Company NameInnovative Consultancy Solutions Limited
Company StatusDissolved
Company Number07552575
CategoryPrivate Limited Company
Incorporation Date4 March 2011(13 years, 1 month ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)

Business Activity

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

Director

Director NameDr Eunice Bamgboye
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2011(same day as company formation)
RoleSenior Consultant
Country of ResidenceEngland
Correspondence AddressCarlton House Grammar School Street
Bradford
West Yorkshire
BD1 4NS

Contact

Websiteics-is.co.uk

Location

Registered AddressCarlton House
Grammar School Street
Bradford
West Yorkshire
BD1 4NS
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Eunice Bamgboye
100.00%
Ordinary

Financials

Year2014
Net Worth£2,149
Cash£3,579
Current Liabilities£1,585

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
27 June 2016Application to strike the company off the register (3 pages)
27 June 2016Application to strike the company off the register (3 pages)
8 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
31 March 2016Director's details changed for Dr Eunice Bamgboye on 4 March 2016 (2 pages)
31 March 2016Director's details changed for Dr Eunice Bamgboye on 4 March 2016 (2 pages)
30 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(3 pages)
30 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(3 pages)
16 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(3 pages)
16 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(3 pages)
24 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(3 pages)
24 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(3 pages)
30 January 2014Director's details changed for Dr Eunice Bamgboye on 13 December 2013 (3 pages)
30 January 2014Director's details changed for Dr Eunice Bamgboye on 13 December 2013 (3 pages)
8 January 2014Registered office address changed from Centre of Excellence Hope Park Trevor Foster Way Bradford West Yorkshire BD5 8HH England on 8 January 2014 (2 pages)
8 January 2014Registered office address changed from Centre of Excellence Hope Park Trevor Foster Way Bradford West Yorkshire BD5 8HH England on 8 January 2014 (2 pages)
8 January 2014Registered office address changed from Centre of Excellence Hope Park Trevor Foster Way Bradford West Yorkshire BD5 8HH England on 8 January 2014 (2 pages)
2 September 2013Director's details changed for Dr Eunice Bamgboye on 2 September 2011 (2 pages)
2 September 2013Director's details changed for Dr Eunice Bamgboye on 2 September 2011 (2 pages)
2 September 2013Director's details changed for Dr Eunice Bamgboye on 2 September 2011 (2 pages)
30 May 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
30 May 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
25 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
25 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
25 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
27 April 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 April 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
2 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
2 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
4 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)