Company NameSourcing And Consulting Services Limited
Company StatusDissolved
Company Number05352848
CategoryPrivate Limited Company
Incorporation Date4 February 2005(19 years, 2 months ago)
Dissolution Date21 September 2010 (13 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGiuseppe Guillot
Date of BirthDecember 1970 (Born 53 years ago)
NationalityItalian
StatusClosed
Appointed04 February 2005(same day as company formation)
RoleConsultant
Correspondence AddressApt 3
131 West 14th Street
New York
10311-7323
United States
Secretary NameMrs Susan Anne Godfrey
NationalityBritish
StatusResigned
Appointed04 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Berry Way
Rickmansworth
Hertfordshire
WD3 7EU
Secretary NamePatricia Ann Richards
NationalityBritish
StatusResigned
Appointed04 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address1 The Gables
Wycombe Road, Saunderton
High Wycombe
Buckinghamshire
HP14 4HX
Secretary NameKarine Sylvie Jacqueline Lebocey
NationalityBritish
StatusResigned
Appointed22 May 2006(1 year, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 June 2007)
RoleCompany Director
Correspondence AddressFlat D
48a Blackstock Road
London
N4 2DW

Location

Registered Address10th Floor Rhta York House
Empire Way
Wembley
Middlesex
HA9 0PA
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2009 (15 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

21 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
21 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010Accounts for a dormant company made up to 28 February 2009 (2 pages)
26 January 2010Accounts for a dormant company made up to 28 February 2009 (2 pages)
18 August 2009Return made up to 04/02/09; full list of members (3 pages)
18 August 2009Return made up to 04/02/09; full list of members (3 pages)
20 July 2009Registered office changed on 20/07/2009 from 82 z portland place london W1B 1NS (1 page)
20 July 2009Registered office changed on 20/07/2009 from 82 z portland place london W1B 1NS (1 page)
7 February 2009Total exemption small company accounts made up to 29 February 2008 (4 pages)
7 February 2009Total exemption small company accounts made up to 29 February 2008 (4 pages)
20 January 2009Appointment terminated secretary susan godfrey (1 page)
20 January 2009Appointment Terminated Secretary susan godfrey (1 page)
25 February 2008Return made up to 04/02/08; full list of members (3 pages)
25 February 2008Return made up to 04/02/08; full list of members (3 pages)
29 December 2007Total exemption full accounts made up to 28 February 2007 (9 pages)
29 December 2007Total exemption full accounts made up to 28 February 2007 (9 pages)
30 August 2007Registered office changed on 30/08/07 from: 45 queen anne street london W1G 9JF (1 page)
30 August 2007Registered office changed on 30/08/07 from: 45 queen anne street london W1G 9JF (1 page)
21 June 2007Secretary resigned (1 page)
21 June 2007Secretary resigned (1 page)
14 February 2007Secretary's particulars changed (1 page)
14 February 2007Secretary's particulars changed (1 page)
6 February 2007Return made up to 04/02/07; full list of members (2 pages)
6 February 2007Return made up to 04/02/07; full list of members (2 pages)
2 June 2006New secretary appointed (2 pages)
2 June 2006Secretary resigned (1 page)
2 June 2006Secretary resigned (1 page)
2 June 2006New secretary appointed (2 pages)
30 May 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
30 May 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
6 February 2006Return made up to 04/02/06; full list of members (2 pages)
6 February 2006Return made up to 04/02/06; full list of members (2 pages)
4 February 2005Incorporation (24 pages)
4 February 2005Incorporation (24 pages)