Company NameSourceworld Limited
Company StatusDissolved
Company Number02558572
CategoryPrivate Limited Company
Incorporation Date15 November 1990(33 years, 5 months ago)
Dissolution Date9 September 2014 (9 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mark Oliver Rolf Reinisch
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 November 1991(1 year after company formation)
Appointment Duration22 years, 10 months (closed 09 September 2014)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address22 Prince Edward Mansions
Moscow Road
London
W2 4WA
Director NameMr Peter Robert Anthony Karsten
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(1 year after company formation)
Appointment Duration22 years, 5 months (resigned 17 April 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCoach House Hunsdonbury
Hunsdon
Ware
Hertfordshire
SG12 8PW
Secretary NameMr Peter Robert Anthony Karsten
NationalityBritish
StatusResigned
Appointed15 November 1991(1 year after company formation)
Appointment Duration22 years, 5 months (resigned 17 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoach House Hunsdonbury
Hunsdon
Ware
Hertfordshire
SG12 8PW

Location

Registered AddressS17 Allen House
The Maltings Station Road
Sawbridgeworth
Hertfordshire
CM21 9JX
RegionEast of England
ConstituencyHarlow
CountyEssex
ParishSheering
WardLower Sheering
Built Up AreaGreater London

Shareholders

2 at £1Preservation Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2013 (11 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
13 May 2014Application to strike the company off the register (3 pages)
13 May 2014Application to strike the company off the register (3 pages)
17 April 2014Termination of appointment of Peter Karsten as a secretary (1 page)
17 April 2014Termination of appointment of Peter Karsten as a director (1 page)
17 April 2014Termination of appointment of Peter Karsten as a secretary (1 page)
17 April 2014Termination of appointment of Peter Karsten as a director (1 page)
30 January 2014Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2
(5 pages)
30 January 2014Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2
(5 pages)
10 January 2014Total exemption full accounts made up to 30 April 2013 (6 pages)
10 January 2014Total exemption full accounts made up to 30 April 2013 (6 pages)
25 January 2013Annual return made up to 15 November 2012 with a full list of shareholders (5 pages)
25 January 2013Annual return made up to 15 November 2012 with a full list of shareholders (5 pages)
22 January 2013Total exemption full accounts made up to 30 April 2012 (6 pages)
22 January 2013Total exemption full accounts made up to 30 April 2012 (6 pages)
1 February 2012Annual return made up to 15 November 2011 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 15 November 2011 with a full list of shareholders (5 pages)
8 January 2012Total exemption full accounts made up to 30 April 2011 (6 pages)
8 January 2012Total exemption full accounts made up to 30 April 2011 (6 pages)
19 January 2011Annual return made up to 15 November 2010 with a full list of shareholders (5 pages)
19 January 2011Registered office address changed from S14 Allen House the Maltings Station Road Sawbridgeworth Hertfordshire CM21 9JX on 19 January 2011 (1 page)
19 January 2011Annual return made up to 15 November 2010 with a full list of shareholders (5 pages)
19 January 2011Registered office address changed from S14 Allen House the Maltings Station Road Sawbridgeworth Hertfordshire CM21 9JX on 19 January 2011 (1 page)
18 January 2011Director's details changed for Mark Oliver Rolf Reinisch on 1 November 2010 (2 pages)
18 January 2011Director's details changed for Mark Oliver Rolf Reinisch on 1 November 2010 (2 pages)
18 January 2011Director's details changed for Mark Oliver Rolf Reinisch on 1 November 2010 (2 pages)
13 January 2011Total exemption full accounts made up to 30 April 2010 (6 pages)
13 January 2011Total exemption full accounts made up to 30 April 2010 (6 pages)
12 January 2010Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Mr Peter Robert Anthony Karsten on 15 November 2009 (2 pages)
12 January 2010Director's details changed for Mr Peter Robert Anthony Karsten on 15 November 2009 (2 pages)
12 January 2010Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Mark Oliver Rolf Reinisch on 15 November 2009 (2 pages)
12 January 2010Director's details changed for Mark Oliver Rolf Reinisch on 15 November 2009 (2 pages)
11 January 2010Total exemption full accounts made up to 30 April 2009 (6 pages)
11 January 2010Total exemption full accounts made up to 30 April 2009 (6 pages)
19 February 2009Total exemption full accounts made up to 30 April 2008 (6 pages)
19 February 2009Total exemption full accounts made up to 30 April 2008 (6 pages)
19 January 2009Return made up to 15/11/08; full list of members (3 pages)
