Company NameSourcetec Ltd
Company StatusDissolved
Company Number03415991
CategoryPrivate Limited Company
Incorporation Date6 August 1997(26 years, 9 months ago)
Dissolution Date5 November 2008 (15 years, 5 months ago)

Business Activity

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

Directors

Director NameSean Kalkwarf
Date of BirthFebruary 1970 (Born 54 years ago)
NationalitySouth African
StatusClosed
Appointed11 August 1997(5 days after company formation)
Appointment Duration11 years, 2 months (closed 05 November 2008)
RoleComputer Consultant
Correspondence Address7 Faircourt
113-115 Haverstock Hill
London
NW3 4RY
Secretary NameAlexis John Mansfield-Scaddan
NationalityBritish
StatusClosed
Appointed11 August 1997(5 days after company formation)
Appointment Duration11 years, 2 months (closed 05 November 2008)
RoleComputer Consultant
Correspondence Address3 Walham Court
Haverstock Hill
London
NW3 4SD
Director NameAlexis John Mansfield-Scaddan
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2000(2 years, 6 months after company formation)
Appointment Duration8 years, 8 months (closed 05 November 2008)
RoleIT Developer
Correspondence Address3 Walham Court
Haverstock Hill
London
NW3 4SD
Director NameJoachim Jamsheed Djavadi
Date of BirthDecember 1965 (Born 58 years ago)
NationalityFrench
StatusClosed
Appointed06 October 2000(3 years, 2 months after company formation)
Appointment Duration8 years, 1 month (closed 05 November 2008)
RoleGraphic Design
Correspondence Address14 Maitland Park Road
Chalk Farm
London
NW3 2EX
Director NameBenjamin William Lynch
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2000(3 years, 2 months after company formation)
Appointment Duration8 years, 1 month (closed 05 November 2008)
RoleMedia Consultant
Correspondence Address21a Brunswick Gardens
London
W8 4AW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 August 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 August 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressBegbies Traynor
Chiltern House
24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,772
Cash£296
Current Liabilities£91,653

Accounts

Latest Accounts31 January 2000 (24 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

5 November 2008Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2008Liquidators statement of receipts and payments to 25 July 2008 (5 pages)
5 August 2008Liquidators statement of receipts and payments to 15 July 2008 (5 pages)
5 August 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
28 February 2008Liquidators statement of receipts and payments to 15 July 2008 (5 pages)
14 August 2007Liquidators statement of receipts and payments (5 pages)
1 February 2007Liquidators statement of receipts and payments (5 pages)
2 August 2006Liquidators statement of receipts and payments (5 pages)
9 February 2006Liquidators statement of receipts and payments (5 pages)
25 August 2005Liquidators statement of receipts and payments (5 pages)
17 March 2005Registered office changed on 17/03/05 from: albert chambers 221-223 chingford mount road london E4 8LP (1 page)
19 January 2005Liquidators statement of receipts and payments (5 pages)
20 July 2004Liquidators statement of receipts and payments (5 pages)
19 January 2004Liquidators statement of receipts and payments (5 pages)
21 July 2003Liquidators statement of receipts and payments (5 pages)
17 January 2003Liquidators statement of receipts and payments (5 pages)
19 July 2002Liquidators statement of receipts and payments (5 pages)
24 July 2001Appointment of a voluntary liquidator (2 pages)
24 July 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
24 July 2001Statement of affairs (12 pages)
9 July 2001Registered office changed on 09/07/01 from: 1 bickenhall mansions bickenhall street london W1U 6BP (1 page)
24 January 2001Particulars of mortgage/charge (3 pages)
23 December 2000Particulars of mortgage/charge (3 pages)
19 October 2000New director appointed (2 pages)
19 October 2000New director appointed (2 pages)
15 August 2000Return made up to 06/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 March 2000Accounting reference date extended from 31/07/99 to 31/01/00 (1 page)
14 March 2000New director appointed (1 page)
17 December 1999Particulars of mortgage/charge (3 pages)
18 August 1999Return made up to 06/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (5 pages)
14 April 1999Registered office changed on 14/04/99 from: 124 hampton road ilford essex IG1 1PR (1 page)
27 October 1998Return made up to 06/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 February 1998Accounting reference date shortened from 31/08/98 to 31/07/98 (1 page)
25 September 1997New director appointed (2 pages)
25 September 1997Ad 16/09/97--------- £ si 98@1=98 £ ic 1/99 (2 pages)
25 September 1997New secretary appointed (2 pages)
25 September 1997Registered office changed on 25/09/97 from: 124 hampton road ilford essex IG1 1PR (1 page)
15 August 1997Secretary resigned (1 page)
15 August 1997Director resigned (1 page)