About

Registered Number: 06759946
Date of Incorporation: 27/11/2008 (15 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 04/10/2016 (7 years and 9 months ago)
Registered Address: The Annex Rowborough Manor Beaper Shute, Brading Sandown, Isle Of Wight, PO36 0AZ

 

Ssb Design Ltd was registered on 27 November 2008, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the business. This business has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WILLIAMSON, Susan 12 February 2009 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 October 2016
SOAS(A) - Striking-off action suspended (Section 652A) 11 July 2015
GAZ1(A) - First notification of strike-off in London Gazette) 19 May 2015
DS01 - Striking off application by a company 05 May 2015
AA - Annual Accounts 12 March 2015
AR01 - Annual Return 11 December 2014
AA01 - Change of accounting reference date 09 October 2014
AA - Annual Accounts 17 June 2014
AR01 - Annual Return 02 December 2013
AA - Annual Accounts 25 November 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 29 November 2012
AD01 - Change of registered office address 27 June 2012
AR01 - Annual Return 28 November 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 14 January 2011
AA - Annual Accounts 07 June 2010
CH03 - Change of particulars for secretary 04 March 2010
AR01 - Annual Return 04 December 2009
CH03 - Change of particulars for secretary 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CERTNM - Change of name certificate 13 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 February 2009
288a - Notice of appointment of directors or secretaries 12 February 2009
288a - Notice of appointment of directors or secretaries 12 February 2009
225 - Change of Accounting Reference Date 12 February 2009
288b - Notice of resignation of directors or secretaries 12 February 2009
288b - Notice of resignation of directors or secretaries 12 February 2009
NEWINC - New incorporation documents 27 November 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.