Company NameRight Source Properties Limited
Company StatusDissolved
Company Number05149853
CategoryPrivate Limited Company
Incorporation Date9 June 2004(19 years, 10 months ago)
Dissolution Date6 November 2023 (5 months, 2 weeks ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Adrian Sidney Needlestone
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2004(same day as company formation)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address30 Links Drive
Elstree
Borehamwood
Hertfordshire
WD6 3PS
Secretary NameMarjun Needlestone
NationalityDanish
StatusClosed
Appointed03 April 2006(1 year, 9 months after company formation)
Appointment Duration17 years, 7 months (closed 06 November 2023)
RoleCompany Director
Correspondence Address30 Links Drive
Elstree
Borehamwood
Hertfordshire
WD6 3PS
Director NameRaphael Judah Solomon
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address7c Fairholme Gardens
London
N3 3ED
Secretary NameMr Adrian Sidney Needlestone
NationalityBritish
StatusResigned
Appointed09 June 2004(same day as company formation)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address30 Links Drive
Elstree
Borehamwood
Hertfordshire
WD6 3PS
Director NameMCS Registrars Limited (Corporation)
StatusResigned
Appointed09 June 2004(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT
Secretary NameMCS Formations Limited (Corporation)
StatusResigned
Appointed09 June 2004(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT

Location

Registered Address235 Old Marylebone Road
London
NW1 5QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2006
Net Worth-£268,255
Cash£31,938
Current Liabilities£1,075,150

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 June

Filing History

6 November 2023Final Gazette dissolved following liquidation (1 page)
17 August 2015Dissolution deferment (1 page)
17 August 2015Dissolution deferment (1 page)
17 August 2015Completion of winding up (1 page)
17 August 2015Completion of winding up (1 page)
5 October 2011Order of court to wind up (2 pages)
5 October 2011Order of court to wind up (2 pages)
2 March 2011Annual return made up to 9 June 2010 with a full list of shareholders
Statement of capital on 2011-03-02
  • GBP 10
(5 pages)
2 March 2011Annual return made up to 9 June 2010 with a full list of shareholders
Statement of capital on 2011-03-02
  • GBP 10
(5 pages)
2 March 2011Annual return made up to 9 June 2010 with a full list of shareholders
Statement of capital on 2011-03-02
  • GBP 10
(5 pages)
16 October 2009Annual return made up to 9 June 2009 with a full list of shareholders (4 pages)
16 October 2009Annual return made up to 9 June 2009 with a full list of shareholders (4 pages)
16 October 2009Annual return made up to 9 June 2009 with a full list of shareholders (4 pages)
12 February 2009Compulsory strike-off action has been discontinued (1 page)
12 February 2009Compulsory strike-off action has been discontinued (1 page)
11 February 2009Return made up to 09/06/08; full list of members (5 pages)
11 February 2009Return made up to 09/06/08; full list of members (5 pages)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
6 August 2008Total exemption small company accounts made up to 30 June 2006 (4 pages)
6 August 2008Total exemption small company accounts made up to 30 June 2006 (4 pages)
25 July 2007Return made up to 09/06/07; full list of members (3 pages)
25 July 2007Return made up to 09/06/07; full list of members (3 pages)
14 July 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
14 July 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
6 July 2006Return made up to 09/06/06; full list of members (3 pages)
6 July 2006Return made up to 09/06/06; full list of members (3 pages)
7 April 2006Accounting reference date shortened from 30/06/05 to 29/06/05 (1 page)
7 April 2006Accounting reference date shortened from 30/06/05 to 29/06/05 (1 page)
4 April 2006Director resigned (1 page)
4 April 2006New secretary appointed (1 page)
4 April 2006New secretary appointed (1 page)
4 April 2006Secretary resigned (1 page)
4 April 2006Secretary resigned (1 page)
4 April 2006Director resigned (1 page)
14 July 2005Return made up to 09/06/05; full list of members (4 pages)
14 July 2005Return made up to 09/06/05; full list of members (4 pages)
15 June 2005Ad 09/06/04--------- £ si 4@1=4 £ ic 6/10 (2 pages)
15 June 2005Ad 09/06/04--------- £ si 4@1=4 £ ic 6/10 (2 pages)
21 June 2004Ad 09/06/04--------- £ si 4@1=4 £ ic 2/6 (2 pages)
21 June 2004Ad 09/06/04--------- £ si 4@1=4 £ ic 2/6 (2 pages)
16 June 2004New director appointed (2 pages)
16 June 2004New secretary appointed;new director appointed (2 pages)
16 June 2004Secretary resigned (1 page)
16 June 2004Director resigned (1 page)
16 June 2004Director resigned (1 page)
16 June 2004New director appointed (2 pages)
16 June 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 June 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 June 2004New secretary appointed;new director appointed (2 pages)
16 June 2004Secretary resigned (1 page)
9 June 2004Incorporation (15 pages)
9 June 2004Incorporation (15 pages)