SOURCESUN LIMITED

20 Triton Street 20 Triton Street, London, NW1 3BF, England
StatusDISSOLVED
Company No.04301966
CategoryPrivate Limited Company
Incorporated10 Oct 2001
Age22 years, 8 months, 8 days
JurisdictionEngland Wales
Dissolution24 Dec 2013
Years10 years, 5 months, 25 days

SUMMARY

SOURCESUN LIMITED is an dissolved private limited company with number 04301966. It was incorporated 22 years, 8 months, 8 days ago, on 10 October 2001 and it was dissolved 10 years, 5 months, 25 days ago, on 24 December 2013. The company address is 20 Triton Street 20 Triton Street, London, NW1 3BF, England.



Company Fillings

Gazette dissolved voluntary

Date: 24 Dec 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Sep 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Sep 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Resolution

Date: 02 Sep 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2013

Action Date: 31 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-05-31

Officer name: Richard Andrew Coppell

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2013

Action Date: 23 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-05-23

Officer name: Richard John Cook

Documents

View document PDF

Termination director company with name termination date

Date: 28 May 2013

Action Date: 23 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-05-23

Officer name: Adrian David Unitt

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2012

Action Date: 10 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-10

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2012

Action Date: 28 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-09-28

Officer name: Benjamin Michael O'rourke

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2012

Action Date: 28 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-09-28

Officer name: Richard Coppell

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Oct 2011

Action Date: 11 Oct 2011

Category: Address

Type: AD01

Old address: 142 Northolt Road Harrow Middlesex HA2 0EE

Change date: 2011-10-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2011

Action Date: 10 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-10

Documents

View document PDF

Appoint person director company with name

Date: 07 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Adrian David Unitt

Documents

View document PDF

Termination director company with name

Date: 07 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Starkey

Documents

View document PDF

Appoint person director company with name

Date: 07 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin Michael O'rourke

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2010

Action Date: 10 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2009

Action Date: 10 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-10

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Richard Justin Starkey

Documents

View document PDF

Change person secretary company with change date

Date: 16 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Thanalakshmi Janandran

Documents

View document PDF

Accounts with made up date

Date: 04 May 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 17 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/10/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 01 May 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 10 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/10/07; full list of members

Documents

View document PDF

Legacy

Date: 04 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 27 Apr 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 13 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 10/11/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 03 May 2006

Action Date: 08 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-08

Documents

View document PDF

Legacy

Date: 08 Feb 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 08/07/06 to 30/06/06

Documents

View document PDF

Legacy

Date: 15 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 10/11/05; full list of members

Documents

View document PDF

Legacy

Date: 05 Aug 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Jul 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/05 to 08/07/05

Documents

View document PDF

Legacy

Date: 27 Jul 2005

Category: Address

Type: 287

Description: Registered office changed on 27/07/05 from: berkeley house 19 portsmouth road cobham surrey KT11 1JG

Documents

View document PDF

Legacy

Date: 27 Jul 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with made up date

Date: 13 Dec 2004

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 03 Nov 2004

Category: Annual-return

Type: 363a

Description: Return made up to 10/11/04; full list of members

Documents

View document PDF

Legacy

Date: 01 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 May 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Feb 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with made up date

Date: 25 Feb 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 28 Oct 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Oct 2003

Category: Annual-return

Type: 363a

Description: Return made up to 10/10/03; full list of members

Documents

View document PDF

Legacy

Date: 30 Sep 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 18 Jul 2003

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Legacy

Date: 28 Oct 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Oct 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Oct 2002

Category: Annual-return

Type: 363a

Description: Return made up to 10/10/02; full list of members

Documents

View document PDF

Legacy

Date: 27 Jun 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Jun 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Jun 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 May 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 01 Nov 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Nov 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Nov 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Nov 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Nov 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Nov 2001

Category: Address

Type: 287

Description: Registered office changed on 01/11/01 from: 1 mitchell lane bristol BS1 6BU

Documents

View document PDF

Incorporation company

Date: 10 Oct 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADELPHI LONDON LTD

2 ST GEORGES MEWS,LONDON,SE1 7JB

Number:08720172
Status:ACTIVE
Category:Private Limited Company

ALCHEMIST CBD LIMITED

7 WILSON BUSINESS PARK,MANCHESTER,M40 8WN

Number:10793015
Status:ACTIVE
Category:Private Limited Company

AMBER PHYSIO SOLUTIONS LIMITED

53 KNOWLES CLOSE,WEST DRAYTON,UB7 8LZ

Number:10654477
Status:ACTIVE
Category:Private Limited Company

CRESCENT LOS MOLINOS CONSULTANTS

FIRST NAMES HOUSE VICTORIA ROAD,ISLE OF MAN,IM2 4DF

Number:FC021101
Status:ACTIVE
Category:Other company type

DWIGHT GORDON LTD

26-28 BEDFORD ROW,LONDON,WC1R 4HE

Number:10886220
Status:LIQUIDATION
Category:Private Limited Company

LATER LIFE GUIDANCE LIMITED

SOUTHGATE HOUSE,GLOUCESTER,GL1 1UD

Number:10427426
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source