Company NamePro Source International Limited
Company StatusDissolved
Company Number03968160
CategoryPrivate Limited Company
Incorporation Date10 April 2000(24 years ago)
Dissolution Date5 July 2016 (7 years, 10 months ago)
Previous NameE-Commerce Professionals Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ian Richard Temple
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2008(8 years, 5 months after company formation)
Appointment Duration7 years, 10 months (closed 05 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30-40 Eastcheap
London
EC3M 1HD
Director NameMr Colin Raymond Adams
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2015(15 years, 1 month after company formation)
Appointment Duration1 year, 1 month (closed 05 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30-40 Eastcheap
London
EC3M 1HD
Secretary NameMr Ian Richard Temple
NationalityBritish
StatusResigned
Appointed10 April 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address27 Kew Gardens Road
Richmond
Surrey
TW9 3HD
Secretary NameMrs Madeleine Scrafton
NationalityBritish
StatusResigned
Appointed21 August 2008(8 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 08 April 2014)
RoleSecretary
Correspondence Address30-40 Eastcheap
London
EC3M 1HD
Director NameMr John Gerrard Glover
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2013(13 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 April 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address30-40 Eastcheap
London
EC3M 1HD
Secretary NameHelen Margaret Perkins
StatusResigned
Appointed10 April 2014(14 years after company formation)
Appointment Duration1 year, 1 month (resigned 21 May 2015)
RoleCompany Director
Correspondence Address30-40 Eastcheap
London
EC3M 1HD
Director NameHydrogen UK Limited (Corporation)
StatusResigned
Appointed10 April 2000(same day as company formation)
Correspondence Address6 Laurence Pountney Hill
London
EC4R 0BL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 April 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitepartnersgrp.com
Email address[email protected]

Location

Registered Address30-40 Eastcheap
London
EC3M 1HD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Hydrogen Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

