About

Registered Number: 05373037
Date of Incorporation: 23/02/2005 (19 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 24/09/2015 (8 years and 6 months ago)
Registered Address: KINGSLAND BUSINESS RECOVERY, York House, 249 Manningham Lane, Bradford, BD8 7ER

 

Ssb Services Ltd was setup in 2005, it's status at Companies House is "Dissolved". Ssb Services Ltd has only one director. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BHAKAR, Satvindar Singh 23 February 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 September 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 24 June 2015
4.68 - Liquidator's statement of receipts and payments 06 June 2014
AD01 - Change of registered office address 16 May 2013
RESOLUTIONS - N/A 15 May 2013
4.20 - N/A 15 May 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 15 May 2013
DISS40 - Notice of striking-off action discontinued 11 May 2013
AA - Annual Accounts 09 May 2013
AA - Annual Accounts 09 May 2013
AA - Annual Accounts 09 May 2013
AA - Annual Accounts 09 May 2013
AD01 - Change of registered office address 12 April 2013
TM01 - Termination of appointment of director 09 April 2013
TM02 - Termination of appointment of secretary 09 April 2013
GAZ1 - First notification of strike-off action in London Gazette 02 April 2013
DISS16(SOAS) - N/A 15 November 2011
GAZ1 - First notification of strike-off action in London Gazette 25 October 2011
AR01 - Annual Return 23 February 2011
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 04 March 2009
AA - Annual Accounts 03 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 February 2009
363a - Annual Return 26 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 September 2008
363a - Annual Return 27 February 2008
363a - Annual Return 23 February 2007
363a - Annual Return 14 March 2006
RESOLUTIONS - N/A 09 March 2005
RESOLUTIONS - N/A 09 March 2005
RESOLUTIONS - N/A 09 March 2005
225 - Change of Accounting Reference Date 09 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 2005
288a - Notice of appointment of directors or secretaries 04 March 2005
288a - Notice of appointment of directors or secretaries 04 March 2005
288b - Notice of resignation of directors or secretaries 04 March 2005
288b - Notice of resignation of directors or secretaries 04 March 2005
NEWINC - New incorporation documents 23 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.