Company NameSource Communications UK Limited
Company StatusDissolved
Company Number03781848
CategoryPrivate Limited Company
Incorporation Date3 June 1999(24 years, 10 months ago)
Dissolution Date6 August 2019 (4 years, 7 months ago)
Previous NameAldersafe Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr David Jeremy Gold
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2003(4 years, 6 months after company formation)
Appointment Duration15 years, 8 months (closed 06 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20-22 Stukeley Street
London
WC2B 5LR
Secretary NameDavid Jeremy Gold
NationalityBritish
StatusClosed
Appointed02 December 2003(4 years, 6 months after company formation)
Appointment Duration15 years, 8 months (closed 06 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20-22 Stukeley Street
London
WC2B 5LR
Director NameAndrew Campbell Winter
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1999(3 weeks, 1 day after company formation)
Appointment Duration4 years, 5 months (resigned 02 December 2003)
RoleCommunications
Country of ResidenceUnited Kingdom
Correspondence Address34 Shardeloes Road
London
SE14 6SL
Secretary NameVonetta Maria Winter
NationalityBarbadian
StatusResigned
Appointed25 June 1999(3 weeks, 1 day after company formation)
Appointment Duration4 years, 5 months (resigned 02 December 2003)
RoleCompany Director
Correspondence Address34 Shardeloes Road
London
SE14 6SL
Director NameAnthony Dye
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2003(4 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 11 March 2008)
RoleFund Manager
Correspondence Address63 Saint Marys Avenue
Bromley
Kent
BR2 0PU
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed03 June 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed03 June 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Telephone020 74054999
Telephone regionLondon

Location

Registered Address20-22 Stukeley Street
London
WC2B 5LR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 March 2018 (5 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

