Company NameAt Source Limited
Company StatusDissolved
Company Number03565611
CategoryPrivate Limited Company
Incorporation Date18 May 1998(25 years, 11 months ago)
Dissolution Date14 November 2006 (17 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Georgina Rubina Jinks
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed18 May 1998(same day as company formation)
RoleCommunications Consultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Durham Lodge
74 Durham Road West Wimbledon
London
SW20 0TN
Director NameMr John Kester Laurence Jinks
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed18 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Durham Lodge
74 Durham Road West Wimbledon
London
SW20 0TN
Secretary NameMrs Georgina Rubina Jinks
NationalityBritish
StatusClosed
Appointed18 May 1998(same day as company formation)
RoleCommunications Consultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Durham Lodge
74 Durham Road West Wimbledon
London
SW20 0TN
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed18 May 1998(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed18 May 1998(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Location

Registered AddressHma House
78 Durham Road
Wimbledon
London
SW20 0TL
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardRaynes Park
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

14 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2006First Gazette notice for voluntary strike-off (1 page)
7 June 2006Application for striking-off (1 page)
13 April 2006Total exemption small company accounts made up to 31 May 2005 (1 page)
12 June 2005Return made up to 18/05/05; full list of members (3 pages)
29 March 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
1 December 2004Registered office changed on 01/12/04 from: 55 church road wimbledon london SW19 5DQ (1 page)
17 June 2004Return made up to 18/05/04; full list of members (7 pages)
3 April 2004Total exemption full accounts made up to 31 May 2003 (4 pages)
31 May 2003Return made up to 18/05/03; no change of members (7 pages)
26 June 2002Return made up to 18/05/02; full list of members (7 pages)
3 May 2002Return made up to 18/05/01; full list of members (6 pages)
3 April 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
28 June 2001Accounts for a small company made up to 31 May 2000 (4 pages)
19 June 2000Accounts for a small company made up to 31 May 1999 (4 pages)
15 June 2000Return made up to 18/05/00; full list of members (6 pages)
22 June 1999Return made up to 18/05/99; full list of members (6 pages)
24 June 1998Ad 22/05/98--------- £ si 100@1=100 £ ic 2/102 (2 pages)
30 May 1998New secretary appointed;new director appointed (2 pages)
30 May 1998New director appointed (2 pages)
30 May 1998Director resigned (1 page)
30 May 1998Secretary resigned (1 page)
18 May 1998Incorporation (16 pages)