Company NameSa Consulting Co. Ltd.
Company StatusDissolved
Company Number08863196
CategoryPrivate Limited Company
Incorporation Date27 January 2014(10 years, 3 months ago)
Dissolution Date8 March 2016 (8 years, 1 month ago)
Previous NameSa Counsulting Co. Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
Section JInformation and communication
SIC 63990Other information service activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameYishan Jiang
Date of BirthDecember 1984 (Born 39 years ago)
NationalityChinese
StatusClosed
Appointed27 January 2014(same day as company formation)
RoleInternational Trade
Country of ResidenceChina
Correspondence Address10 Laneside
Edgware
Middlesex
HA8 9PJ
Director NameMs Xiaobo Xu
Date of BirthNovember 1984 (Born 39 years ago)
NationalityChinese
StatusClosed
Appointed27 January 2014(same day as company formation)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address10 Laneside
Edgware
Middlesex
HA8 9PJ

Location

Registered Address10 Laneside
Edgware
Middlesex
HA8 9PJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London

Shareholders

500k at £1Xiaobo Xu
50.00%
Ordinary
500k at £1Yishan Jiang
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

8 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
7 August 2015Registered office address changed from 95 Buckler Court Eden Grove London N7 8GQ to 10 Laneside Edgware Middlesex HA8 9PJ on 7 August 2015 (1 page)
7 August 2015Registered office address changed from 95 Buckler Court Eden Grove London N7 8GQ to 10 Laneside Edgware Middlesex HA8 9PJ on 7 August 2015 (1 page)
7 August 2015Registered office address changed from 95 Buckler Court Eden Grove London N7 8GQ to 10 Laneside Edgware Middlesex HA8 9PJ on 7 August 2015 (1 page)
3 February 2015Registered office address changed from 101 Finsbury Pavement London EC2A 1RS England to 95 Buckler Court Eden Grove London N7 8GQ on 3 February 2015 (1 page)
3 February 2015Registered office address changed from 101 Finsbury Pavement London EC2A 1RS England to 95 Buckler Court Eden Grove London N7 8GQ on 3 February 2015 (1 page)
3 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1,000,000
(3 pages)
3 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1,000,000
(3 pages)
3 February 2015Registered office address changed from 101 Finsbury Pavement London EC2A 1RS England to 95 Buckler Court Eden Grove London N7 8GQ on 3 February 2015 (1 page)
25 July 2014Registered office address changed from 95 Buckler Court Eden Grove London N7 8GQ United Kingdom to 101 Finsbury Pavement London EC2A 1RS on 25 July 2014 (1 page)
25 July 2014Registered office address changed from 95 Buckler Court Eden Grove London N7 8GQ United Kingdom to 101 Finsbury Pavement London EC2A 1RS on 25 July 2014 (1 page)
19 February 2014Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ The written resolutions signed by all the members will be filed at companies house 04/02/2014
(1 page)
19 February 2014Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ The written resolutions signed by all the members will be filed at companies house 04/02/2014
(1 page)
18 February 2014Statement of capital following an allotment of shares on 14 February 2014
  • GBP 1,000,000
(3 pages)
18 February 2014Statement of capital following an allotment of shares on 14 February 2014
  • GBP 1,000,000
(3 pages)
17 February 2014Statement of capital following an allotment of shares on 14 February 2014
  • GBP 1,000,000
(3 pages)
17 February 2014Statement of capital following an allotment of shares on 14 February 2014
  • GBP 1,000,000
(3 pages)
11 February 2014Form 123 (1 page)
11 February 2014Form 123 (1 page)
30 January 2014Company name changed sa counsulting co. LIMITED\certificate issued on 30/01/14
  • RES15 ‐ Change company name resolution on 2014-01-29
  • NM01 ‐ Change of name by resolution
(3 pages)
30 January 2014Company name changed sa counsulting co. LIMITED\certificate issued on 30/01/14
  • RES15 ‐ Change company name resolution on 2014-01-29
  • NM01 ‐ Change of name by resolution
(3 pages)
27 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)