Company NameStrategic Sourcing Excellence Limited
Company StatusDissolved
Company Number08958449
CategoryPrivate Limited Company
Incorporation Date25 March 2014(10 years, 1 month ago)
Dissolution Date26 March 2024 (1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Stuart McGow Bridges
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2022(8 years, 2 months after company formation)
Appointment Duration1 year, 9 months (closed 26 March 2024)
RoleVice President - Legal
Country of ResidenceScotland
Correspondence Address5 Merchant Square
London
W2 1AY
Secretary NameEntity Central Corporate Services (UK) Limited (Corporation)
StatusClosed
Appointed01 October 2016(2 years, 6 months after company formation)
Appointment Duration7 years, 5 months (closed 26 March 2024)
Correspondence AddressC/O Cogency Global (Uk) Limited, 6 Lloyds Avenue
Unit 4cl
London
EC3N 3AX
Director NameMr Jonathan Alexander Kirby
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2014(same day as company formation)
RoleCeo Strategic Sourcing Excelle
Country of ResidenceUnited States
Correspondence Address6 Snow Hill
London
EC1A 2AY
Director NameMrs Sharon May Thomas
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2016(1 year, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 02 April 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6 Lloyds Avenue
Suite 4cl
London
EC3N 3AX
Director NameSamantha Jane Covell
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2016(2 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 22 July 2022)
RoleVice President
Country of ResidenceEngland
Correspondence Address6 Lloyds Avenue
Suite 4cl
London
EC3N 3AX
Director NameIshila Bhattacharya
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2021(7 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 April 2022)
RoleVice President - Legal
Country of ResidenceEngland
Correspondence Address5 Merchant Square, 5th Floor Merchant Square
London
W2 1AY
Secretary NameBuzzacott Secretaries Limited (Corporation)
StatusResigned
Appointed25 March 2014(same day as company formation)
Correspondence Address130 Wood Street
London
EC2V 6DL

Contact

Websitewww.strategicsourcingexcellence.com
Email address[email protected]

Location

Registered Address6 Lloyds Avenue
Suite 4cl
London
EC3N 3AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

26 March 2024Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2023Accounts for a small company made up to 31 December 2022 (18 pages)
11 July 2023Voluntary strike-off action has been suspended (1 page)
13 June 2023First Gazette notice for voluntary strike-off (1 page)
3 June 2023Application to strike the company off the register (3 pages)
3 April 2023Confirmation statement made on 25 March 2023 with updates (5 pages)
6 February 2023Director's details changed for Mr. Stuart Mcgow Bridges on 27 January 2023 (2 pages)
1 September 2022Termination of appointment of Samantha Jane Covell as a director on 22 July 2022 (1 page)
25 July 2022Accounts for a small company made up to 31 December 2021 (18 pages)
17 June 2022Appointment of Mr Stuart Mcgow Bridges as a director on 16 June 2022 (2 pages)
7 May 2022Termination of appointment of Ishila Bhattacharya as a director on 30 April 2022 (1 page)
5 April 2022Confirmation statement made on 25 March 2022 with updates (4 pages)
6 October 2021Accounts for a small company made up to 31 December 2020 (13 pages)
10 June 2021Appointment of Ishila Bhattacharya as a director on 9 June 2021 (2 pages)
2 April 2021Termination of appointment of Sharon May Thomas as a director on 2 April 2021 (1 page)
25 March 2021Confirmation statement made on 25 March 2021 with updates (4 pages)
31 December 2020Accounts for a small company made up to 31 December 2019 (13 pages)
25 March 2020Confirmation statement made on 25 March 2020 with updates (4 pages)
6 November 2019Director's details changed for Ms. Sharon May Thomas on 5 November 2019 (2 pages)
4 November 2019Registered 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 2019Accounts for a small company made up to 31 December 2018 (15 pages)
25 March 2019Confirmation statement made on 25 March 2019 with updates (4 pages)
5 October 2018Accounts for a small company made up to 31 December 2017 (16 pages)
24 July 2018Auditor's resignation (1 page)
12 June 2018Secretary's details changed for Entity Central Corporate Services (Uk) Limited on 1 June 2018 (1 page)
26 March 2018Confirmation statement made on 25 March 2018 with updates (4 pages)
28 September 2017Accounts for a small company made up to 31 December 2016 (14 pages)
28 September 2017Accounts for a small company made up to 31 December 2016 (14 pages)
9 May 2017Secretary's details changed for Entity Central Corporate Services (Uk) Limited on 9 May 2017 (1 page)
9 May 2017Secretary's details changed for Entity Central Corporate Services (Uk) Limited on 9 May 2017 (1 page)
27 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
1 March 2017Registered 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 2017Registered 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 2016Amended total exemption small company accounts made up to 31 December 2015 (5 pages)
31 December 2016Amended total exemption small company accounts made up to 31 December 2015 (5 pages)
14 October 2016Appointment of Entity Central Corporate Services (Uk) Limited as a secretary on 1 October 2016 (2 pages)
14 October 2016Termination of appointment of Buzzacott Secretaries Limited as a secretary on 20 May 2016 (1 page)
14 October 2016Termination of appointment of Buzzacott Secretaries Limited as a secretary on 20 May 2016 (1 page)
14 October 2016Appointment of Entity Central Corporate Services (Uk) Limited as a secretary on 1 October 2016 (2 pages)
12 October 2016Appointment of Samantha Jane Covell as a director on 12 October 2016 (2 pages)
12 October 2016Appointment of Samantha Jane Covell as a director on 12 October 2016 (2 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
23 May 2016Appointment of Ms. Sharon May Thomas as a director on 8 January 2016 (2 pages)
23 May 2016Appointment of Ms. Sharon May Thomas as a director on 8 January 2016 (2 pages)
23 May 2016Termination of appointment of Jonathan Alexander Kirby as a director on 23 May 2016 (1 page)
23 May 2016Termination of appointment of Jonathan Alexander Kirby as a director on 23 May 2016 (1 page)
21 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(3 pages)
21 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(3 pages)
6 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
6 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
6 May 2015Registered 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 2015Registered 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 2015Registered 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 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(3 pages)
16 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(3 pages)
24 September 2014Registered 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 2014Registered 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 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
31 March 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
25 March 2014Incorporation
Statement of capital on 2014-03-25
  • GBP 100
(34 pages)
25 March 2014Incorporation
Statement of capital on 2014-03-25
  • GBP 100
(34 pages)