About

Registered Number: 06917629
Date of Incorporation: 28/05/2009 (14 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 10/04/2018 (6 years ago)
Registered Address: No.1 Forbury Place, 43 Forbury Road, Reading, RG1 3JH,

 

Sse Uskmouth Acquisition Company Ltd was registered on 28 May 2009 and are based in Reading, it's status at Companies House is "Dissolved". The current directors of Sse Uskmouth Acquisition Company Ltd are Fairbairn, Sally, D.W. Company Services Limited, D.W. Company Services Limited, D.W. Director 1 Limited. 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
D.W. COMPANY SERVICES LIMITED 28 May 2009 29 July 2009 1
D.W. DIRECTOR 1 LIMITED 28 May 2009 29 July 2009 1
Secretary Name Appointed Resigned Total Appointments
FAIRBAIRN, Sally 01 December 2014 - 1
D.W. COMPANY SERVICES LIMITED 28 May 2009 29 July 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 23 January 2018
DS01 - Striking off application by a company 11 January 2018
CS01 - N/A 01 November 2017
AA - Annual Accounts 18 October 2017
PSC05 - N/A 02 October 2017
AD01 - Change of registered office address 02 October 2017
AA - Annual Accounts 05 January 2017
CS01 - N/A 02 November 2016
TM01 - Termination of appointment of director 09 June 2016
AA - Annual Accounts 17 November 2015
AR01 - Annual Return 06 November 2015
AP03 - Appointment of secretary 04 December 2014
TM02 - Termination of appointment of secretary 04 December 2014
AR01 - Annual Return 06 November 2014
AA - Annual Accounts 21 October 2014
MR04 - N/A 10 April 2014
MISC - Miscellaneous document 11 March 2014
MISC - Miscellaneous document 10 March 2014
AR01 - Annual Return 05 December 2013
AA - Annual Accounts 10 October 2013
RESOLUTIONS - N/A 15 May 2013
CC04 - Statement of companies objects 15 May 2013
AP01 - Appointment of director 29 March 2013
TM01 - Termination of appointment of director 13 March 2013
AR01 - Annual Return 03 December 2012
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 02 December 2011
AA - Annual Accounts 02 November 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 09 December 2010
AR01 - Annual Return 28 May 2010
TM01 - Termination of appointment of director 10 March 2010
AP01 - Appointment of director 10 March 2010
395 - Particulars of a mortgage or charge 25 August 2009
288b - Notice of resignation of directors or secretaries 20 August 2009
288a - Notice of appointment of directors or secretaries 06 August 2009
288a - Notice of appointment of directors or secretaries 06 August 2009
288a - Notice of appointment of directors or secretaries 06 August 2009
225 - Change of Accounting Reference Date 03 August 2009
287 - Change in situation or address of Registered Office 03 August 2009
288b - Notice of resignation of directors or secretaries 03 August 2009
288b - Notice of resignation of directors or secretaries 03 August 2009
CERTNM - Change of name certificate 29 July 2009
NEWINC - New incorporation documents 28 May 2009

Mortgages & Charges

Description Date Status Charge by
Deed of accession 13 August 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.