Company NameSSD Promotions Limited
Company StatusDissolved
Company Number08195292
CategoryPrivate Limited Company
Incorporation Date29 August 2012(11 years, 8 months ago)
Dissolution Date12 April 2016 (8 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Stephen Adam Davis
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2012(same day as company formation)
RoleRadiographer
Country of ResidenceUnited Kingdom
Correspondence Address261 Bewick Park
Wallsend
Tyne And Wear
NE28 9TZ
Director NameMr Justin Martyn Anim
Date of BirthJune 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Holly Avenue
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 2PU

Location

Registered AddressHedley House Hedley Street
Gosforth
Newcastle Upon Tyne
NE3 1DL
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Shareholders

50 at £1Justin Anim
50.00%
Ordinary A
50 at £1Stephen Davis
50.00%
Ordinary B

Financials

Year2014
Net Worth-£11,221
Cash£84
Current Liabilities£11,305

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

12 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
12 September 2015Compulsory strike-off action has been discontinued (1 page)
12 September 2015Compulsory strike-off action has been discontinued (1 page)
11 September 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
11 September 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
6 January 2015Compulsory strike-off action has been discontinued (1 page)
6 January 2015Compulsory strike-off action has been discontinued (1 page)
5 January 2015Registered office address changed from Think Tank Times Square Newcastle NE1 4EP Great Britain to Hedley House Hedley Street Gosforth Newcastle upon Tyne NE3 1DL on 5 January 2015 (1 page)
5 January 2015Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(4 pages)
5 January 2015Registered office address changed from Think Tank Times Square Newcastle NE1 4EP Great Britain to Hedley House Hedley Street Gosforth Newcastle upon Tyne NE3 1DL on 5 January 2015 (1 page)
5 January 2015Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(4 pages)
5 January 2015Registered office address changed from Think Tank Times Square Newcastle NE1 4EP Great Britain to Hedley House Hedley Street Gosforth Newcastle upon Tyne NE3 1DL on 5 January 2015 (1 page)
23 December 2014First Gazette notice for compulsory strike-off (1 page)
23 December 2014First Gazette notice for compulsory strike-off (1 page)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
26 September 2013Registered office address changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS England on 26 September 2013 (1 page)
26 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(4 pages)
26 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(4 pages)
26 September 2013Registered office address changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS England on 26 September 2013 (1 page)
29 April 2013Termination of appointment of Justin Anim as a director (1 page)
29 April 2013Termination of appointment of Justin Anim as a director (1 page)
29 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
29 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
29 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)