Dissolved 2016-02-09
Company Information for SSA COPPER LTD
LONDON, ENGLAND, SW1H,
|
Company Registration Number
06287426 Private Limited Company
Dissolved Dissolved 2016-02-09 |
| Company Name | ||||||
|---|---|---|---|---|---|---|
| SSA COPPER LTD | ||||||
| Legal Registered Office | ||||||
| LONDON ENGLAND | ||||||
| Previous Names | ||||||
|
| Company Number | 06287426 | |
|---|---|---|
| Date formed | 2007-06-20 | |
| Country | ENGLAND | |
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Dissolved | |
| Lastest accounts | 2014-06-30 | |
| Date Dissolved | 2016-02-09 | |
| Type of accounts | DORMANT |
| Last Datalog update: | 2016-02-24 13:50:19 |
| Companies House |
|
Menu
|
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
| Officer | Role | Date Appointed |
|---|---|---|
COLANTE LIMITED |
||
LINDEN JAMES HASTINGS BOYNE |
||
GREENFIELD CAPITAL INTERNATIONAL LIMITED |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
GORDAN MCNALLY |
Director | ||
ASSOCIATED SUBSCRIBER SECRETARIES LIMITED |
Company Secretary | ||
ASSOCIATED SUBSCRIBER DIRECTORS LIMITED |
Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| OPHTHALTEC LIMITED | Company Secretary | 2006-08-15 | CURRENT | 2006-08-15 | Dissolved 2014-04-08 | |
| INFLECT TECHNOLOGIES LIMITED | Company Secretary | 2006-08-11 | CURRENT | 2005-08-31 | Dissolved 2017-06-29 | |
| WACKO LICENSING LIMITED | Company Secretary | 2006-03-30 | CURRENT | 2006-03-30 | Dissolved 2014-07-15 | |
| MORETALK LIMITED | Company Secretary | 2006-03-29 | CURRENT | 2006-03-29 | Dissolved 2015-07-28 | |
| 968 MEDIA LIMITED | Director | 2012-04-11 | CURRENT | 2005-02-02 | Active - Proposal to Strike off | |
| SG PRECIOUS MINERALS LIMITED | Director | 2011-04-21 | CURRENT | 2004-09-06 | Active - Proposal to Strike off | |
| CLINICAL RESOURCES MANAGEMENT PLC | Director | 2010-12-20 | CURRENT | 1999-08-24 | Dissolved 2015-04-07 | |
| MINING MANAGEMENT LIMITED | Director | 2010-06-01 | CURRENT | 2000-12-06 | Active - Proposal to Strike off | |
| MINING DEVELOPMENT LIMITED | Director | 2010-03-31 | CURRENT | 2007-10-22 | Active - Proposal to Strike off | |
| ELECTRONIC GAME CARD (UK) LIMITED | Director | 2010-02-04 | CURRENT | 2000-04-06 | Liquidation | |
| 968 ZINC LIMITED | Director | 2010-01-04 | CURRENT | 2006-07-20 | Active - Proposal to Strike off | |
| WOOLF DIAGNOSTICS LIMITED | Director | 2009-10-21 | CURRENT | 2007-10-08 | Dissolved 2013-10-15 | |
| KRL MANAGEMENT LIMITED | Director | 2009-05-08 | CURRENT | 2003-05-30 | Active | |
| ALMS CORPORATE SERVICES LIMITED | Director | 2009-03-12 | CURRENT | 2007-06-20 | Active - Proposal to Strike off | |
| CENTRAL AFRICAN REPUBLIC GEOSCIENCE DEVELOPMENT LIMITED | Director | 2009-02-26 | CURRENT | 2002-05-14 | Active - Proposal to Strike off | |
| INNOVATE 500 PLC | Director | 2008-09-29 | CURRENT | 2008-07-02 | Dissolved 2014-02-11 | |
| PPJ IRON & STEEL LIMITED | Director | 2008-09-29 | CURRENT | 2007-12-13 | Dissolved 2014-05-20 | |
| HH INDUSTRIAL MINERALS LIMITED | Director | 2008-09-29 | CURRENT | 2007-11-19 | Active - Proposal to Strike off | |
| BUCKINGHAM RESOURCES LTD | Director | 2008-04-11 | CURRENT | 2008-04-11 | Active - Proposal to Strike off | |
| STRATEGIC TECHNOLOGY SERVICES LIMITED | Director | 2006-06-06 | CURRENT | 2003-05-30 | Active - Proposal to Strike off | |
| ATLANTIC BUSINESS SERVICES LIMITED | Director | 2004-04-07 | CURRENT | 2002-01-09 | Active | |
| BURLINGTON PROPERTY MAINTENANCE LIMITED | Director | 2003-12-17 | CURRENT | 1995-11-22 | Dissolved 2017-02-21 | |
| HAMIRAH SERVICES LIMITED | Director | 2000-01-20 | CURRENT | 1999-11-03 | Active | |
| ESSENTIAL PROPERTIES LIMITED | Director | 1998-04-06 | CURRENT | 1996-08-09 | Active - Proposal to Strike off | |
