Company NameSocial Sector Solutions Limited
Company StatusDissolved
Company Number06830873
CategoryPrivate Limited Company
Incorporation Date26 February 2009(15 years, 1 month ago)
Dissolution Date27 May 2014 (9 years, 10 months ago)
Previous NameTotal Space Limited

Business Activity

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

Directors

Director NameDr William Glynn
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2011(1 year, 10 months after company formation)
Appointment Duration3 years, 4 months (closed 27 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Ariel Street
Ashington
Northumberland
NE63 9EB
Director NameMr Leon Timothy Williams
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2009(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 250 162-168 Regent Street
London
W1B 5TD
Director NameClara Montgomery
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2010(1 year, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3.1 Silver Fox Way Cobalt Business Park
Newcastle Upon Tyne
Tyne & Wear
NE27 0QJ

Location

Registered Address3.1 Silver Fox Way
Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardValley
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Shareholders

1000 at £0.001William Glynn
100.00%
Ordinary

Financials

Year2014
Net Worth-£290,912
Cash£1,996
Current Liabilities£310,761

Accounts

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

Filing History

27 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
27 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 February 2014First Gazette notice for compulsory strike-off (1 page)
11 February 2014First Gazette notice for compulsory strike-off (1 page)
26 July 2013Compulsory strike-off action has been suspended (1 page)
26 July 2013Compulsory strike-off action has been suspended (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
13 March 2013Registered office address changed from C/O Hall Accountancy Ltd 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne Tyne & Wear NE27 0QJ England on 13 March 2013 (1 page)
13 March 2013Registered office address changed from C/O Hall Accountancy Ltd 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne Tyne & Wear NE27 0QJ England on 13 March 2013 (1 page)
25 September 2012Annual return made up to 8 September 2012 with a full list of shareholders
Statement of capital on 2012-09-25
  • GBP 1
(3 pages)
25 September 2012Annual return made up to 8 September 2012 with a full list of shareholders
Statement of capital on 2012-09-25
  • GBP 1
(3 pages)
25 September 2012Annual return made up to 8 September 2012 with a full list of shareholders
Statement of capital on 2012-09-25
  • GBP 1
(3 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 December 2011Termination of appointment of Clara Montgomery as a director (1 page)
7 December 2011Termination of appointment of Clara Montgomery as a director (1 page)
8 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
8 September 2011Director's details changed for Clara Montgomery on 1 September 2011 (2 pages)
8 September 2011Director's details changed for Clara Montgomery on 1 September 2011 (2 pages)
8 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
8 September 2011Director's details changed for Clara Montgomery on 1 September 2011 (2 pages)
8 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
18 August 2011Appointment of Mr William Glynn as a director (2 pages)
18 August 2011Registered office address changed from C/O Hall Accountancy Ltd 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne Tyne & Wear NE27 0QJ England on 18 August 2011 (1 page)
18 August 2011Appointment of Mr William Glynn as a director (2 pages)
18 August 2011Registered office address changed from C/O Hall Accountancy Ltd 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne Tyne & Wear NE27 0QJ England on 18 August 2011 (1 page)
25 July 2011Registered office address changed from C/O Hall Accountancy Wansbeck Ent Ctr Lintonville Parkway Ashington NE63 9JZ on 25 July 2011 (1 page)
25 July 2011Registered office address changed from C/O Hall Accountancy Wansbeck Ent Ctr Lintonville Parkway Ashington NE63 9JZ on 25 July 2011 (1 page)
11 November 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
11 November 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
11 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
11 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
21 September 2010Company name changed total space LIMITED\certificate issued on 21/09/10
  • RES15 ‐ Change company name resolution on 2010-09-16
(2 pages)
21 September 2010Change of name notice (2 pages)
21 September 2010Company name changed total space LIMITED\certificate issued on 21/09/10
  • RES15 ‐ Change company name resolution on 2010-09-16
(2 pages)
21 September 2010Change of name notice (2 pages)
13 September 2010Appointment of a director (2 pages)
13 September 2010Appointment of a director (2 pages)
9 September 2010Registered office address changed from Suite 250 162-168 Regent Street London W1B 5TD on 9 September 2010 (1 page)
9 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (3 pages)
9 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (3 pages)
9 September 2010Registered office address changed from Suite 250 162-168 Regent Street London W1B 5TD on 9 September 2010 (1 page)
9 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (3 pages)
9 September 2010Registered office address changed from Suite 250 162-168 Regent Street London W1B 5TD on 9 September 2010 (1 page)
8 September 2010Termination of appointment of Leon Williams as a director (1 page)
8 September 2010Appointment of Clara Montgomery as a director (2 pages)
8 September 2010Appointment of Clara Montgomery as a director (2 pages)
8 September 2010Termination of appointment of Leon Williams as a director (1 page)
7 May 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
7 May 2010Registered office address changed from 10 Plas St. Pol De Leon Penarth South Glamorgan CF64 1TR United Kingdom on 7 May 2010 (1 page)
7 May 2010Registered office address changed from 10 Plas St. Pol De Leon Penarth South Glamorgan CF64 1TR United Kingdom on 7 May 2010 (1 page)
7 May 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
7 May 2010Registered office address changed from 10 Plas St. Pol De Leon Penarth South Glamorgan CF64 1TR United Kingdom on 7 May 2010 (1 page)
6 May 2010Director's details changed for Mr Leon Williams on 20 February 2010 (2 pages)
6 May 2010Director's details changed for Mr Leon Williams on 20 February 2010 (2 pages)
5 January 2010Registered office address changed from 31 Station Road Penarth CF64 3EP United Kingdom on 5 January 2010 (1 page)
5 January 2010Registered office address changed from 31 Station Road Penarth CF64 3EP United Kingdom on 5 January 2010 (1 page)
5 January 2010Registered office address changed from 31 Station Road Penarth CF64 3EP United Kingdom on 5 January 2010 (1 page)
26 February 2009Incorporation (14 pages)
26 February 2009Incorporation (14 pages)