SOURCE OUT OF HOME LIMITED
Overview
Company Name | SOURCE OUT OF HOME LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02040797 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SOURCE OUT OF HOME LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is SOURCE OUT OF HOME LIMITED located?
Registered Office Address | 10 Triton Street Regent's Place NW1 3BF London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SOURCE OUT OF HOME LIMITED?
Company Name | From | Until |
---|---|---|
CONCORD AND POSTERLINK LIMITED | Oct 20, 1986 | Oct 20, 1986 |
CONCORD POSTERLINK LIMITED | Sep 10, 1986 | Sep 10, 1986 |
TUTORSALE LIMITED | Jul 25, 1986 | Jul 25, 1986 |
What are the latest accounts for SOURCE OUT OF HOME LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for SOURCE OUT OF HOME LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Statement of capital on Jan 25, 2017
| 3 pages | SH19 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Dec 04, 2016 with updates | 5 pages | CS01 | ||||||||||
Appointment of Ms Mary Margaret Basterfield as a director on Oct 12, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Claire Margaret Price as a director on Oct 12, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 9 pages | AA | ||||||||||
Annual return made up to Dec 04, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 9 pages | AA | ||||||||||
Appointment of Mr Nicholas Paul Thomas as a director on May 18, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Patrick Richard Glydon as a director on May 22, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert Anthony Horler as a director on May 22, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 04, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 10 pages | AA | ||||||||||
Annual return made up to Dec 04, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Claire Margaret Price as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Patrick Richard Glydon as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Peter Wallace as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 10 pages | AA | ||||||||||
Termination of appointment of Roberta Sapsford as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Katherine Cochrane as a director | 1 pages | TM01 | ||||||||||
Who are the officers of SOURCE OUT OF HOME LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MOBERLY, Andrew John | Secretary | Triton Street Regent's Place NW1 3BF London 10 United Kingdom United Kingdom | 153998320001 | |||||||
BASTERFIELD, Mary Margaret | Director | Triton Street Regent's Place NW1 3BF London 10 United Kingdom | United Kingdom | British | Company Director | 295094520001 | ||||
THOMAS, Nicholas Paul | Director | Triton Street Regent's Place NW1 3BF London 10 United Kingdom | England | British | Company Director | 140299870002 | ||||
HOLGATE, Nicholas James | Secretary | 14 Chalcott Gardens KT6 5HJ Long Ditton Surrey | British | 181596610001 | ||||||
O'REILLY, Kathryn | Secretary | Ramsden Road SW12 8RD London 111b | British | Finance Director | 137193190001 | |||||
THOMAS, Caroline Emma Roberts | Secretary | Broomsleigh Street NW6 1QQ London 5 United Kingdom | 148792330001 | |||||||
TOVEY, Gordon Stanley | Secretary | 7 Birch Lane CF64 5BY Penarth South Glamorgan | British | 3897850002 | ||||||
WINSTANLEY, John Campbell | Secretary | 32 St Botolphs Road TN13 3AG Sevenoaks Kent | British | Accountant | 46948740004 | |||||
COCHRANE, Katherine Jane | Director | 106 Cleveland Gardens Barnes SW13 0AH London | United Kingdom | British | Advertising Executive | 74534660001 | ||||
FOSTER, John Leslie | Director | 33 Grove Hill E18 2JB London | Great Britain | British | Director | 11815790001 | ||||
GLYDON, Patrick Richard | Director | Triton Street Regent's Place NW1 3BF London 10 United Kingdom United Kingdom | England | British | Company Director | 110646220001 | ||||
GOULBORN, Louise Elizabeth | Director | 146 Belsize Road NW6 4BJ London | British | Poster Specialist | 85342750001 | |||||
GOULBORN, Louise Elizabeth | Director | 146 Belsize Road NW6 4BJ London | British | Advertising Executive | 85342750001 | |||||
GUERRETTA, Nicole | Director | 78 Parkhill Road NW3 2YT London | British | Advertising Executive | 59136350001 | |||||
HENSON, Robert Mark | Director | Church Farm Bentley IP9 2DA Ipswich Suffolk | England | British | Advertising Executive | 102551100002 | ||||
HORLER, Robert Anthony | Director | Triton Street Regent's Place NW1 3BF London 10 United Kingdom United Kingdom | England | British | Director | 156167720001 | ||||
KERMAN, Carole Angela | Director | 2 The Terrace Bray SL6 2AR Maidenhead Berkshire | British | Advertising Executive | 100616290001 | |||||
LLOYD, Alban Anthony | Director | 38 Brook Green W6 7BL London | British | Advertising Executive | 29641990001 | |||||
MADDISON-ROBERTS, Keith | Director | 2 Balfour Place SL7 3TB Marlow Buckinghamshire | United Kingdom | British | Advertising Executive | 34725230001 | ||||
MANSELL, Nigel Stanley | Director | Kimberley Court The Street Horton DA4 9BY Kirby Kent | British | Advertising Executive | 34725200001 | |||||
PRICE, Claire Margaret | Director | Triton Street Regent's Place NW1 3BF London 10 United Kingdom United Kingdom | England | British | Company Director | 181956820001 | ||||
RAISEY, Ronald Philip | Director | 15 Northfield Road Onehouse IP14 3HD Stowmarket Suffolk | British | Advertising Executive | 56631970001 | |||||
READ, Geoffrey Dean | Director | Riverdene Sutton Road Cookham SL6 9SN Maidenhead Berkshire | United Kingdom | Irish | Director | 48278960001 | ||||
ROMAINE, Charles Dean | Director | Stratford House Bristol Road BS18 6HQ West Harptree Avon | British | Chief Executive - Htv Group Plc | 34633300001 | |||||
SALEM, Lara Claire | Director | 9 Tivoli Road Crouch End N8 8RE London | United Kingdom | British | Advertising Executive | 51073070001 | ||||
SAPSFORD, Roberta Siobhain | Director | Hoop Lane NW11 8BU London 32 | United Kingdom | British | Advertsing Executive | 120535850002 | ||||
SHELTON, Anthony Joseph | Director | 90a Millway NW7 3JJ London | British | Financial Director | 65490200001 | |||||
SIMMONS, Alan John Dawson | Director | Dukes Hyde Lunghurst Road CR3 7HE Woldingham Surrey | United Kingdom | British | Advertising Executive | 19996690003 | ||||
WADDELL, Peter James | Director | Heathlands Rockfield Road RH8 0E3 Oxted Surrey | British | Chairman Concord & Posterlink Limited | 19809970001 | |||||
WALLACE, Peter Gary | Director | Triton Street Regent's Place NW1 3BF London 10 United Kingdom United Kingdom | United Kingdom | British | Director | 130701650001 | ||||
WELLING, Neil Roland | Director | Stonner Point Cliff Road, Waldringfield IP12 4QL Woodbridge Suffolk | British | Consultant | 68353990002 | |||||
WILSON, Stephen Vincent | Director | 44 Sotheby Road N5 London | British | Advertising Executive | 34723040001 | |||||
WINSTANLEY, John Campbell | Director | 32 St Botolphs Road TN13 3AG Sevenoaks Kent | British | Accountant | 46948740004 | |||||
WINSTANLEY, John Campbell | Director | 32 St Botolphs Road TN13 3AG Sevenoaks Kent | British | Accountant | 46948740004 |
Who are the persons with significant control of SOURCE OUT OF HOME LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Alban Communications Limited | Apr 06, 2016 | Triton Street Regent's Place NW1 3BF London 10 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does SOURCE OUT OF HOME LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Sep 21, 1987 Delivered On Oct 07, 1987 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0