Company NameSure Helps Ltd
Company StatusDissolved
Company NumberSC472293
CategoryPrivate Limited Company
Incorporation Date12 March 2014(10 years, 1 month ago)
Dissolution Date26 January 2016 (8 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMrs Oluwakemi Abidemi Adesola
Date of BirthJuly 1976 (Born 47 years ago)
NationalityNigerian
StatusClosed
Appointed12 March 2014(same day as company formation)
RoleSocial  Care Worker
Country of ResidenceScotland
Correspondence Address32/1 Ferry Gait Drive
Edinburgh
EH4 4GJ
Scotland
Director NameAdenike Moradeke Thompson
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2014(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address17 Moredunvale Grove,
Edinburgh
EH17 7QZ
Scotland

Location

Registered Address32/1 Ferry Gait Drive
Edinburgh
EH4 4GJ
Scotland
ConstituencyEdinburgh West
WardForth

Shareholders

1 at £1Adenike Moradeke Thompson
50.00%
Ordinary
1 at £1Oluwakemi Abidemi Adesola
50.00%
Ordinary

Financials

Year2014
Turnover£314
Gross Profit£219
Net Worth-£2,121
Cash£99
Current Liabilities£2,220

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2015First Gazette notice for voluntary strike-off (1 page)
9 October 2015First Gazette notice for voluntary strike-off (1 page)
28 September 2015Application to strike the company off the register (3 pages)
28 September 2015Application to strike the company off the register (3 pages)
7 April 2015Total exemption full accounts made up to 31 March 2015 (14 pages)
7 April 2015Total exemption full accounts made up to 31 March 2015 (14 pages)
17 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(4 pages)
17 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(4 pages)
18 June 2014Director's details changed for Mr Oluwakemi Abidemi Adesola on 12 March 2014 (2 pages)
18 June 2014Director's details changed for Mr Oluwakemi Abidemi Adesola on 12 March 2014 (2 pages)
13 March 2014Director's details changed for Mr Oluwakemi Abidemi Adesola on 13 March 2014 (2 pages)
13 March 2014Registered office address changed from 32/1 Ferry Gait Drive Edinburgh Eh4 Scotland on 13 March 2014 (1 page)
13 March 2014Registered office address changed from 32/1 Ferry Gait Drive Edinburgh Eh4 Scotland on 13 March 2014 (1 page)
13 March 2014Director's details changed for Mr Oluwakemi Abidemi Adesola on 13 March 2014 (2 pages)
12 March 2014Incorporation
Statement of capital on 2014-03-12
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
12 March 2014Incorporation
Statement of capital on 2014-03-12
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)