Company NameSource Technologies Holdings UK Ltd
Company StatusDissolved
Company Number06495197
CategoryPrivate Limited Company
Incorporation Date6 February 2008(16 years, 2 months ago)
Dissolution Date25 March 2014 (10 years, 1 month ago)

Business Activity

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

Directors

Director NameWilliam Maurice Bouverie
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish/American
StatusClosed
Appointed06 February 2008(same day as company formation)
RoleCEO
Country of ResidenceUnited States
Correspondence AddressInsight House
Riverside Business Park
Stoney Common Road, Stansted
Essex
CM24 8PL
Secretary NameInsight Nominees Ltd (Corporation)
StatusClosed
Appointed06 February 2008(same day as company formation)
Correspondence AddressInsight House 4 Riverside Business Park
Stoney Common Road
Stansted
CM24 8PL
Director NameRudy Leemans
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBelgian
StatusResigned
Appointed06 February 2008(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressInsight House
Riverside Business Park
Stoney Common Road, Stansted
Essex
CM24 8PL
Director NameMr John Alexander Durnford
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(2 months, 3 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 13 June 2013)
RoleVice President
Country of ResidenceUnited Kingdom
Correspondence AddressInsight House
Riverside Business Park
Stoney Common Road, Stansted
Essex
CM24 8PL

Location

Registered AddressInsight House
Riverside Business Park
Stoney Common Road, Stansted
Essex
CM24 8PL
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishStansted Mountfitchet
WardStansted South & Birchanger
Built Up AreaStansted Mountfitchet
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Source Technologies Holdings Llc
100.00%
Ordinary

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

25 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2013First Gazette notice for voluntary strike-off (1 page)
10 December 2013First Gazette notice for voluntary strike-off (1 page)
3 December 2013Application to strike the company off the register (5 pages)
3 December 2013Application to strike the company off the register (5 pages)
18 June 2013Termination of appointment of John Durnford as a director (1 page)
18 June 2013Termination of appointment of John Alexander Durnford as a director on 13 June 2013 (1 page)
6 February 2013Annual return made up to 6 February 2013 with a full list of shareholders
Statement of capital on 2013-02-06
  • GBP 1,000
(4 pages)
6 February 2013Annual return made up to 6 February 2013 with a full list of shareholders
Statement of capital on 2013-02-06
  • GBP 1,000
(4 pages)
6 February 2013Annual return made up to 6 February 2013 with a full list of shareholders
Statement of capital on 2013-02-06
  • GBP 1,000
(4 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
8 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
22 July 2011Termination of appointment of Rudy Leemans as a director (1 page)
22 July 2011Termination of appointment of Rudy Leemans as a director (1 page)
8 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
13 August 2010Auditor's resignation (1 page)
13 August 2010Auditor's resignation (1 page)
27 April 2010Accounts for a small company made up to 31 December 2009 (6 pages)
27 April 2010Accounts for a small company made up to 31 December 2009 (6 pages)
16 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
16 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
16 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
15 February 2010Secretary's details changed for Insight Nominees Ltd on 6 February 2010 (2 pages)
15 February 2010Secretary's details changed for Insight Nominees Ltd on 6 February 2010 (2 pages)
15 February 2010Secretary's details changed for Insight Nominees Ltd on 6 February 2010 (2 pages)
5 January 2010Statement of company's objects (2 pages)
5 January 2010Statement of company's objects (2 pages)
5 January 2010Resolutions
  • RES13 ‐ Sect 175 conflict of interest 22/12/2009
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
5 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sect 175 conflict of interest 22/12/2009
  • RES10 ‐ Resolution of allotment of securities
(20 pages)
3 November 2009Director's details changed for William Maurice Bouverie on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Mr John Alexander Durnford on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Rudy Leemans on 3 November 2009 (2 pages)
3 November 2009Director's details changed for William Maurice Bouverie on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Mr John Alexander Durnford on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Rudy Leemans on 3 November 2009 (2 pages)
3 November 2009Director's details changed for William Maurice Bouverie on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Rudy Leemans on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Mr John Alexander Durnford on 3 November 2009 (2 pages)
11 July 2009Accounts for a small company made up to 31 December 2008 (6 pages)
11 July 2009Accounts for a small company made up to 31 December 2008 (6 pages)
17 February 2009Capitals not rolled up (1 page)
17 February 2009Capitals not rolled up (1 page)
6 February 2009Return made up to 06/02/09; full list of members (4 pages)
6 February 2009Return made up to 06/02/09; full list of members (4 pages)
6 February 2009Director's change of particulars / rudy leemans / 06/02/2009 (1 page)
6 February 2009Director's Change of Particulars / rudy leemans / 06/02/2009 / (1 page)
9 June 2008Director appointed mr john alexander durnford (1 page)
9 June 2008Director appointed mr john alexander durnford (1 page)
14 February 2008Accounting reference date shortened from 28/02/09 to 31/12/08 (1 page)
14 February 2008Accounting reference date shortened from 28/02/09 to 31/12/08 (1 page)
6 February 2008Incorporation (17 pages)
6 February 2008Incorporation (17 pages)