Company NameSc Consulting Services (NE) Limited
Company StatusDissolved
Company Number07634528
CategoryPrivate Limited Company
Incorporation Date16 May 2011(12 years, 11 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64191Banks
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMiss Saima Choudry
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2011(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressPj Hotel Station Road
Percy Main
North Shields
Tyne And Wear
NE29 6HN

Location

Registered AddressPj Hotel Station Road
Percy Main
North Shields
Tyne And Wear
NE29 6HN
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardChirton
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Saima Choudry
100.00%
Ordinary

Financials

Year2014
Net Worth-£901
Cash£644
Current Liabilities£7,186

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2020First Gazette notice for voluntary strike-off (1 page)
27 November 2020Application to strike the company off the register (3 pages)
18 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 May 2019 (8 pages)
17 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
27 December 2018Micro company accounts made up to 31 May 2018 (2 pages)
18 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
24 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
19 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(3 pages)
19 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(3 pages)
28 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
28 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
23 July 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
23 July 2015Amending 2014 accounts filed before actual; previously entered as amending 2013; actual 2014 now filed. (1 page)
23 July 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
23 July 2015Amending 2014 accounts filed before actual; previously entered as amending 2013; actual 2014 now filed. (1 page)
26 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(3 pages)
26 June 2015Registered office address changed from 115-117 Cedar Road Newcastle upon Tyne NE4 9PE England to Pj Hotel Station Road Percy Main North Shields Tyne and Wear NE29 6HN on 26 June 2015 (1 page)
26 June 2015Director's details changed for Miss Saima Choudry on 26 June 2015 (2 pages)
26 June 2015Director's details changed for Miss Saima Choudry on 26 June 2015 (2 pages)
26 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(3 pages)
26 June 2015Registered office address changed from 115-117 Cedar Road Newcastle upon Tyne NE4 9PE England to Pj Hotel Station Road Percy Main North Shields Tyne and Wear NE29 6HN on 26 June 2015 (1 page)
6 June 2015Compulsory strike-off action has been discontinued (1 page)
6 June 2015Compulsory strike-off action has been discontinued (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
18 March 2015Amended total exemption small company accounts made up to 31 May 2013 (5 pages)
18 March 2015Amended total exemption small company accounts made up to 31 May 2013 (5 pages)
10 July 2014Registered office address changed from 22 Collingwood Crescent Darras Hall Newcastle upon Tyne Tyne and Wear NE20 9DZ on 10 July 2014 (1 page)
10 July 2014Director's details changed for Miss Saima Choudry on 10 July 2014 (2 pages)
10 July 2014Director's details changed for Miss Saima Choudry on 10 July 2014 (2 pages)
10 July 2014Registered office address changed from 22 Collingwood Crescent Darras Hall Newcastle upon Tyne Tyne and Wear NE20 9DZ on 10 July 2014 (1 page)
13 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(3 pages)
13 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
4 June 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
4 June 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
22 May 2013Compulsory strike-off action has been discontinued (1 page)
22 May 2013Compulsory strike-off action has been discontinued (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
20 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (3 pages)
20 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (3 pages)
28 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (3 pages)
28 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (3 pages)
16 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
16 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
16 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)