Company NameSade Consultancy Solutions Ltd
Company StatusDissolved
Company Number08288361
CategoryPrivate Limited Company
Incorporation Date9 November 2012(11 years, 6 months ago)
Dissolution Date23 April 2019 (5 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Director

Director NameMrs Ebunola Ibitola Alade
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2012(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address199 Chase Side
Enfield
Middlesex
EN2 0QZ

Location

Registered Address199 Chase Side
Enfield
Middlesex
EN2 0QZ
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardTown
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

23 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2018Voluntary strike-off action has been suspended (1 page)
4 September 2018First Gazette notice for voluntary strike-off (1 page)
28 August 2018Application to strike the company off the register (1 page)
29 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
22 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
31 August 2017Previous accounting period extended from 30 November 2016 to 31 March 2017 (1 page)
31 August 2017Previous accounting period extended from 30 November 2016 to 31 March 2017 (1 page)
9 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
10 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(3 pages)
10 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(3 pages)
24 November 2015Registered office address changed from 32 Grovesbury Court Chase Road Southgate N14 4JR to 199 Chase Side Enfield Middlesex EN2 0QZ on 24 November 2015 (1 page)
24 November 2015Registered office address changed from 32 Grovesbury Court Chase Road Southgate N14 4JR to 199 Chase Side Enfield Middlesex EN2 0QZ on 24 November 2015 (1 page)
19 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
19 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
13 November 2014Director's details changed for Mrs Ebunola Ibitola Alade on 1 November 2014 (2 pages)
13 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100

Statement of capital on 2014-11-13
  • GBP 100
(3 pages)
13 November 2014Director's details changed for Mrs Ebunola Ibitola Alade on 1 November 2014 (2 pages)
13 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100

Statement of capital on 2014-11-13
  • GBP 100
(3 pages)
13 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100

Statement of capital on 2014-11-13
  • GBP 100
(3 pages)
13 November 2014Director's details changed for Mrs Ebunola Ibitola Alade on 1 November 2014 (2 pages)
6 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
6 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
25 July 2014Registered office address changed from 199 Chase Side Enfield EN2 0QZ to 32 Grovesbury Court Chase Road Southgate N14 4JR on 25 July 2014 (1 page)
25 July 2014Registered office address changed from 199 Chase Side Enfield EN2 0QZ to 32 Grovesbury Court Chase Road Southgate N14 4JR on 25 July 2014 (1 page)
14 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(3 pages)
14 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(3 pages)
14 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(3 pages)
9 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)