Company NameProsource Accounting Services Limited
Company StatusDissolved
Company Number04260687
CategoryPrivate Limited Company
Incorporation Date27 July 2001(22 years, 8 months ago)
Dissolution Date23 March 2021 (3 years ago)
Previous NamesExtralight Limited and Pro Accounting Services Limited

Business Activity

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

Directors

Director NameMr Richard Spencer Rhodes
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2001(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 The Green
Richmond
TW9 1PL
Secretary NameHarcourt Registrars Limited (Corporation)
StatusClosed
Appointed27 July 2001(same day as company formation)
Correspondence Address1 The Green
Richmond
TW9 1PL
Director NameDaniel James Dwyer
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2001(same day as company formation)
RoleCompany Director
Correspondence AddressFieldstock
Vicarage Road
Bexley
Kent
DA5 2AW
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed27 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameKite Blue Limited (Corporation)
StatusResigned
Appointed27 July 2001(same day as company formation)
Correspondence Address12 Sheet Street
Windsor
Berkshire
SL4 1BG
Director NameOxford International Investments Limited (Corporation)
StatusResigned
Appointed27 July 2001(same day as company formation)
Correspondence AddressHipoint
Thomas Street
Taunton
Somerset
TA2 6HB

Contact

Websitefpca.co.uk

Location

Registered Address1 The Green
Richmond
TW9 1PL
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