5 August 2005Delivered on: 9 August 2005
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

5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
12 April 2016Application to strike the company off the register (3 pages)
12 April 2016Application to strike the company off the register (3 pages)
24 November 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
24 November 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
9 June 2015Appointment of Mr Colin Raymond Adams as a director on 21 May 2015 (2 pages)
9 June 2015Appointment of Mr Colin Raymond Adams as a director on 21 May 2015 (2 pages)
9 June 2015Termination of appointment of Helen Margaret Perkins as a secretary on 21 May 2015 (1 page)
9 June 2015Termination of appointment of Helen Margaret Perkins as a secretary on 21 May 2015 (1 page)
15 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(3 pages)
15 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(3 pages)
14 April 2015Termination of appointment of John Gerrard Glover as a director on 9 April 2015 (1 page)
14 April 2015Termination of appointment of John Gerrard Glover as a director on 9 April 2015 (1 page)
14 April 2015Termination of appointment of John Gerrard Glover as a director on 9 April 2015 (1 page)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
10 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
(4 pages)
10 April 2014Appointment of Helen Margaret Perkins as a secretary (2 pages)
10 April 2014Appointment of Helen Margaret Perkins as a secretary (2 pages)
10 April 2014Termination of appointment of Madeleine Scrafton as a secretary (1 page)
10 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
(4 pages)
10 April 2014Termination of appointment of Madeleine Scrafton as a secretary (1 page)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
2 September 2013Termination of appointment of Hydrogen Uk Limited as a director (1 page)
2 September 2013Appointment of Mr John Gerrard Glover as a director (2 pages)
2 September 2013Registered office address changed from 6 Pountney Hill House Laurence Pountney Hill London EC4R 0BL United Kingdom on 2 September 2013 (1 page)
2 September 2013Appointment of Mr John Gerrard Glover as a director (2 pages)
2 September 2013Termination of appointment of Hydrogen Uk Limited as a director (1 page)
2 September 2013Registered office address changed from 6 Pountney Hill House Laurence Pountney Hill London EC4R 0BL United Kingdom on 2 September 2013 (1 page)
2 September 2013Registered office address changed from 6 Pountney Hill House Laurence Pountney Hill London EC4R 0BL United Kingdom on 2 September 2013 (1 page)
14 August 2013Director's details changed for Mr Ian Richard Temple on 1 August 2013 (2 pages)
14 August 2013Director's details changed for Mr Ian Richard Temple on 1 August 2013 (2 pages)
14 August 2013Director's details changed for Mr Ian Richard Temple on 1 August 2013 (2 pages)
4 June 2013Secretary's details changed for Mrs Madeleine Scrafton on 1 June 2013 (1 page)
4 June 2013Secretary's details changed for Mrs Madeleine Scrafton on 1 June 2013 (1 page)
4 June 2013Secretary's details changed for Mrs Madeleine Scrafton on 1 June 2013 (1 page)
17 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
19 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
19 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
10 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
19 May 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
19 May 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
12 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
21 September 2010Appointment of a director (2 pages)
21 September 2010Appointment of a director (2 pages)
30 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for Hydrogen Uk Limited on 10 April 2010 (1 page)
29 April 2010Director's details changed for Hydrogen Uk Limited on 10 April 2010 (1 page)
26 April 2010Director's details changed for Pro Limited on 1 January 2009 (2 pages)
26 April 2010Director's details changed for Pro Limited on 1 January 2009 (2 pages)
26 April 2010Director's details changed for Pro Limited on 1 January 2009 (2 pages)
14 January 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
14 January 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
12 November 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
12 November 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
4 June 2009Registered office changed on 04/06/2009 from 16 old bailey london EC4M 7EG (1 page)
4 June 2009Registered office changed on 04/06/2009 from 16 old bailey london EC4M 7EG (1 page)
16 April 2009Return made up to 10/04/09; full list of members (3 pages)
16 April 2009Return made up to 10/04/09; full list of members (3 pages)
23 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
23 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
5 September 2008Director appointed mr ian richard temple (2 pages)
5 September 2008Secretary appointed mrs madeleine scrafton (1 page)
5 September 2008Secretary appointed mrs madeleine scrafton (1 page)
5 September 2008Appointment terminated secretary ian temple (1 page)
5 September 2008Director appointed mr ian richard temple (2 pages)
5 September 2008Appointment terminated secretary ian temple (1 page)
15 April 2008Return made up to 10/04/08; full list of members (3 pages)
15 April 2008Registered office changed on 15/04/2008 from 5TH floor 16 old bailey london EC4M 7EG (1 page)
15 April 2008Registered office changed on 15/04/2008 from 5TH floor 16 old bailey london EC4M 7EG (1 page)
15 April 2008Return made up to 10/04/08; full list of members (3 pages)
20 December 2007Registered office changed on 20/12/07 from: 26-28 bedford row london WC1R 4HE (1 page)
20 December 2007Registered office changed on 20/12/07 from: 26-28 bedford row london WC1R 4HE (1 page)
27 April 2007Return made up to 10/04/07; full list of members (2 pages)
27 April 2007Return made up to 10/04/07; full list of members (2 pages)
26 March 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
26 March 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
5 June 2006Return made up to 10/04/06; full list of members (2 pages)
5 June 2006Return made up to 10/04/06; full list of members (2 pages)
7 February 2006Secretary's particulars changed (1 page)
7 February 2006Secretary's particulars changed (1 page)
11 January 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
11 January 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
6 December 2005Secretary's particulars changed (1 page)
6 December 2005Secretary's particulars changed (1 page)
9 August 2005Particulars of mortgage/charge (3 pages)
9 August 2005Particulars of mortgage/charge (3 pages)
13 June 2005Return made up to 10/04/05; full list of members (2 pages)
13 June 2005Return made up to 10/04/05; full list of members (2 pages)
18 March 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
18 March 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
1 December 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
1 December 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
22 April 2004Return made up to 10/04/04; full list of members (6 pages)
22 April 2004Return made up to 10/04/04; full list of members (6 pages)
26 September 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
26 September 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
2 May 2003Return made up to 10/04/03; full list of members (6 pages)
2 May 2003Return made up to 10/04/03; full list of members (6 pages)
24 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
24 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
23 July 2002Company name changed e-commerce professionals LIMITED\certificate issued on 23/07/02 (2 pages)
23 July 2002Company name changed e-commerce professionals LIMITED\certificate issued on 23/07/02 (2 pages)
14 May 2002Return made up to 10/04/02; full list of members (6 pages)
14 May 2002Return made up to 10/04/02; full list of members (6 pages)
8 May 2001Return made up to 10/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 May 2001Return made up to 10/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
11 April 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
20 June 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
20 June 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
10 April 2000Secretary resigned (1 page)
10 April 2000Secretary resigned (1 page)
10 April 2000Incorporation (15 pages)
10 April 2000Incorporation (15 pages)