Company NameSource Consulting Ltd
Company StatusDissolved
Company Number05543551
CategoryPrivate Limited Company
Incorporation Date23 August 2005(18 years, 8 months ago)
Dissolution Date21 June 2019 (4 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameSamson Christofides
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2005(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Felix Studios
29 Felix Avenue
London
N8 9TL
Secretary NameAnita Marcou
NationalityBritish
StatusResigned
Appointed23 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address3 Felix Studios
29 Felix Avenue
London
N8 9TL

Contact

Websitesource-london.co.uk
Telephone020 76920756
Telephone regionLondon

Location

Registered Address52 Ravensfield Gardens
Epsom
KT19 0SR
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAuriol
Built Up AreaGreater London

Financials

Year2013
Net Worth-£7,379
Cash£11,902
Current Liabilities£61,795

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

21 June 2019Final Gazette dissolved following liquidation (1 page)
21 March 2019Return of final meeting in a creditors' voluntary winding up (7 pages)
12 November 2018Liquidators' statement of receipts and payments to 1 October 2018 (7 pages)
31 January 2018Registered office address changed from Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ to 52 Ravensfield Gardens Epsom KT19 0SR on 31 January 2018 (2 pages)
23 October 2017Notice to Registrar of Companies of Notice of disclaimer (2 pages)
23 October 2017Notice to Registrar of Companies of Notice of disclaimer (2 pages)
19 October 2017Registered office address changed from 130 Shaftesbury Avenue 2nd Floor London W1D 5EU England to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 19 October 2017 (1 page)
19 October 2017Registered office address changed from 130 Shaftesbury Avenue 2nd Floor London W1D 5EU England to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 19 October 2017 (1 page)
16 October 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-02
(1 page)
16 October 2017Appointment of a voluntary liquidator (1 page)
16 October 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-02
(1 page)
16 October 2017Statement of affairs (7 pages)
16 October 2017Statement of affairs (7 pages)
16 October 2017Appointment of a voluntary liquidator (1 page)
7 July 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
7 July 2017Notification of Steel Space Limited as a person with significant control on 27 May 2016 (2 pages)
7 July 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
7 July 2017Notification of Steel Space Limited as a person with significant control on 7 July 2017 (2 pages)
7 July 2017Notification of Steel Space Limited as a person with significant control on 27 May 2016 (2 pages)
30 January 2017Total exemption full accounts made up to 30 June 2016 (12 pages)
30 January 2017Total exemption full accounts made up to 30 June 2016 (12 pages)
28 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(3 pages)
28 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(3 pages)
17 May 2016Total exemption full accounts made up to 30 September 2015 (11 pages)
17 May 2016Current accounting period shortened from 30 September 2016 to 30 June 2016 (1 page)
17 May 2016Total exemption full accounts made up to 30 September 2015 (11 pages)
17 May 2016Current accounting period shortened from 30 September 2016 to 30 June 2016 (1 page)
31 March 2016Registered office address changed from Suite 421 Chynoweth House Trevissome Park Blackwater Truro TR4 8UN to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on 31 March 2016 (1 page)
31 March 2016Registered office address changed from Suite 421 Chynoweth House Trevissome Park Blackwater Truro TR4 8UN to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on 31 March 2016 (1 page)
25 August 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
(3 pages)
25 August 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
(3 pages)
29 June 2015Micro company accounts made up to 30 September 2014 (1 page)
29 June 2015Micro company accounts made up to 30 September 2014 (1 page)
16 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
(3 pages)
16 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
(3 pages)
28 May 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
28 May 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
19 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1
(3 pages)
19 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1
(3 pages)
5 February 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
5 February 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
30 August 2012Annual return made up to 25 August 2012 with a full list of shareholders (3 pages)
30 August 2012Annual return made up to 25 August 2012 with a full list of shareholders (3 pages)
23 August 2012Current accounting period extended from 31 August 2012 to 30 September 2012 (1 page)
23 August 2012Current accounting period extended from 31 August 2012 to 30 September 2012 (1 page)
14 February 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
14 February 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 August 2011Registered office address changed from Apt 421, Chynoweth House Trevissome Park Blackwater Truro Cornwall TR4 8UN United Kingdom on 30 August 2011 (1 page)
30 August 2011Annual return made up to 25 August 2011 with a full list of shareholders (3 pages)
30 August 2011Annual return made up to 25 August 2011 with a full list of shareholders (3 pages)
30 August 2011Registered office address changed from Apt 421, Chynoweth House Trevissome Park Blackwater Truro Cornwall TR4 8UN United Kingdom on 30 August 2011 (1 page)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
27 August 2010Annual return made up to 25 August 2010 with a full list of shareholders (3 pages)
27 August 2010Annual return made up to 25 August 2010 with a full list of shareholders (3 pages)
26 August 2010Director's details changed for Samson Christofides on 23 August 2010 (2 pages)
26 August 2010Director's details changed for Samson Christofides on 23 August 2010 (2 pages)
23 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
23 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
17 April 2010Registered office address changed from 40 Womersley Road London N8 9AN United Kingdom on 17 April 2010 (1 page)
17 April 2010Registered office address changed from 40 Womersley Road London N8 9AN United Kingdom on 17 April 2010 (1 page)
17 September 2009Return made up to 25/08/09; full list of members (3 pages)
17 September 2009Return made up to 25/08/09; full list of members (3 pages)
11 September 2009Appointment terminated secretary anita marcou (1 page)
11 September 2009Appointment terminated secretary anita marcou (1 page)
6 September 2009Registered office changed on 06/09/2009 from 37 palace gates road london N22 7BW (1 page)
6 September 2009Registered office changed on 06/09/2009 from 37 palace gates road london N22 7BW (1 page)
9 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
9 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
26 August 2008Return made up to 25/08/08; no change of members (3 pages)
26 August 2008Return made up to 25/08/08; no change of members (3 pages)
7 April 2008Total exemption small company accounts made up to 30 August 2007 (5 pages)
7 April 2008Total exemption small company accounts made up to 30 August 2007 (5 pages)
6 September 2007Return made up to 23/08/07; full list of members (2 pages)
6 September 2007Return made up to 23/08/07; full list of members (2 pages)
27 June 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
27 June 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
6 September 2006Registered office changed on 06/09/06 from: 3 felix studios 29 felix avenue london N8 9TL (1 page)
6 September 2006Registered office changed on 06/09/06 from: 3 felix studios 29 felix avenue london N8 9TL (1 page)
5 September 2006Return made up to 23/08/06; full list of members (2 pages)
5 September 2006Return made up to 23/08/06; full list of members (2 pages)
23 August 2005Incorporation (14 pages)
23 August 2005Incorporation (14 pages)