About

Registered Number: 06683041
Date of Incorporation: 28/08/2008 (15 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 26/05/2015 (9 years ago)
Registered Address: 115 Wanstead Park Road, Ilford, Essex, IG1 3TJ

 

S.S. Properties Management & Investments Ltd was founded on 28 August 2008, it's status is listed as "Dissolved". The companies directors are listed as Ghulam, Rasool, Hcs Secretarial Limited, Ahmed, Naveed, Hanover Directors Limited, Shah, Shabaz Hussain in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GHULAM, Rasool 01 March 2013 - 1
AHMED, Naveed 29 March 2011 12 November 2013 1
HANOVER DIRECTORS LIMITED 28 August 2008 28 August 2008 1
SHAH, Shabaz Hussain 18 May 2009 01 April 2011 1
Secretary Name Appointed Resigned Total Appointments
HCS SECRETARIAL LIMITED 28 August 2008 28 August 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 May 2015
GAZ1 - First notification of strike-off action in London Gazette 10 February 2015
AP01 - Appointment of director 17 November 2014
TM01 - Termination of appointment of director 14 November 2014
AA - Annual Accounts 14 May 2014
AR01 - Annual Return 13 November 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 12 October 2012
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 06 May 2011
TM01 - Termination of appointment of director 11 April 2011
AP01 - Appointment of director 29 March 2011
DISS40 - Notice of striking-off action discontinued 15 January 2011
AR01 - Annual Return 14 January 2011
CH01 - Change of particulars for director 14 January 2011
GAZ1 - First notification of strike-off action in London Gazette 11 January 2011
AA - Annual Accounts 04 May 2010
DISS40 - Notice of striking-off action discontinued 24 March 2010
AR01 - Annual Return 23 March 2010
GAZ1 - First notification of strike-off action in London Gazette 16 March 2010
CH01 - Change of particulars for director 22 February 2010
288a - Notice of appointment of directors or secretaries 27 May 2009
CERTNM - Change of name certificate 04 April 2009
288b - Notice of resignation of directors or secretaries 01 September 2008
288b - Notice of resignation of directors or secretaries 01 September 2008
NEWINC - New incorporation documents 28 August 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.