Company NameSelling Source UK Limited
Company StatusDissolved
Company Number07325874
CategoryPrivate Limited Company
Incorporation Date26 July 2010(13 years, 9 months ago)
Dissolution Date18 November 2014 (9 years, 5 months ago)
Previous NameSpeedwell Marketing Solutions Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Director

Director NameDouglas Glenn McKay
Date of BirthJune 1955 (Born 68 years ago)
NationalityAmerican
StatusClosed
Appointed26 July 2010(same day as company formation)
RolePresident Of Selling Source Llc
Country of ResidenceUnited States
Correspondence Address325 East Warm Spring Road
Las Vegas
Nevada
89119-4240

Location

Registered AddressWestminster St.James 50
Broadway
London
SW1H 0RG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

100 at £1Selling Source Llc
100.00%
Ordinary

Financials

Year2014
Net Worth-£299,649
Cash£33,616
Current Liabilities£333,340

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

18 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
29 January 2014Annual return made up to 8 January 2014
Statement of capital on 2014-01-29
  • GBP 100
(15 pages)
29 January 2014Annual return made up to 8 January 2014
Statement of capital on 2014-01-29
  • GBP 100
(15 pages)
29 January 2014Annual return made up to 8 January 2014
Statement of capital on 2014-01-29
  • GBP 100
(15 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
31 January 2013Registered office address changed from Kings Court 12 King Street Leeds West Yorkshire LS1 2HL United Kingdom on 31 January 2013 (2 pages)
31 January 2013Registered office address changed from Kings Court 12 King Street Leeds West Yorkshire LS1 2HL United Kingdom on 31 January 2013 (2 pages)
14 January 2013Annual return made up to 8 January 2013 (15 pages)
14 January 2013Annual return made up to 8 January 2013 (15 pages)
14 January 2013Annual return made up to 8 January 2013 (15 pages)
8 January 2013Annual return made up to 13 December 2011 (15 pages)
8 January 2013Annual return made up to 13 December 2011 (15 pages)
13 June 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
13 June 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (3 pages)
30 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (3 pages)
9 December 2011Company name changed speedwell marketing solutions LIMITED\certificate issued on 09/12/11
  • CONNOT ‐
(3 pages)
9 December 2011Company name changed speedwell marketing solutions LIMITED\certificate issued on 09/12/11
  • CONNOT ‐
(3 pages)
30 September 2011Annual return made up to 26 July 2011 with a full list of shareholders (3 pages)
30 September 2011Annual return made up to 26 July 2011 with a full list of shareholders (3 pages)
31 August 2010Statement of capital following an allotment of shares on 10 August 2010
  • GBP 100
(5 pages)
31 August 2010Statement of capital following an allotment of shares on 10 August 2010
  • GBP 100
(5 pages)
26 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
26 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
26 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)