95 at £1Feltons LTD
95.00%
Ordinary
5 at £1Jyoti Moy Banerjee
5.00%
Ordinary

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

1 December 2020First Gazette notice for compulsory strike-off (1 page)
23 December 2019Confirmation statement made on 27 July 2019 with updates (4 pages)
30 November 2019Compulsory strike-off action has been discontinued (1 page)
30 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
22 October 2019First Gazette notice for compulsory strike-off (1 page)
30 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
13 August 2018Confirmation statement made on 27 July 2018 with updates (4 pages)
13 August 2018Change of details for Feltons Limited as a person with significant control on 9 August 2017 (2 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
9 August 2017Secretary's details changed for Harcourt Registrars Limited on 30 June 2017 (1 page)
9 August 2017Confirmation statement made on 27 July 2017 with updates (4 pages)
9 August 2017Registered office address changed from 1st Floor, George V Place Thames Avenue Windsor Berkshire SL4 1QP to 1 the Green Richmond TW9 1PL on 9 August 2017 (1 page)
9 August 2017Registered office address changed from 1st Floor, George V Place Thames Avenue Windsor Berkshire SL4 1QP to 1 the Green Richmond TW9 1PL on 9 August 2017 (1 page)
9 August 2017Secretary's details changed for Harcourt Registrars Limited on 30 June 2017 (1 page)
9 August 2017Confirmation statement made on 27 July 2017 with updates (4 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
12 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
8 September 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(4 pages)
8 September 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(4 pages)
7 November 2014Secretary's details changed for Harcourt Registrars Limited on 4 June 2014 (1 page)
7 November 2014Secretary's details changed for Harcourt Registrars Limited on 4 June 2014 (1 page)
7 November 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(3 pages)
7 November 2014Secretary's details changed for Harcourt Registrars Limited on 4 June 2014 (1 page)
7 November 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(3 pages)
8 July 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
8 July 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
9 June 2014Registered office address changed from 12 Sheet Street Windsor Berkshire SL4 1BG on 9 June 2014 (1 page)
9 June 2014Registered office address changed from 12 Sheet Street Windsor Berkshire SL4 1BG on 9 June 2014 (1 page)
9 June 2014Registered office address changed from 12 Sheet Street Windsor Berkshire SL4 1BG on 9 June 2014 (1 page)
7 October 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(3 pages)
7 October 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(3 pages)
26 September 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
26 September 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
6 December 2012Accounts for a dormant company made up to 29 February 2012 (3 pages)
6 December 2012Accounts for a dormant company made up to 29 February 2012 (3 pages)
5 October 2012Annual return made up to 27 July 2012 with a full list of shareholders (3 pages)
5 October 2012Annual return made up to 27 July 2012 with a full list of shareholders (3 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
28 September 2011Annual return made up to 27 July 2011 with a full list of shareholders (3 pages)
28 September 2011Annual return made up to 27 July 2011 with a full list of shareholders (3 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
4 October 2010Director's details changed for Mr Richard Spencer Rhodes on 1 October 2009 (2 pages)
4 October 2010Secretary's details changed for Harcourt Registrars Limited on 1 October 2009 (2 pages)
4 October 2010Director's details changed for Mr Richard Spencer Rhodes on 1 October 2009 (2 pages)
4 October 2010Annual return made up to 27 July 2010 with a full list of shareholders (3 pages)
4 October 2010Secretary's details changed for Harcourt Registrars Limited on 1 October 2009 (2 pages)
4 October 2010Director's details changed for Mr Richard Spencer Rhodes on 1 October 2009 (2 pages)
4 October 2010Annual return made up to 27 July 2010 with a full list of shareholders (3 pages)
4 October 2010Secretary's details changed for Harcourt Registrars Limited on 1 October 2009 (2 pages)
8 January 2010Accounts for a dormant company made up to 28 February 2009 (4 pages)
8 January 2010Accounts for a dormant company made up to 28 February 2009 (4 pages)
28 October 2009Annual return made up to 27 July 2009 with a full list of shareholders (3 pages)
28 October 2009Annual return made up to 27 July 2009 with a full list of shareholders (3 pages)
18 December 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
18 December 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
11 August 2008Return made up to 27/07/08; full list of members (3 pages)
11 August 2008Return made up to 27/07/08; full list of members (3 pages)
21 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
21 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
19 September 2007Return made up to 27/07/07; full list of members (2 pages)
19 September 2007Return made up to 27/07/07; full list of members (2 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (3 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (3 pages)
12 September 2006Return made up to 27/07/06; full list of members (2 pages)
12 September 2006Return made up to 27/07/06; full list of members (2 pages)
4 May 2006Accounting reference date shortened from 31/07/05 to 28/02/05 (1 page)
4 May 2006Accounting reference date shortened from 31/07/05 to 28/02/05 (1 page)
27 March 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
27 March 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
9 March 2006Return made up to 27/07/05; full list of members (2 pages)
9 March 2006Return made up to 27/07/05; full list of members (2 pages)
1 June 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
1 June 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
21 October 2004Return made up to 27/07/04; full list of members (6 pages)
21 October 2004Return made up to 27/07/04; full list of members (6 pages)
3 June 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
3 June 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
17 March 2004Return made up to 27/07/03; full list of members (6 pages)
17 March 2004Return made up to 27/07/03; full list of members (6 pages)
11 March 2004Ad 04/03/04--------- £ si 99@1=99 £ ic 1/100 (3 pages)
11 March 2004Ad 04/03/04--------- £ si 99@1=99 £ ic 1/100 (3 pages)
6 May 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
6 May 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
10 February 2003Return made up to 27/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 February 2003Return made up to 27/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 February 2003Director resigned (1 page)
10 February 2003Director resigned (1 page)
10 February 2003Director resigned (1 page)
10 February 2003Director resigned (1 page)
18 December 2001Company name changed pro accounting services LIMITED\certificate issued on 18/12/01 (2 pages)
18 December 2001Company name changed pro accounting services LIMITED\certificate issued on 18/12/01 (2 pages)
22 November 2001Company name changed extralight LIMITED\certificate issued on 22/11/01 (2 pages)
22 November 2001Company name changed extralight LIMITED\certificate issued on 22/11/01 (2 pages)
18 October 2001Director's particulars changed (1 page)
18 October 2001Director's particulars changed (1 page)
10 September 2001New secretary appointed (2 pages)
10 September 2001Director resigned (1 page)
10 September 2001Director resigned (1 page)
10 September 2001Registered office changed on 10/09/01 from: 96-99 temple chambers temple avenue london EC4Y 0HP (1 page)
10 September 2001New director appointed (2 pages)
10 September 2001New director appointed (2 pages)
10 September 2001New director appointed (2 pages)
10 September 2001New secretary appointed (2 pages)
10 September 2001Registered office changed on 10/09/01 from: 96-99 temple chambers temple avenue london EC4Y 0HP (1 page)
10 September 2001New director appointed (2 pages)
10 September 2001Secretary resigned (1 page)
10 September 2001New director appointed (2 pages)
10 September 2001New director appointed (2 pages)
10 September 2001Secretary resigned (1 page)
27 July 2001Incorporation (16 pages)
27 July 2001Incorporation (16 pages)