Company NameSupply Chain & Procuring Solutions Limited
Company StatusDissolved
Company Number08047445
CategoryPrivate Limited Company
Incorporation Date26 April 2012(12 years ago)
Dissolution Date23 July 2019 (4 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Ann Verena Maffei
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Ack Lane West
Cheadle Hulme
Cheadle
Cheshire
SK8 7ES
Director NameMiss Elizabeth Anne Maffei
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Roupell Road
London
SW2 3EP

Location

Registered AddressUnit 10-12 County End Business Centre Jackson Street
Springhead
Oldham
Lancashire
OL4 4TZ
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishSaddleworth
WardSaddleworth West and Lees
Built Up AreaGreater Manchester

Shareholders

10 at £1Elizabeth Anne Maffei
100.00%
Ordinary

Financials

Year2014
Net Worth£5,092
Cash£428
Current Liabilities£4,029

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

23 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2019First Gazette notice for voluntary strike-off (1 page)
25 April 2019Application to strike the company off the register (3 pages)
14 June 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
1 May 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
28 April 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
23 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 May 2016Director's details changed for Miss Elizabeth Anne Maffei on 24 May 2015 (2 pages)
3 May 2016Director's details changed for Miss Elizabeth Anne Maffei on 24 May 2015 (2 pages)
3 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 10
(4 pages)
3 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 10
(4 pages)
27 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 10
(4 pages)
28 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 10
(4 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 April 2014Annual return made up to 26 April 2014 with a full list of shareholders (4 pages)
30 April 2014Annual return made up to 26 April 2014 with a full list of shareholders (4 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 June 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
25 September 2012Registered office address changed from 2 Davenhill Road Manchester M19 2JU United Kingdom on 25 September 2012 (2 pages)
25 September 2012Current accounting period shortened from 30 April 2013 to 31 March 2013 (3 pages)
25 September 2012Current accounting period shortened from 30 April 2013 to 31 March 2013 (3 pages)
25 September 2012Statement of capital following an allotment of shares on 26 April 2012
  • GBP 10
(4 pages)
25 September 2012Registered office address changed from 2 Davenhill Road Manchester M19 2JU United Kingdom on 25 September 2012 (2 pages)
25 September 2012Statement of capital following an allotment of shares on 26 April 2012
  • GBP 10
(4 pages)
26 April 2012Incorporation (22 pages)
26 April 2012Incorporation (22 pages)