About

Registered Number: 04304465
Date of Incorporation: 15/10/2001 (22 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 25/11/2014 (9 years and 5 months ago)
Registered Address: K E JAY & CO, 146 High Street, Billericay, Essex, CM12 9DF

 

Having been setup in 2001, Uk Sales Support Solutions Ltd are based in Billericay in Essex, it's status in the Companies House registry is set to "Dissolved". The current directors of this business are Pennock, Kevin Anthony, Beverton, Peter Cary, Hudson, Linda Elizabeth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEVERTON, Peter Cary 15 October 2001 - 1
Secretary Name Appointed Resigned Total Appointments
PENNOCK, Kevin Anthony 24 October 2003 - 1
HUDSON, Linda Elizabeth 15 October 2001 24 October 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 November 2014
GAZ1(A) - First notification of strike-off in London Gazette) 12 August 2014
DS01 - Striking off application by a company 30 July 2014
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 02 September 2013
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 19 October 2011
CH01 - Change of particulars for director 19 October 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 28 October 2010
AD01 - Change of registered office address 23 July 2010
AR01 - Annual Return 19 October 2009
CH01 - Change of particulars for director 19 October 2009
AA - Annual Accounts 04 September 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 15 October 2008
AA - Annual Accounts 16 April 2008
363a - Annual Return 24 October 2007
AA - Annual Accounts 10 April 2007
363a - Annual Return 18 October 2006
AA - Annual Accounts 28 April 2006
363a - Annual Return 17 October 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 22 October 2004
CERTNM - Change of name certificate 05 August 2004
AA - Annual Accounts 06 March 2004
288a - Notice of appointment of directors or secretaries 10 December 2003
288b - Notice of resignation of directors or secretaries 10 December 2003
363s - Annual Return 30 October 2003
AA - Annual Accounts 03 May 2003
363s - Annual Return 28 October 2002
225 - Change of Accounting Reference Date 02 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 2001
288b - Notice of resignation of directors or secretaries 17 October 2001
NEWINC - New incorporation documents 15 October 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.