Company NameStrategic Sampling Solutions Limited
Company StatusDissolved
Company Number05392036
CategoryPrivate Limited Company
Incorporation Date14 March 2005(19 years ago)
Dissolution Date13 December 2011 (12 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameAnnette Mary Dodd
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2005(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address57 Roundmoor Drive
Cheshunt
Waltham Cross
Hertfordshire
EN8 9HU
Director NameMr Graham Clyde Dodd
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Roundmoor Drive
Cheshunt
Waltham Cross
Hertfordshire
EN8 9HU
Secretary NameAnnette Mary Dodd
NationalityBritish
StatusClosed
Appointed14 March 2005(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address57 Roundmoor Drive
Cheshunt
Waltham Cross
Hertfordshire
EN8 9HU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 March 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address1st Floor Suite, Enterprise
House, 10 Church Hill
Loughton
Essex
IG10 1LA
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St John's
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,940
Cash£12,650
Current Liabilities£9,935

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2011First Gazette notice for voluntary strike-off (1 page)
30 August 2011First Gazette notice for voluntary strike-off (1 page)
17 August 2011Application to strike the company off the register (3 pages)
17 August 2011Application to strike the company off the register (3 pages)
6 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 April 2011Annual return made up to 14 March 2011 with a full list of shareholders
Statement of capital on 2011-04-06
  • GBP 100
(5 pages)
6 April 2011Annual return made up to 14 March 2011 with a full list of shareholders
Statement of capital on 2011-04-06
  • GBP 100
(5 pages)
9 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Annette Mary Dodd on 14 March 2010 (2 pages)
19 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Annette Mary Dodd on 14 March 2010 (2 pages)
4 September 2009Amended accounts made up to 31 March 2009 (4 pages)
4 September 2009Amended accounts made up to 31 March 2009 (4 pages)
28 August 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
28 August 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
25 March 2009Return made up to 14/03/09; full list of members (3 pages)
25 March 2009Return made up to 14/03/09; full list of members (3 pages)
23 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 June 2008Return made up to 14/03/08; full list of members (3 pages)
5 June 2008Return made up to 14/03/08; full list of members (3 pages)
19 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
19 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 March 2007Return made up to 14/03/07; full list of members (2 pages)
30 March 2007Return made up to 14/03/07; full list of members (2 pages)
7 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
13 April 2006Return made up to 14/03/06; full list of members (2 pages)
13 April 2006Return made up to 14/03/06; full list of members (2 pages)
14 April 2005Ad 08/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 April 2005Ad 08/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 March 2005New secretary appointed;new director appointed (2 pages)
23 March 2005Secretary resigned (1 page)
23 March 2005Director resigned (1 page)
23 March 2005Secretary resigned (1 page)
23 March 2005Director resigned (1 page)
23 March 2005New director appointed (2 pages)
23 March 2005New secretary appointed;new director appointed (2 pages)
23 March 2005New director appointed (2 pages)
14 March 2005Incorporation (19 pages)
14 March 2005Incorporation (19 pages)