mar 31, 2016 | 1 pages | AA01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Aug 16, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Philip Kevin Shaw on Aug 16, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Kevin David Shaw on Aug 16, 2015 | 2 pages | CH01 | ||||||||||
Registered office address changed from 23 st. Bedes Terrace Sunderland Tyne & Wear SR2 8HS to 16 Belle Vue Crescent Sunderland Tyne & Wear SR2 7SH on Aug 12, 2015 | 1 pages | AD01 | ||||||||||
Appointment of Mr Simon Shaw as a director on Aug 31, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Akash Ghai as a director on Jun 15, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Deepinder Singh Somal as a director on Jun 15, 2015 | 1 pages | TM01 | ||||||||||
Who are the officers of SSG COMPANIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SHAW, Kevin David | Director | SR2 7SH Sunderland 16 Belle Vue Crescent Tyne And Wear England | United Kingdom | British | Managing Director | 161300960001 | ||||
SHAW, Philip Kevin | Director | SR2 7SH Sunderland 16 Belle View Crescent Tyne And Wear England | England | British | Lettings Director | 176870030001 | ||||
SHAW, Simon | Director | SR2 7SH Sunderland 16 Belle Vue Crescent Tyne And Wear England | United Kingdom | British | Customer Service Manager | 187616390001 | ||||
GHAI, Akash, Dr | Director | Great North Road Gosforth NE3 2DQ Newcastle Upon Tyne 61 United Kingdom | United Kingdom | British | Dentist | 161300950001 | ||||
SOMAL, Deepinder Singh, Dr | Director | Great North Road Gosforth NE3 2DQ Newcastle Upon Tyne 61 United Kingdom | England | British | Dentist | 176870040002 |
Who are the persons with significant control of SSG COMPANIES LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Philip Kevin Shaw | Apr 06, 2016 | Belle Vue Crescent SR2 7SH Sunderland 16 Tyne And Wear | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Simon Sydney Shaw | Apr 06, 2016 | Belle Vue Crescent SR2 7SH Sunderland 16 Tyne And Wear | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mrs Kim Shaw | Apr 06, 2016 | Belle Vue Crescent SR2 7SH Sunderland 16 Tyne And Wear | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0