Company NameVendor Source (UK) Limited
Company StatusDissolved
Company Number07700160
CategoryPrivate Limited Company
Incorporation Date11 July 2011(12 years, 8 months ago)
Dissolution Date2 February 2019 (5 years, 1 month ago)
Previous NameHoliday Developments Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Feng-Zhuo Bao
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2017(5 years, 10 months after company formation)
Appointment Duration1 year, 8 months (closed 02 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Conduit Place
London
W2 1EP
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2011(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMrs Ksenia Garcia
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityRussian
StatusResigned
Appointed11 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54a Church Road
Ashford
Middlesex
TW15 2TS
Director NameMr Darren Peter Toy
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2015(3 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54a Church Road
Ashford
Middlesex
TW15 2TS

Contact

WebsiteWWW.VENDORSOURCEUK.COM
Telephone01923 861144
Telephone regionWatford

Location

Registered Address24 Conduit Place
London
W2 1EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2012
Net Worth£2,561
Cash£5,900
Current Liabilities£5,512

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End29 July

Filing History

2 February 2019Final Gazette dissolved following liquidation (1 page)
2 November 2018Return of final meeting in a creditors' voluntary winding up (19 pages)
14 August 2017Registered office address changed from C/O Ashwells Associates Limited 54a Church Road Ashford Middlesex TW15 2TS to 24 Conduit Place London W2 1EP on 14 August 2017 (2 pages)
14 August 2017Registered office address changed from C/O Ashwells Associates Limited 54a Church Road Ashford Middlesex TW15 2TS to 24 Conduit Place London W2 1EP on 14 August 2017 (2 pages)
10 August 2017Appointment of a voluntary liquidator (1 page)
10 August 2017Statement of affairs (8 pages)
10 August 2017Statement of affairs (8 pages)
10 August 2017Appointment of a voluntary liquidator (1 page)
10 August 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-21
(1 page)
10 August 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-21
(1 page)
2 June 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
2 June 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
31 May 2017Appointment of Mr Feng-Zhuo Bao as a director on 15 May 2017 (2 pages)
31 May 2017Appointment of Mr Feng-Zhuo Bao as a director on 15 May 2017 (2 pages)
26 May 2017Termination of appointment of Darren Peter Toy as a director on 15 May 2017 (1 page)
26 May 2017Termination of appointment of Darren Peter Toy as a director on 15 May 2017 (1 page)
6 April 2017Micro company accounts made up to 31 July 2016 (5 pages)
6 April 2017Micro company accounts made up to 31 July 2016 (5 pages)
12 November 2016Compulsory strike-off action has been discontinued (1 page)
12 November 2016Compulsory strike-off action has been discontinued (1 page)
10 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
8 June 2016Compulsory strike-off action has been discontinued (1 page)
8 June 2016Compulsory strike-off action has been discontinued (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
6 June 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(3 pages)
6 June 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(3 pages)
27 April 2016Previous accounting period shortened from 30 July 2015 to 29 July 2015 (1 page)
27 April 2016Previous accounting period shortened from 30 July 2015 to 29 July 2015 (1 page)
5 March 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(3 pages)
5 March 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(3 pages)
4 March 2015Appointment of Mr Darren Peter Toy as a director on 22 January 2015 (2 pages)
4 March 2015Termination of appointment of Ksenia Garcia as a director on 22 January 2015 (1 page)
4 March 2015Appointment of Mr Darren Peter Toy as a director on 22 January 2015 (2 pages)
4 March 2015Termination of appointment of Ksenia Garcia as a director on 22 January 2015 (1 page)
20 December 2014Compulsory strike-off action has been discontinued (1 page)
20 December 2014Compulsory strike-off action has been discontinued (1 page)
18 December 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
18 December 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
29 April 2014Previous accounting period shortened from 31 July 2013 to 30 July 2013 (1 page)
29 April 2014Previous accounting period shortened from 31 July 2013 to 30 July 2013 (1 page)
25 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(3 pages)
25 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(3 pages)
25 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(3 pages)
9 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
9 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
26 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
26 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
26 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
7 March 2012Registered office address changed from 47/49 Green Lane Northwood Middlesex HA6 3AE United Kingdom on 7 March 2012 (1 page)
7 March 2012Company name changed holiday developments LIMITED\certificate issued on 07/03/12
  • RES15 ‐ Change company name resolution on 2012-01-31
  • NM01 ‐ Change of name by resolution
(3 pages)
7 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
7 March 2012Company name changed holiday developments LIMITED\certificate issued on 07/03/12
  • RES15 ‐ Change company name resolution on 2012-01-31
  • NM01 ‐ Change of name by resolution
(3 pages)
7 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
7 March 2012Registered office address changed from 47/49 Green Lane Northwood Middlesex HA6 3AE United Kingdom on 7 March 2012 (1 page)
7 March 2012Registered office address changed from 47/49 Green Lane Northwood Middlesex HA6 3AE United Kingdom on 7 March 2012 (1 page)
7 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
6 March 2012Appointment of Ksenia Garcia as a director (2 pages)
6 March 2012Appointment of Ksenia Garcia as a director (2 pages)
28 February 2012Termination of appointment of Ela Shah as a director (1 page)
28 February 2012Termination of appointment of Ela Shah as a director (1 page)
11 July 2011Registered office address changed from Sterling House Langston Road Loughton Essex IG10 3FA United Kingdom on 11 July 2011 (1 page)
11 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 July 2011Registered office address changed from Sterling House Langston Road Loughton Essex IG10 3FA United Kingdom on 11 July 2011 (1 page)
11 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)