Company NameS & S Networks (UK) Limited
Company StatusDissolved
Company Number03332030
CategoryPrivate Limited Company
Incorporation Date12 March 1997(27 years ago)
Dissolution Date19 March 2015 (9 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Stephen John Williams
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1997(same day as company formation)
RoleNetwork Support
Country of ResidenceEngland
Correspondence Address10 Widford Terrace
Woodhall Farm
Hemel Hempstead
Hertfordshire
HP2 7NU
Secretary NameChristopher Paul Hopkins
NationalityBritish
StatusResigned
Appointed12 March 1997(same day as company formation)
RoleAccountant
Correspondence Address13 Dagmar Road
Kingston Upon Thames
Surrey
KT2 6DP
Secretary NameMr Christopher Paul Hopkins
NationalityBritish
StatusResigned
Appointed01 March 2000(2 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 10 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Approach Road
Raynes Park
SW20 8BA
Secretary NameSarah Jane Patmore
NationalityBritish
StatusResigned
Appointed14 June 2007(10 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 April 2013)
RoleCompany Director
Correspondence Address10 Widford Terrace
Hemel Hempstead
Herts
HP2 7NU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 March 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 March 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address2 Nelson Street
Southend-On-Sea
Essex
SS1 1EF
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

100 at £1Stephen John Williams
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£9,711
Current Liabilities£44,598

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 March 2015Final Gazette dissolved following liquidation (1 page)
19 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 March 2015Final Gazette dissolved following liquidation (1 page)
9 February 2015Termination of appointment of Sarah Jane Patmore as a secretary on 1 April 2013 (1 page)
9 February 2015Termination of appointment of Sarah Jane Patmore as a secretary on 1 April 2013 (1 page)
9 February 2015Termination of appointment of Stephen John Williams as a director on 1 April 2013 (1 page)
9 February 2015Termination of appointment of Stephen John Williams as a director on 1 April 2013 (1 page)
9 February 2015Termination of appointment of Sarah Jane Patmore as a secretary on 1 April 2013 (1 page)
9 February 2015Termination of appointment of Stephen John Williams as a director on 1 April 2013 (1 page)
19 December 2014Return of final meeting in a creditors' voluntary winding up (8 pages)
19 December 2014Return of final meeting in a creditors' voluntary winding up (8 pages)
27 October 2014Insolvency:mprogress report (7 pages)
27 October 2014Insolvency:mprogress report (7 pages)
11 September 2013Registered office address changed from 2 Nelson Street Southend-on-Sea Essex SS1 1EF on 11 September 2013 (2 pages)
11 September 2013Registered office address changed from 2 Nelson Street Southend-on-Sea Essex SS1 1EF on 11 September 2013 (2 pages)
20 August 2013Registered office address changed from Jubilee House 3 the Drive Great Warley Brentwood Essex CM13 3FR England on 20 August 2013 (2 pages)
20 August 2013Registered office address changed from Jubilee House 3 the Drive Great Warley Brentwood Essex CM13 3FR England on 20 August 2013 (2 pages)
19 August 2013Appointment of a voluntary liquidator (1 page)
19 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 August 2013Appointment of a voluntary liquidator (1 page)
19 August 2013Statement of affairs with form 4.19 (8 pages)
19 August 2013Statement of affairs with form 4.19 (8 pages)
12 April 2013Registered office address changed from 10 Widford Terrace Hemel Hempstead Hertfordshire HP2 7NU on 12 April 2013 (1 page)
12 April 2013Registered office address changed from 10 Widford Terrace Hemel Hempstead Hertfordshire HP2 7NU on 12 April 2013 (1 page)
14 March 2013Annual return made up to 12 March 2013 with a full list of shareholders
Statement of capital on 2013-03-14
  • GBP 100
(4 pages)
14 March 2013Annual return made up to 12 March 2013 with a full list of shareholders
Statement of capital on 2013-03-14
  • GBP 100
(4 pages)
22 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
22 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
15 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
28 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 April 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 April 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
12 March 2010Director's details changed for Stephen John Williams on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Stephen John Williams on 12 March 2010 (2 pages)
12 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
29 July 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 July 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
12 March 2009Return made up to 12/03/09; full list of members (3 pages)
12 March 2009Return made up to 12/03/09; full list of members (3 pages)
28 May 2008Return made up to 12/03/08; full list of members (3 pages)
28 May 2008Return made up to 12/03/08; full list of members (3 pages)
10 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 June 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 June 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 June 2007New secretary appointed (1 page)
20 June 2007New secretary appointed (1 page)
20 June 2007Return made up to 12/03/07; full list of members (2 pages)
20 June 2007Return made up to 12/03/07; full list of members (2 pages)
2 April 2007Secretary resigned (1 page)
2 April 2007Secretary resigned (1 page)
30 March 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
30 March 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
27 March 2006Return made up to 12/03/06; full list of members (2 pages)
27 March 2006Return made up to 12/03/06; full list of members (2 pages)
1 April 2005Return made up to 12/03/05; full list of members (2 pages)
1 April 2005Return made up to 12/03/05; full list of members (2 pages)
26 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
26 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
5 April 2004Return made up to 12/03/04; full list of members (6 pages)
5 April 2004Return made up to 12/03/04; full list of members (6 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
14 April 2003Return made up to 12/03/03; full list of members (6 pages)
14 April 2003Return made up to 12/03/03; full list of members (6 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
10 April 2002Return made up to 12/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 April 2002Return made up to 12/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
27 March 2001Return made up to 12/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 March 2001Return made up to 12/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 February 2001Full accounts made up to 31 March 2000 (9 pages)
5 February 2001Full accounts made up to 31 March 2000 (9 pages)
13 March 2000New secretary appointed (2 pages)
13 March 2000New secretary appointed (2 pages)
13 March 2000Return made up to 12/03/99; full list of members (7 pages)
13 March 2000Return made up to 12/03/99; full list of members (7 pages)
9 March 2000Full accounts made up to 31 March 1999 (8 pages)
9 March 2000Full accounts made up to 31 March 1999 (8 pages)
23 March 1999Full accounts made up to 31 March 1998 (8 pages)
23 March 1999Full accounts made up to 31 March 1998 (8 pages)
22 December 1998Registered office changed on 22/12/98 from: 13 dagmar road kingston upon thames surrey KT2 6DP (1 page)
22 December 1998Secretary resigned (1 page)
22 December 1998Secretary resigned (1 page)
22 December 1998Registered office changed on 22/12/98 from: 13 dagmar road kingston upon thames surrey KT2 6DP (1 page)
24 March 1998Return made up to 12/03/98; full list of members (6 pages)
24 March 1998Return made up to 12/03/98; full list of members (6 pages)
20 March 1997Secretary resigned (1 page)
20 March 1997Director resigned (1 page)
20 March 1997New director appointed (2 pages)
20 March 1997New secretary appointed (2 pages)
20 March 1997New director appointed (2 pages)
20 March 1997Director resigned (1 page)
20 March 1997Secretary resigned (1 page)
20 March 1997New secretary appointed (2 pages)
12 March 1997Incorporation (17 pages)
12 March 1997Incorporation (17 pages)