About

Registered Number: 05105920
Date of Incorporation: 19/04/2004 (20 years ago)
Company Status: Dissolved
Date of Dissolution: 04/12/2018 (5 years and 4 months ago)
Registered Address: Acre House, 11-15 William Road, London, NW1 3ER

 

Sourcing Solutions London Ltd was founded on 19 April 2004, it's status is listed as "Dissolved". There are 2 directors listed as Law, Mark Alexander, Macdonald, Joan Elizabeth for Sourcing Solutions London Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACDONALD, Joan Elizabeth 22 June 2004 - 1
Secretary Name Appointed Resigned Total Appointments
LAW, Mark Alexander 22 June 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 December 2018
GAZ1(A) - First notification of strike-off in London Gazette) 18 September 2018
DS01 - Striking off application by a company 06 September 2018
AA - Annual Accounts 01 May 2018
CS01 - N/A 26 April 2018
AA - Annual Accounts 05 May 2017
CS01 - N/A 25 April 2017
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 28 April 2016
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 11 May 2015
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 23 April 2014
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 08 April 2013
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 27 April 2012
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 04 May 2011
AA - Annual Accounts 02 June 2010
AR01 - Annual Return 06 May 2010
AA - Annual Accounts 02 June 2009
363a - Annual Return 24 April 2009
AA - Annual Accounts 27 May 2008
363a - Annual Return 12 May 2008
363a - Annual Return 16 May 2007
AA - Annual Accounts 04 May 2007
363a - Annual Return 11 May 2006
AA - Annual Accounts 21 February 2006
363a - Annual Return 01 June 2005
288b - Notice of resignation of directors or secretaries 05 August 2004
288b - Notice of resignation of directors or secretaries 07 July 2004
288b - Notice of resignation of directors or secretaries 07 July 2004
288a - Notice of appointment of directors or secretaries 07 July 2004
288a - Notice of appointment of directors or secretaries 07 July 2004
MEM/ARTS - N/A 07 July 2004
225 - Change of Accounting Reference Date 06 July 2004
CERTNM - Change of name certificate 25 June 2004
NEWINC - New incorporation documents 19 April 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.