Company NameTech-Source Consulting Limited
Company StatusDissolved
Company Number07796823
CategoryPrivate Limited Company
Incorporation Date4 October 2011(12 years, 7 months ago)
Dissolution Date13 May 2014 (9 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr David Robert George Prentice
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2012(10 months, 1 week after company formation)
Appointment Duration1 year, 9 months (closed 13 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Poulett Gardens
Twickenham
TW1 4QR
Director NameMr Steven Hubbard
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2011(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressHolland House 4 Bury Street
London
EC3A 5AW
Director NameMr Carl Sharman
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2011(same day as company formation)
RoleDelivery Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHolland House 4 Bury Street
London
EC3A 5AW

Location

Registered AddressHolland House
4 Bury Street
London
EC3A 5AW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Shareholders

1000 at £0.1David Prentice
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 October 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

13 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
3 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
3 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
9 January 2013Annual return made up to 4 October 2012 with a full list of shareholders
Statement of capital on 2013-01-09
  • GBP 100
(3 pages)
9 January 2013Annual return made up to 4 October 2012 with a full list of shareholders
Statement of capital on 2013-01-09
  • GBP 100
(3 pages)
9 January 2013Annual return made up to 4 October 2012 with a full list of shareholders
Statement of capital on 2013-01-09
  • GBP 100
(3 pages)
28 August 2012Termination of appointment of Carl Sharman as a director (1 page)
28 August 2012Termination of appointment of Carl Sharman as a director (1 page)
28 August 2012Appointment of Mr David Robert George Prentice as a director (2 pages)
28 August 2012Appointment of Mr David Robert George Prentice as a director (2 pages)
21 November 2011Termination of appointment of Steven Hubbard as a director (1 page)
21 November 2011Termination of appointment of Steven Hubbard as a director (1 page)
4 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)