19 January 2009Return made up to 15/11/08; full list of members (3 pages)
4 January 2008Return made up to 15/11/07; no change of members (7 pages)
4 January 2008Return made up to 15/11/07; no change of members (7 pages)
2 January 2008Total exemption full accounts made up to 30 April 2007 (6 pages)
2 January 2008Total exemption full accounts made up to 30 April 2007 (6 pages)
15 December 2006Total exemption full accounts made up to 30 April 2006 (6 pages)
15 December 2006Total exemption full accounts made up to 30 April 2006 (6 pages)
7 December 2006Return made up to 15/11/06; full list of members
  • 363(287) ‐ Registered office changed on 07/12/06
(7 pages)
7 December 2006Return made up to 15/11/06; full list of members
  • 363(287) ‐ Registered office changed on 07/12/06
(7 pages)
24 January 2006Total exemption full accounts made up to 30 April 2005 (7 pages)
24 January 2006Total exemption full accounts made up to 30 April 2005 (7 pages)
11 January 2006Return made up to 15/11/05; full list of members (7 pages)
11 January 2006Return made up to 15/11/05; full list of members (7 pages)
7 January 2005Total exemption full accounts made up to 30 April 2004 (7 pages)
7 January 2005Total exemption full accounts made up to 30 April 2004 (7 pages)
17 December 2004Return made up to 15/11/04; full list of members (7 pages)
17 December 2004Return made up to 15/11/04; full list of members (7 pages)
7 January 2004Total exemption full accounts made up to 30 April 2003 (7 pages)
7 January 2004Total exemption full accounts made up to 30 April 2003 (7 pages)
17 December 2003Return made up to 15/11/03; full list of members (7 pages)
17 December 2003Return made up to 15/11/03; full list of members (7 pages)
13 December 2002Return made up to 15/11/02; full list of members (7 pages)
13 December 2002Return made up to 15/11/02; full list of members (7 pages)
24 May 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
24 May 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
24 May 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
24 May 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
15 January 2002Delivery ext'd 3 mth 30/04/01 (2 pages)
15 January 2002Delivery ext'd 3 mth 30/04/01 (2 pages)
11 December 2001Return made up to 15/11/01; full list of members (6 pages)
11 December 2001Return made up to 15/11/01; full list of members (6 pages)
6 November 2001Registered office changed on 06/11/01 from: 204 banderway house 156-162 kilburn high road london NW6 4JD (1 page)
6 November 2001Registered office changed on 06/11/01 from: 204 banderway house 156-162 kilburn high road london NW6 4JD (1 page)
26 February 2001Accounts for a small company made up to 3 May 2000 (6 pages)
26 February 2001Accounts for a small company made up to 3 May 2000 (6 pages)
26 February 2001Accounts for a small company made up to 3 May 2000 (6 pages)
20 December 2000Return made up to 15/11/00; full list of members (6 pages)
20 December 2000Return made up to 15/11/00; full list of members (6 pages)
27 April 2000Accounts for a small company made up to 30 April 1999 (6 pages)
27 April 2000Accounts for a small company made up to 30 April 1999 (6 pages)
25 February 2000Delivery ext'd 3 mth 30/04/99 (2 pages)
25 February 2000Delivery ext'd 3 mth 30/04/99 (2 pages)
14 December 1999Return made up to 15/11/99; full list of members
  • 363(287) ‐ Registered office changed on 14/12/99
(6 pages)
14 December 1999Return made up to 15/11/99; full list of members
  • 363(287) ‐ Registered office changed on 14/12/99
(6 pages)
1 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
1 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
23 November 1998Return made up to 15/11/98; no change of members (4 pages)
23 November 1998Return made up to 15/11/98; no change of members (4 pages)
25 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
25 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
9 February 1998Return made up to 15/11/97; no change of members (4 pages)
9 February 1998Return made up to 15/11/97; no change of members (4 pages)
9 December 1997Registered office changed on 09/12/97 from: 15TH floor moor house 119 london wall london EC2Y 5ET (1 page)
9 December 1997Registered office changed on 09/12/97 from: 15TH floor moor house 119 london wall london EC2Y 5ET (1 page)
14 February 1997Accounts for a small company made up to 30 April 1996 (6 pages)
14 February 1997Accounts for a small company made up to 30 April 1996 (6 pages)
27 December 1996Return made up to 15/11/96; full list of members (6 pages)
27 December 1996Return made up to 15/11/96; full list of members (6 pages)
2 March 1996Accounts for a small company made up to 30 April 1995 (6 pages)
2 March 1996Accounts for a small company made up to 30 April 1995 (6 pages)
13 December 1995Return made up to 15/11/95; no change of members (4 pages)
13 December 1995Return made up to 15/11/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)