About

Registered Number: 03582423
Date of Incorporation: 17/06/1998 (26 years ago)
Company Status: Dissolved
Date of Dissolution: 26/01/2016 (8 years and 4 months ago)
Registered Address: 79 Victoria Road, Ruislip Manor, Middlesex, HA4 9BH

 

Established in 1998, S S Trading Ltd have registered office in Ruislip Manor, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the organisation. The companies directors are listed as Alibhai, Shahhul Sadrudin, Haji, Shahhul Sadrudin Alibhai in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALIBHAI, Shahhul Sadrudin 18 June 2012 - 1
Secretary Name Appointed Resigned Total Appointments
HAJI, Shahhul Sadrudin Alibhai 17 June 1998 18 June 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 January 2016
GAZ1 - First notification of strike-off action in London Gazette 13 October 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 13 August 2013
AR01 - Annual Return 12 August 2013
AP01 - Appointment of director 12 August 2013
TM02 - Termination of appointment of secretary 12 August 2013
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 28 June 2012
AD01 - Change of registered office address 28 June 2012
AR01 - Annual Return 07 September 2011
AA - Annual Accounts 07 September 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH03 - Change of particulars for secretary 31 August 2010
AA - Annual Accounts 03 September 2009
363a - Annual Return 11 August 2009
AA - Annual Accounts 12 December 2008
363s - Annual Return 10 September 2008
363s - Annual Return 16 August 2007
AA - Annual Accounts 25 May 2007
AA - Annual Accounts 25 May 2007
363s - Annual Return 31 August 2006
363s - Annual Return 12 September 2005
AA - Annual Accounts 12 September 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 16 July 2004
AA - Annual Accounts 29 July 2003
363s - Annual Return 16 July 2003
AA - Annual Accounts 21 January 2003
363s - Annual Return 28 August 2002
AA - Annual Accounts 27 January 2002
363s - Annual Return 20 June 2001
AA - Annual Accounts 31 January 2001
363s - Annual Return 05 September 2000
AA - Annual Accounts 02 February 2000
363s - Annual Return 08 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 1998
287 - Change in situation or address of Registered Office 25 June 1998
225 - Change of Accounting Reference Date 25 June 1998
288a - Notice of appointment of directors or secretaries 25 June 1998
288a - Notice of appointment of directors or secretaries 25 June 1998
288b - Notice of resignation of directors or secretaries 22 June 1998
288b - Notice of resignation of directors or secretaries 22 June 1998
NEWINC - New incorporation documents 17 June 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.