16 September 2002Delivered on: 18 September 2002
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

6 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2019First Gazette notice for voluntary strike-off (1 page)
13 May 2019Application to strike the company off the register (3 pages)
25 September 2018Micro company accounts made up to 31 March 2018 (3 pages)
7 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
8 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
8 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
5 June 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
5 June 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
25 November 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
25 November 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
30 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 2
(6 pages)
30 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 2
(6 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
3 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(3 pages)
3 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(3 pages)
3 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(3 pages)
16 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(3 pages)
16 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
28 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
28 June 2013Director's details changed for Mr David Jeremy Gold on 25 June 2013 (2 pages)
28 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
28 June 2013Director's details changed for Mr David Jeremy Gold on 25 June 2013 (2 pages)
20 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
20 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
2 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
2 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
2 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
14 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
14 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
26 August 2011Director's details changed for David Jeremy Gold on 1 June 2011 (2 pages)
26 August 2011Director's details changed for David Jeremy Gold on 1 June 2011 (2 pages)
26 August 2011Secretary's details changed for David Jeremy Gold on 1 June 2011 (1 page)
26 August 2011Director's details changed for David Jeremy Gold on 1 June 2011 (2 pages)
26 August 2011Annual return made up to 3 June 2011 with a full list of shareholders (3 pages)
26 August 2011Annual return made up to 3 June 2011 with a full list of shareholders (3 pages)
26 August 2011Annual return made up to 3 June 2011 with a full list of shareholders (3 pages)
26 August 2011Secretary's details changed for David Jeremy Gold on 1 June 2011 (1 page)
26 August 2011Secretary's details changed for David Jeremy Gold on 1 June 2011 (1 page)
23 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
23 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
21 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
21 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
21 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
27 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
27 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
8 June 2009Return made up to 03/06/09; full list of members (3 pages)
8 June 2009Return made up to 03/06/09; full list of members (3 pages)
7 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
7 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
3 December 2008Return made up to 03/06/08; full list of members (3 pages)
3 December 2008Return made up to 03/06/08; full list of members (3 pages)
14 July 2008Appointment terminated director anthony dye (1 page)
14 July 2008Appointment terminated director anthony dye (1 page)
9 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
9 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
11 July 2007Return made up to 03/06/07; no change of members (7 pages)
11 July 2007Return made up to 03/06/07; no change of members (7 pages)
18 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
18 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
16 June 2006Return made up to 03/06/06; full list of members (7 pages)
16 June 2006Return made up to 03/06/06; full list of members (7 pages)
12 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
12 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
27 June 2005Return made up to 03/06/05; full list of members (7 pages)
27 June 2005Return made up to 03/06/05; full list of members (7 pages)
12 November 2004Full accounts made up to 31 March 2004 (12 pages)
12 November 2004Full accounts made up to 31 March 2004 (12 pages)
20 September 2004Return made up to 03/06/04; full list of members (7 pages)
20 September 2004Return made up to 03/06/04; full list of members (7 pages)
8 June 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
8 June 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
26 May 2004New director appointed (2 pages)
26 May 2004New director appointed (2 pages)
29 December 2003New secretary appointed (2 pages)
29 December 2003Secretary resigned (1 page)
29 December 2003New director appointed (2 pages)
29 December 2003Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
29 December 2003Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
29 December 2003New director appointed (2 pages)
29 December 2003Registered office changed on 29/12/03 from: studio B210 faircharm 8-10 creekside deptford london SE8 3DX (1 page)
29 December 2003Director resigned (1 page)
29 December 2003Registered office changed on 29/12/03 from: studio B210 faircharm 8-10 creekside deptford london SE8 3DX (1 page)
29 December 2003Secretary resigned (1 page)
29 December 2003New secretary appointed (2 pages)
29 December 2003Director resigned (1 page)
16 September 2003Return made up to 03/06/03; full list of members (6 pages)
16 September 2003Return made up to 03/06/03; full list of members (6 pages)
22 May 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
22 May 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
18 October 2002Nc inc already adjusted 02/10/02 (1 page)
18 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 October 2002Nc inc already adjusted 02/10/02 (1 page)
18 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 September 2002Return made up to 03/06/02; full list of members (6 pages)
18 September 2002Particulars of mortgage/charge (3 pages)
18 September 2002Particulars of mortgage/charge (3 pages)
18 September 2002Return made up to 03/06/02; full list of members (6 pages)
3 July 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
3 July 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
4 June 2001Return made up to 03/06/01; full list of members (6 pages)
4 June 2001Return made up to 03/06/01; full list of members (6 pages)
10 April 2001Registered office changed on 10/04/01 from: blit mansions 4 deptford bridge london SE8 4HH (1 page)
10 April 2001Registered office changed on 10/04/01 from: blit mansions 4 deptford bridge london SE8 4HH (1 page)
3 April 2001Full accounts made up to 31 August 2000 (8 pages)
3 April 2001Full accounts made up to 31 August 2000 (8 pages)
21 August 2000Return made up to 03/06/00; full list of members (6 pages)
21 August 2000Return made up to 03/06/00; full list of members (6 pages)
27 June 2000Accounting reference date extended from 30/06/00 to 31/08/00 (1 page)
27 June 2000Accounting reference date extended from 30/06/00 to 31/08/00 (1 page)
16 June 2000Registered office changed on 16/06/00 from: 34 shardeloes road london SE14 6SL (1 page)
16 June 2000Registered office changed on 16/06/00 from: 34 shardeloes road london SE14 6SL (1 page)
8 July 1999Secretary resigned (1 page)
8 July 1999Director resigned (1 page)
8 July 1999New director appointed (2 pages)
8 July 1999New secretary appointed (2 pages)
8 July 1999New director appointed (2 pages)
8 July 1999Director resigned (1 page)
8 July 1999New secretary appointed (2 pages)
8 July 1999Secretary resigned (1 page)
5 July 1999Company name changed aldersafe LIMITED\certificate issued on 06/07/99 (2 pages)
5 July 1999Company name changed aldersafe LIMITED\certificate issued on 06/07/99 (2 pages)
1 July 1999Registered office changed on 01/07/99 from: 120 east road london N1 6AA (1 page)
1 July 1999Registered office changed on 01/07/99 from: 120 east road london N1 6AA (1 page)
3 June 1999Incorporation (15 pages)
3 June 1999Incorporation (15 pages)