Company NameExource Ltd
Company StatusDissolved
Company Number04670196
CategoryPrivate Limited Company
Incorporation Date19 February 2003(21 years, 1 month ago)
Dissolution Date11 December 2012 (11 years, 3 months ago)
Previous NameYsource Ltd

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Israel Ami Shpiro
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish,Israeli
StatusClosed
Appointed29 May 2003(3 months, 1 week after company formation)
Appointment Duration9 years, 6 months (closed 11 December 2012)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address7 Brockley Close
Stanmore
Middlesex
HA7 4QL
Director NameDr Alan Acton
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address39a The Avenue
Ealing
London
W13 8JR
Director NameJulie Acton
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address39a The Avenue
Ealing
London
W13 8JR
Secretary NameDr Alan Acton
NationalityBritish
StatusResigned
Appointed19 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address39a The Avenue
Ealing
London
W13 8JR
Director NameBeatrice Martin
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2003(3 months, 1 week after company formation)
Appointment Duration7 years, 5 months (resigned 09 November 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Ricardo Road
Old Windsor
Berkshire
SL4 2NU
Secretary NameBeatrice Martin
NationalityBritish
StatusResigned
Appointed29 May 2003(3 months, 1 week after company formation)
Appointment Duration7 years, 5 months (resigned 09 November 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Ricardo Road
Old Windsor
Berkshire
SL4 2NU

Location

Registered Address9 Newbury Street
London
EC1A 7HU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1000 at £1Zing Computers LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£107,259
Cash£13,615
Current Liabilities£190,225

Accounts

Latest Accounts31 August 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

11 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
24 May 2012Annual return made up to 19 February 2012 with a full list of shareholders
Statement of capital on 2012-05-24
  • GBP 1,000
(3 pages)
24 May 2012Annual return made up to 19 February 2012 with a full list of shareholders
Statement of capital on 2012-05-24
  • GBP 1,000
(3 pages)
1 December 2011Registered office address changed from 11 Ricardo Road Old Windsor Windsor Berkshire SL4 2NU on 1 December 2011 (1 page)
1 December 2011Registered office address changed from 11 Ricardo Road Old Windsor Windsor Berkshire SL4 2NU on 1 December 2011 (1 page)
1 December 2011Registered office address changed from 11 Ricardo Road Old Windsor Windsor Berkshire SL4 2NU on 1 December 2011 (1 page)
3 August 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
3 August 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
21 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (3 pages)
21 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (3 pages)
9 November 2010Termination of appointment of Beatrice Martin as a director (1 page)
9 November 2010Termination of appointment of Beatrice Martin as a secretary (1 page)
9 November 2010Termination of appointment of Beatrice Martin as a director (1 page)
9 November 2010Termination of appointment of Beatrice Martin as a secretary (1 page)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
1 March 2010Director's details changed for Israel Ami Shpiro on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Israel Ami Shpiro on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Israel Ami Shpiro on 1 March 2010 (2 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
26 February 2009Return made up to 19/02/09; full list of members (3 pages)
26 February 2009Return made up to 19/02/09; full list of members (3 pages)
10 November 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
10 November 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
5 March 2008Return made up to 19/02/08; full list of members (3 pages)
5 March 2008Return made up to 19/02/08; full list of members (3 pages)
10 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
10 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
8 May 2007Return made up to 19/02/07; full list of members (2 pages)
8 May 2007Return made up to 19/02/07; full list of members (2 pages)
20 September 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
20 September 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
15 March 2006Return made up to 19/02/06; full list of members (3 pages)
15 March 2006Return made up to 19/02/06; full list of members (3 pages)
17 June 2005Accounting reference date extended from 31/05/05 to 31/08/05 (1 page)
17 June 2005Accounting reference date extended from 31/05/05 to 31/08/05 (1 page)
31 May 2005Director resigned (1 page)
31 May 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
31 May 2005Director resigned (1 page)
31 May 2005Director resigned (1 page)
31 May 2005Director resigned (1 page)
31 May 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
14 March 2005Return made up to 19/02/05; full list of members (3 pages)
14 March 2005Return made up to 19/02/05; full list of members (3 pages)
30 July 2004Accounting reference date extended from 29/02/04 to 31/05/04 (1 page)
30 July 2004Accounting reference date extended from 29/02/04 to 31/05/04 (1 page)
1 March 2004Return made up to 19/02/04; full list of members (8 pages)
1 March 2004Return made up to 19/02/04; full list of members (8 pages)
10 June 2003New director appointed (2 pages)
10 June 2003Registered office changed on 10/06/03 from: 39A the avenue london W13 8JR (1 page)
10 June 2003New secretary appointed;new director appointed (2 pages)
10 June 2003New director appointed (2 pages)
10 June 2003Registered office changed on 10/06/03 from: 39A the avenue london W13 8JR (1 page)
10 June 2003New secretary appointed;new director appointed (2 pages)
10 June 2003Secretary resigned (1 page)
10 June 2003Secretary resigned (1 page)
19 May 2003Company name changed ysource LTD\certificate issued on 19/05/03 (2 pages)
19 May 2003Company name changed ysource LTD\certificate issued on 19/05/03 (2 pages)
19 February 2003Incorporation (8 pages)
19 February 2003Incorporation (8 pages)