Company NameSovereign Business Consultancy Limited
Company StatusDissolved
Company Number08527202
CategoryPrivate Limited Company
Incorporation Date13 May 2013(10 years, 11 months ago)
Dissolution Date28 January 2020 (4 years, 2 months ago)
Previous NamesSovereign Business Consultancy Limited and Globalwideuk Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr Tanveer Hussain
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Acklam Road
Middlesbrough
TS5 5HR

Contact

Websiteglobalwideuk.com

Location

Registered Address87 Acklam Road
Middlesbrough
Cleveland
TS5 5HR
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardLinthorpe
Built Up AreaTeesside

Shareholders

100 at £1Tanveer Hussain
100.00%
Ordinary

Accounts

Latest Accounts31 May 2018 (5 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

28 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2019First Gazette notice for voluntary strike-off (1 page)
31 October 2019Application to strike the company off the register (2 pages)
7 May 2019Micro company accounts made up to 31 May 2018 (2 pages)
4 May 2019Compulsory strike-off action has been discontinued (1 page)
2 May 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
15 May 2018Compulsory strike-off action has been discontinued (1 page)
14 May 2018Micro company accounts made up to 31 May 2017 (2 pages)
14 May 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
1 May 2018First Gazette notice for compulsory strike-off (1 page)
8 May 2017Confirmation statement made on 24 February 2017 with updates (4 pages)
8 May 2017Confirmation statement made on 24 February 2017 with updates (4 pages)
5 April 2017Micro company accounts made up to 31 May 2016 (3 pages)
5 April 2017Micro company accounts made up to 31 May 2016 (3 pages)
21 August 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-08-21
  • GBP 100
(6 pages)
21 August 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-08-21
  • GBP 100
(6 pages)
14 July 2016Compulsory strike-off action has been discontinued (1 page)
14 July 2016Compulsory strike-off action has been discontinued (1 page)
13 July 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
13 July 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
29 June 2015Company name changed globalwideuk LIMITED\certificate issued on 29/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-26
(3 pages)
29 June 2015Company name changed globalwideuk LIMITED\certificate issued on 29/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-26
(3 pages)
22 June 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
22 June 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
25 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(3 pages)
25 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(3 pages)
4 February 2015Registered office address changed from Broad Gate the Headrow Leeds LS1 8EQ to 87 Acklam Road Middlesbrough Cleveland TS5 5HR on 4 February 2015 (1 page)
4 February 2015Registered office address changed from Broad Gate the Headrow Leeds LS1 8EQ to 87 Acklam Road Middlesbrough Cleveland TS5 5HR on 4 February 2015 (1 page)
4 February 2015Registered office address changed from Broad Gate the Headrow Leeds LS1 8EQ to 87 Acklam Road Middlesbrough Cleveland TS5 5HR on 4 February 2015 (1 page)
14 July 2014Registered office address changed from 117 the Headrow Leeds LS1 5JW to Broad Gate the Headrow Leeds LS1 8EQ on 14 July 2014 (2 pages)
14 July 2014Registered office address changed from 117 the Headrow Leeds LS1 5JW to Broad Gate the Headrow Leeds LS1 8EQ on 14 July 2014 (2 pages)
24 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(3 pages)
24 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(3 pages)
18 February 2014Company name changed sovereign business consultancy LIMITED\certificate issued on 18/02/14
  • RES15 ‐ Change company name resolution on 2014-02-14
  • NM01 ‐ Change of name by resolution
(3 pages)
18 February 2014Company name changed sovereign business consultancy LIMITED\certificate issued on 18/02/14
  • RES15 ‐ Change company name resolution on 2014-02-14
  • NM01 ‐ Change of name by resolution
(3 pages)
17 February 2014Registered office address changed from 87 Acklam Road Middlesbrough TS5 5HR United Kingdom on 17 February 2014 (1 page)
17 February 2014Registered office address changed from 87 Acklam Road Middlesbrough TS5 5HR United Kingdom on 17 February 2014 (1 page)
13 May 2013Incorporation (20 pages)
13 May 2013Incorporation (20 pages)