| ASCOT GROUP (UK) LIMITED | Director | 1996-09-27 | CURRENT | 1996-09-27 | Active - Proposal to Strike off | |
| QUANEW LIMITED | Director | 1991-12-28 | CURRENT | 1976-03-26 | Dissolved 2016-04-05 | |
| ALTERNATIVE PHARMA LTD | Director | 2007-11-12 | CURRENT | 2007-10-25 | Dissolved 2016-12-06 |
| Date | Document Type | Document Description |
|---|---|---|
| GAZ2 | STRUCK OFF AND DISSOLVED | |
| GAZ1 | FIRST GAZETTE | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14 | |
| AD01 | REGISTERED OFFICE CHANGED ON 08/09/2014 FROM MULBERRY HOUSE SUITES 21 & 22 583 FULHAM ROAD LONDON SW6 5UA | |
| RES15 | CHANGE OF NAME 05/09/2014 | |
| CERTNM | COMPANY NAME CHANGED MULTIFUEL SOLUTIONS LIMITED CERTIFICATE ISSUED ON 05/09/14 | |
| LATEST SOC | 24/06/14 STATEMENT OF CAPITAL;GBP 1 | |
| AR01 | 20/06/14 FULL LIST | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 | |
| AR01 | 20/06/13 FULL LIST | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 | |
| AD01 | REGISTERED OFFICE CHANGED ON 25/10/2012 FROM SUITE 14 FIRST FLOOR 118 PICCADILLY MAYFAIR LONDON W1J 7NW UNITED KINGDOM | |
| AR01 | 20/06/12 FULL LIST | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR GORDAN MCNALLY | |
| SH01 | 22/11/10 STATEMENT OF CAPITAL GBP 1 | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 | |
| AR01 | 20/06/11 FULL LIST | |
| AD01 | REGISTERED OFFICE CHANGED ON 21/04/2011 FROM NORFOLK HOUSE, LG FLOOR 31 ST JAMES` SQUARE LONDON SW1Y 4JR | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 | |
| AP01 | DIRECTOR APPOINTED GORDON MCNALLY | |
| RES15 | CHANGE OF NAME 11/10/2010 | |
| CERTNM | COMPANY NAME CHANGED MOBILE MILES LIMITED CERTIFICATE ISSUED ON 26/10/10 | |
| CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
| AR01 | 20/06/10 FULL LIST | |
| CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GREENFIELD CAPITAL INTERNATIONAL LIMITED / 20/06/2010 | |
| CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COLANTE LIMITED / 20/06/2010 | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 | |
| 288c | SECRETARY'S CHANGE OF PARTICULARS / COLANTE LIMITED / 01/08/2009 | |
| 288c | DIRECTOR'S CHANGE OF PARTICULARS / GREENFIELD CAPITAL INTERNATIONAL LIMITED / 01/08/2009 | |
| 363a | RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS | |
| 288c | DIRECTOR'S CHANGE OF PARTICULARS / STERLING FCS LIMITED / 09/12/2008 | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 | |
| 363a | RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS | |
| 288a | DIRECTOR APPOINTED LINDEN JAMES HASTING BOYNE | |
| CERTNM | COMPANY NAME CHANGED REWARD MOBILE LIMITED CERTIFICATE ISSUED ON 06/09/07 | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288a | NEW SECRETARY APPOINTED | |
| 288b | SECRETARY RESIGNED | |
| 288b | DIRECTOR RESIGNED | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Total # Mortgages/Charges | 0 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Average | Max | |
| MortgagesNumMortCharges | 1.19 | 9 |
| MortgagesNumMortOutstanding | 0.58 | 8 |
| MortgagesNumMortPartSatisfied | 0.00 | 1 |
| MortgagesNumMortSatisfied | 0.61 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 26200 - Manufacture of computers and peripheral equipment
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SSA COPPER LTD
| Cash Bank In Hand | 2012-07-01 | £ 1 |
|---|---|---|
| Cash Bank In Hand | 2011-07-01 | £ 1 |
| Shareholder Funds | 2012-07-01 | £ 1 |
| Shareholder Funds | 2011-07-01 | £ 1 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (26200 - Manufacture of computers and peripheral equipment) as SSA COPPER LTD are:
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |