Company NameSureimpact Solutions Limited
Company StatusDissolved
Company Number07747001
CategoryPrivate Limited Company
Incorporation Date19 August 2011(12 years, 7 months ago)
Dissolution Date31 March 2015 (9 years ago)

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development

Directors

Director NameMiss Oluwatoyin Folake Adelakun
Date of BirthNovember 1982 (Born 41 years ago)
NationalityNigerian
StatusClosed
Appointed19 August 2011(same day as company formation)
RoleWeb Developer
Country of ResidenceUnited Kingdom
Correspondence Address494 New Hey Road
Salendine Nook
Huddersfield
West Yorkshire
HD3 3XF
Secretary NameIncwise Company Secretaries Limited (Corporation)
StatusResigned
Appointed19 August 2011(same day as company formation)
Correspondence AddressThe Alexander Suite Waters Green House
Sunderland Street
Macclesfield
SK11 6LF

Location

Registered Address494 New Hey Road
Salendine Nook
Huddersfield
West Yorkshire
HD3 3XF
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardLindley
Built Up AreaWest Yorkshire

Shareholders

1 at £1Oluwatoyin Folake Adelakun
100.00%
Ordinary

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

31 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
31 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 December 2014First Gazette notice for compulsory strike-off (1 page)
16 December 2014First Gazette notice for compulsory strike-off (1 page)
18 July 2014Accounts made up to 31 August 2013 (2 pages)
18 July 2014Accounts made up to 31 August 2013 (2 pages)
21 November 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1
(3 pages)
21 November 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1
(3 pages)
19 May 2013Accounts made up to 31 August 2012 (2 pages)
19 May 2013Accounts made up to 31 August 2012 (2 pages)
18 November 2012Annual return made up to 19 August 2012 with a full list of shareholders (3 pages)
18 November 2012Annual return made up to 19 August 2012 with a full list of shareholders (3 pages)
14 November 2012Termination of appointment of Incwise Company Secretaries Limited as a secretary on 1 May 2012 (1 page)
14 November 2012Termination of appointment of Incwise Company Secretaries Limited as a secretary on 1 May 2012 (1 page)
14 November 2012Termination of appointment of Incwise Company Secretaries Limited as a secretary on 1 May 2012 (1 page)
13 November 2012Termination of appointment of Incwise Company Secretaries Limited as a secretary on 1 May 2012 (1 page)
13 November 2012Director's details changed for Miss Oluwatoyin Folake Adelakun on 1 May 2012 (2 pages)
13 November 2012Director's details changed for Miss Oluwatoyin Folake Adelakun on 1 May 2012 (2 pages)
13 November 2012Director's details changed for Miss Oluwatoyin Folake Adelakun on 1 May 2012 (2 pages)
13 November 2012Termination of appointment of Incwise Company Secretaries Limited as a secretary on 1 May 2012 (1 page)
13 November 2012Termination of appointment of Incwise Company Secretaries Limited as a secretary on 1 May 2012 (1 page)
14 November 2011Registered office address changed from , the Alexander Suite Waters Green House, Sunderland Street, Macclesfield, SK11 6LF, England on 14 November 2011 (2 pages)
14 November 2011Registered office address changed from , the Alexander Suite Waters Green House, Sunderland Street, Macclesfield, SK11 6LF, England on 14 November 2011 (2 pages)
19 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)