This company is commonly known as Ssl Souvenirs & Gifts Limited. The company was founded 10 years ago and was given the registration number 08791787. The firm's registered office is in SOUTHEND-ON-SEA. You can find them at 18 Clarence Road, , Southend-on-sea, Essex. This company's SIC code is 46499 - Wholesale of household goods (other than musical instruments) n.e.c..
Name | : | SSL SOUVENIRS & GIFTS LIMITED |
---|---|---|
Company Number | : | 08791787 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 27 November 2013 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 18 Clarence Road, Southend-on-sea, Essex, SS1 1AN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 6 Robert Leonard Industrial Estate, Robert Leonard Industrial Site, Stock Road, Southend-On-Sea, England, SS2 5QD | Director | 27 November 2013 | Active |
Unit 6 Robert Leonard Industrial Estate, Robert Leonard Industrial Site, Stock Road, Southend-On-Sea, England, SS2 5QD | Director | 27 November 2013 | Active |
Unit 6 Robert Leonard Industrial Estate, Robert Leonard Industrial Site, Stock Road, Southend-On-Sea, England, SS2 5QD | Director | 27 November 2013 | Active |
Unit 6 Robert Leonard Industrial Estate, Robert Leonard Industrial Site, Stock Road, Southend-On-Sea, SS2 5QD | Director | 05 September 2017 | Active |
Unit 6 Robert Leonard Industrial Estate, Robert Leonard Industrial Site, Stock Road, Southend-On-Sea, England, SS2 5QD | Director | 27 November 2013 | Active |
Mr Peter Clive Hardingham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1977 |
Nationality | : | British |
Address | : | Unit 6 Robert Leonard Industrial Estate, Robert Leonard Industrial Site, Southend-On-Sea, SS2 5QD |
Nature of control | : |
|
Mr Clive Stuart Hardingham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1948 |
Nationality | : | British |
Address | : | 18, Clarence Road, Southend-On-Sea, SS1 1AN |
Nature of control | : |
|
Mrs Diane Elizabeth Hardingham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1949 |
Nationality | : | British |
Address | : | 18, Clarence Road, Southend-On-Sea, SS1 1AN |
Nature of control | : |
|
Ms Elaine Ann Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1964 |
Nationality | : | British |
Address | : | 18, Clarence Road, Southend-On-Sea, SS1 1AN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-02-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-03-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-01-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-01-07 | Address | Change registered office address company with date old address new address. | Download |
2020-01-06 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-01-06 | Resolution | Resolution. | Download |
2020-01-06 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-11-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-26 | Officers | Termination director company with name termination date. | Download |
2019-11-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-20 | Gazette | Gazette filings brought up to date. | Download |
2019-02-19 | Gazette | Gazette notice compulsory. | Download |
2019-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-18 | Officers | Change person director company with change date. | Download |
2019-02-18 | Officers | Change person director company with change date. | Download |
2019-02-18 | Officers | Change person director company with change date. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-20 | Officers | Appoint person director company with name date. | Download |
2017-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-12-10 | Mortgage | Mortgage satisfy charge full. | Download |
2016-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.