Company NameSource Foods Ltd
Company StatusDissolved
Company Number04668203
CategoryPrivate Limited Company
Incorporation Date17 February 2003(21 years, 1 month ago)
Dissolution Date5 June 2007 (16 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Nahibur Alom
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2003(3 days after company formation)
Appointment Duration4 years, 3 months (closed 05 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Collie Road
Bedford
Bedfordshire
MK42 0JL
Secretary NameChristopher Battle
NationalityBritish
StatusClosed
Appointed26 August 2003(6 months, 1 week after company formation)
Appointment Duration3 years, 9 months (closed 05 June 2007)
RoleCompany Director
Correspondence Address14 Kerrison Road
Stratford
London
E15 2TH
Secretary NameMohan Rohantha Ellawala
NationalityBritish
StatusResigned
Appointed20 February 2003(3 days after company formation)
Appointment Duration3 months, 3 weeks (resigned 13 June 2003)
RoleCompany Director
Correspondence AddressCramond Woodlands Road East
Virginia Water
Surrey
GU25 4PH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 February 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 February 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressUnit 8 Padd Farm
Hurst Lane
Egham
Surrey
TW20 8QJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardVirginia Water
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,020
Cash£872
Current Liabilities£1,962

Accounts

Latest Accounts28 February 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

5 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2007First Gazette notice for voluntary strike-off (1 page)
11 January 2007Application for striking-off (1 page)
17 March 2006Return made up to 17/02/06; full list of members (7 pages)
28 December 2005Total exemption small company accounts made up to 28 February 2005 (1 page)
28 February 2005Return made up to 17/02/05; full list of members
  • 363(287) ‐ Registered office changed on 28/02/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 December 2004Total exemption small company accounts made up to 29 February 2004 (1 page)
19 March 2004Return made up to 17/02/04; full list of members
  • 363(287) ‐ Registered office changed on 19/03/04
(6 pages)
4 September 2003New secretary appointed (2 pages)
19 June 2003Secretary resigned (1 page)
28 March 2003Ad 19/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 March 2003New secretary appointed (2 pages)
13 March 2003New director appointed (2 pages)
13 March 2003Registered office changed on 13/03/03 from: the charmwood centre southampton road bartley southampton S040 2NA (1 page)
18 February 2003Secretary resigned (1 page)
18 February 2003Director resigned (1 page)