London
W2 1AY
Secretary Name | Entity Central Corporate Services (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 October 2016(2 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 26 March 2024) |
Correspondence Address | C/O Cogency Global (Uk) Limited, 6 Lloyds Avenue Unit 4cl London EC3N 3AX |
Director Name | Mr Jonathan Alexander Kirby |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2014(same day as company formation) |
Role | Ceo Strategic Sourcing Excelle |
Country of Residence | United States |
Correspondence Address | 6 Snow Hill London EC1A 2AY |
Director Name | Mrs Sharon May Thomas |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2016(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 02 April 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Lloyds Avenue Suite 4cl London EC3N 3AX |
Director Name | Samantha Jane Covell |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2016(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 22 July 2022) |
Role | Vice President |
Country of Residence | England |
Correspondence Address | 6 Lloyds Avenue Suite 4cl London EC3N 3AX |
Director Name | Ishila Bhattacharya |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2021(7 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 April 2022) |
Role | Vice President - Legal |
Country of Residence | England |
Correspondence Address | 5 Merchant Square, 5th Floor Merchant Square London W2 1AY |
Secretary Name | Buzzacott Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2014(same day as company formation) |
Correspondence Address | 130 Wood Street London EC2V 6DL |
Website | www.strategicsourcingexcellence.com |
---|---|
Email address | [email protected] |
Registered Address | 6 Lloyds Avenue Suite 4cl London EC3N 3AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
26 March 2024 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 August 2023 | Accounts for a small company made up to 31 December 2022 (18 pages) |
11 July 2023 | Voluntary strike-off action has been suspended (1 page) |
13 June 2023 | First Gazette notice for voluntary strike-off (1 page) |
3 June 2023 | Application to strike the company off the register (3 pages) |
3 April 2023 | Confirmation statement made on 25 March 2023 with updates (5 pages) |
6 February 2023 | Director's details changed for Mr. Stuart Mcgow Bridges on 27 January 2023 (2 pages) |
1 September 2022 | Termination of appointment of Samantha Jane Covell as a director on 22 July 2022 (1 page) |
25 July 2022 | Accounts for a small company made up to 31 December 2021 (18 pages) |
17 June 2022 | Appointment of Mr Stuart Mcgow Bridges as a director on 16 June 2022 (2 pages) |
7 May 2022 | Termination of appointment of Ishila Bhattacharya as a director on 30 April 2022 (1 page) |
5 April 2022 | Confirmation statement made on 25 March 2022 with updates (4 pages) |
6 October 2021 | Accounts for a small company made up to 31 December 2020 (13 pages) |
10 June 2021 | Appointment of Ishila Bhattacharya as a director on 9 June 2021 (2 pages) |
2 April 2021 | Termination of appointment of Sharon May Thomas as a director on 2 April 2021 (1 page) |
25 March 2021 | Confirmation statement made on 25 March 2021 with updates (4 pages) |
31 December 2020 | Accounts for a small company made up to 31 December 2019 (13 pages) |
25 March 2020 | Confirmation statement made on 25 March 2020 with updates (4 pages) |
6 November 2019 | Director's details changed for Ms. Sharon May Thomas on 5 November 2019 (2 pages) |
4 November 2019 | Registered office address changed from 66 Buckingham Gate 4th Floor London SW1E 6AU United Kingdom to 6 Lloyds Avenue Suite 4Cl London EC3N 3AX on 4 November 2019 (1 page) |
9 October 2019 | Accounts for a small company made up to 31 December 2018 (15 pages) |
25 March 2019 | Confirmation statement made on 25 March 2019 with updates (4 pages) |
5 October 2018 | Accounts for a small company made up to 31 December 2017 (16 pages) |
24 July 2018 | Auditor's resignation (1 page) |
12 June 2018 | Secretary's details changed for Entity Central Corporate Services (Uk) Limited on 1 June 2018 (1 page) |
26 March 2018 | Confirmation statement made on 25 March 2018 with updates (4 pages) |
28 September 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
28 September 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
9 May 2017 | Secretary's details changed for Entity Central Corporate Services (Uk) Limited on 9 May 2017 (1 page) |
9 May 2017 | Secretary's details changed for Entity Central Corporate Services (Uk) Limited on 9 May 2017 (1 page) |
27 March 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
1 March 2017 | Registered office address changed from 6 Snow Hill London EC1A 2AY United Kingdom to 66 Buckingham Gate 4th Floor London SW1E 6AU on 1 March 2017 (1 page) |
1 March 2017 | Registered office address changed from 6 Snow Hill London EC1A 2AY United Kingdom to 66 Buckingham Gate 4th Floor London SW1E 6AU on 1 March 2017 (1 page) |
31 December 2016 | Amended total exemption small company accounts made up to 31 December 2015 (5 pages) |
31 December 2016 | Amended total exemption small company accounts made up to 31 December 2015 (5 pages) |
14 October 2016 | Appointment of Entity Central Corporate Services (Uk) Limited as a secretary on 1 October 2016 (2 pages) |
14 October 2016 | Termination of appointment of Buzzacott Secretaries Limited as a secretary on 20 May 2016 (1 page) |
14 October 2016 | Termination of appointment of Buzzacott Secretaries Limited as a secretary on 20 May 2016 (1 page) |
14 October 2016 | Appointment of Entity Central Corporate Services (Uk) Limited as a secretary on 1 October 2016 (2 pages) |
12 October 2016 | Appointment of Samantha Jane Covell as a director on 12 October 2016 (2 pages) |
12 October 2016 | Appointment of Samantha Jane Covell as a director on 12 October 2016 (2 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
23 May 2016 | Appointment of Ms. Sharon May Thomas as a director on 8 January 2016 (2 pages) |
23 May 2016 | Appointment of Ms. Sharon May Thomas as a director on 8 January 2016 (2 pages) |
23 May 2016 | Termination of appointment of Jonathan Alexander Kirby as a director on 23 May 2016 (1 page) |
23 May 2016 | Termination of appointment of Jonathan Alexander Kirby as a director on 23 May 2016 (1 page) |
21 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
6 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
6 May 2015 | Registered office address changed from 31-35 Kirby Street London EC1N 8TE to 6 Snow Hill London EC1A 2AY on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from 31-35 Kirby Street London EC1N 8TE to 6 Snow Hill London EC1A 2AY on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from 31-35 Kirby Street London EC1N 8TE to 6 Snow Hill London EC1A 2AY on 6 May 2015 (1 page) |
16 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
24 September 2014 | Registered office address changed from C/O Buzzacott Llp 130 Wood Street London EC2V 6DL United Kingdom to 31-35 Kirby Street London EC1N 8TE on 24 September 2014 (1 page) |
24 September 2014 | Registered office address changed from C/O Buzzacott Llp 130 Wood Street London EC2V 6DL United Kingdom to 31-35 Kirby Street London EC1N 8TE on 24 September 2014 (1 page) |
31 March 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
31 March 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
25 March 2014 | Incorporation Statement of capital on 2014-03-25
|
25 March 2014 | Incorporation Statement of capital on 2014-03-25
|