Company NameSacred Source Limited
Company StatusDissolved
Company Number08122622
CategoryPrivate Limited Company
Incorporation Date28 June 2012(11 years, 10 months ago)
Dissolution Date21 January 2014 (10 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Susan Ann Laws
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2013(7 months, 2 weeks after company formation)
Appointment Duration11 months, 2 weeks (closed 21 January 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 Chiswell Street
London
EC1Y 4UQ
Director NameMrs Elaine Learson Schoch
Date of BirthMarch 1950 (Born 74 years ago)
NationalityUs/British
StatusResigned
Appointed28 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Upper Phillimore Gardens
London
W8 7HA

Location

Registered Address10 Chiswell Street
London
EC1Y 4UQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Certagent Limited
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

21 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2013First Gazette notice for voluntary strike-off (1 page)
8 October 2013First Gazette notice for voluntary strike-off (1 page)
25 September 2013Application to strike the company off the register (4 pages)
25 September 2013Application to strike the company off the register (4 pages)
14 February 2013Director's details changed for Ms Susan Ann Laws on 14 February 2013 (2 pages)
14 February 2013Director's details changed for Ms Susan Ann Laws on 14 February 2013 (2 pages)
14 February 2013Annual return made up to 14 February 2013 with a full list of shareholders
Statement of capital on 2013-02-14
  • GBP 1
(3 pages)
14 February 2013Annual return made up to 14 February 2013 with a full list of shareholders
Statement of capital on 2013-02-14
  • GBP 1
(3 pages)
12 February 2013Appointment of Ms Susan Ann Laws as a director on 11 February 2013 (2 pages)
12 February 2013Registered office address changed from 20 Upper Phillimore Gardens London W8 7HA United Kingdom on 12 February 2013 (1 page)
12 February 2013Appointment of Ms Susan Ann Laws as a director (2 pages)
12 February 2013Termination of appointment of Elaine Learson Schoch as a director (1 page)
12 February 2013Registered office address changed from 20 Upper Phillimore Gardens London W8 7HA United Kingdom on 12 February 2013 (1 page)
12 February 2013Termination of appointment of Elaine Learson Schoch as a director on 11 February 2013 (1 page)
28 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
28 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
28 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)