SSAA IGHTHAM LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameSSAA IGHTHAM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09320428
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SSAA IGHTHAM LIMITED?

    • Licenced restaurants (56101) / Accommodation and food service activities
    • Unlicenced restaurants and cafes (56102) / Accommodation and food service activities

    Where is SSAA IGHTHAM LIMITED located?

    Registered Office Address
    5-8 Dysart Street
    EC2A 2BX London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SSAA IGHTHAM LIMITED?

    Previous Company Names
    Company NameFromUntil
    SSAA IGHTAM LIMITEDNov 20, 2014Nov 20, 2014

    What is the status of the latest annual return for SSAA IGHTHAM LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SSAA IGHTHAM LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Giuliano Polloni as a director on Mar 18, 2015

    1 pagesTM01

    Appointment of Mr Sajmir Skënderi as a director on Mar 18, 2015

    2 pagesAP01

    Registered office address changed from 11a St. Botolphs Road Sevenoaks Kent TN13 3AJ England to 5-8 Dysart Street London EC2A 2BX on Mar 18, 2015

    1 pagesAD01

    Registered office address changed from Napps Farm Long Mill Lane Platt Sevenoaks Kent TN15 8QG England to 11a St. Botolphs Road Sevenoaks Kent TN13 3AJ on Feb 26, 2015

    1 pagesAD01

    Registered office address changed from 11a St. Botolphs Road Sevenoaks Kent TN13 3AJ England to Napps Farm Long Mill Lane Platt Sevenoaks Kent TN15 8QG on Feb 23, 2015

    1 pagesAD01

    Registered office address changed from Stanley House 49 Dartford Road Sevenoaks Kent TN13 3TE England to 11a St. Botolphs Road Sevenoaks Kent TN13 3AJ on Feb 20, 2015

    1 pagesAD01

    Registered office address changed from 11a St.Botolphs Road Sevenoaks Kent TN13 3AJ to Stanley House 49 Dartford Road Sevenoaks Kent TN13 3TE on Feb 18, 2015

    1 pagesAD01

    Annual return made up to Feb 02, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 03, 2015

    Statement of capital on Feb 03, 2015

    • Capital: GBP 1
    SH01

    Termination of appointment of Marika Genovese as a director on Jan 28, 2015

    1 pagesTM01

    Appointment of Mr Giuliano Polloni as a director on Jan 28, 2015

    2 pagesAP01

    Certificate of change of name

    Company name changed ssaa ightam LIMITED\certificate issued on 24/11/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 24, 2014

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 24, 2014

    RES15

    Incorporation

    22 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 20, 2014

    Statement of capital on Nov 20, 2014

    • Capital: GBP 1
    SH01
    incorporationNov 20, 2014

    Model articles adopted (Amended Provisions)

    MODEL ARTICLES

    Who are the officers of SSAA IGHTHAM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SKËNDERI, Sajmir
    Dysart Street
    EC2A 2BX London
    5-8
    England
    Director
    Dysart Street
    EC2A 2BX London
    5-8
    England
    AlbaniaAlbanian195950910001
    GENOVESE, Marika
    49 Dartford Road
    TN13 3TE Sevenoaks
    Stanley House
    Kent
    United Kingdom
    Director
    49 Dartford Road
    TN13 3TE Sevenoaks
    Stanley House
    Kent
    United Kingdom
    EnglandItalian179964240001
    POLLONI, Giuliano
    Dysart Street
    EC2A 2BX London
    5-8
    England
    Director
    Dysart Street
    EC2A 2BX London
    5-8
    England
    EnglandItalian194662660001

    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