1ST SOURCE LIMITED

Register to unlock more data on OkredoRegister

1ST SOURCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04026662

Incorporation date

04/07/2000

Size

Micro Entity

Contacts

Registered address

Registered address

20-22 Wenlock Road, London N1 7GUCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/2000)
dot icon12/11/2024
Final Gazette dissolved via compulsory strike-off
dot icon09/08/2022
Compulsory strike-off action has been suspended
dot icon12/07/2022
First Gazette notice for compulsory strike-off
dot icon04/05/2022
Micro company accounts made up to 2020-07-31
dot icon22/03/2022
Compulsory strike-off action has been discontinued
dot icon19/03/2022
Confirmation statement made on 2021-08-31 with no updates
dot icon19/03/2022
Register inspection address has been changed to 39a Oxhey Road Watford WD19 4QG
dot icon17/08/2021
Compulsory strike-off action has been suspended
dot icon06/07/2021
First Gazette notice for compulsory strike-off
dot icon14/10/2020
Confirmation statement made on 2020-08-31 with no updates
dot icon27/05/2020
Micro company accounts made up to 2019-07-31
dot icon06/09/2019
Confirmation statement made on 2019-08-31 with no updates
dot icon27/05/2019
Micro company accounts made up to 2018-07-31
dot icon12/02/2019
Registration of charge 040266620002, created on 2019-02-01
dot icon12/02/2019
Registration of charge 040266620003, created on 2019-02-01
dot icon30/11/2018
Director's details changed for Mr Falil Onikoyi on 2018-11-30
dot icon03/09/2018
Confirmation statement made on 2018-08-31 with no updates
dot icon07/08/2018
Compulsory strike-off action has been discontinued
dot icon04/08/2018
Micro company accounts made up to 2017-07-31
dot icon03/07/2018
First Gazette notice for compulsory strike-off
dot icon15/01/2018
Confirmation statement made on 2017-08-31 with no updates
dot icon15/01/2018
Confirmation statement made on 2016-07-04 with updates
dot icon15/01/2018
Total exemption small company accounts made up to 2016-07-31
dot icon15/01/2018
Administrative restoration application
dot icon19/09/2017
Final Gazette dissolved via compulsory strike-off
dot icon04/07/2017
First Gazette notice for compulsory strike-off
dot icon28/09/2016
Compulsory strike-off action has been discontinued
dot icon27/09/2016
First Gazette notice for compulsory strike-off
dot icon22/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon22/09/2016
Director's details changed for Mr Falil Onikoyi on 2016-09-22
dot icon22/09/2016
Registered office address changed from 145-157 st. John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 2016-09-22
dot icon30/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon31/07/2015
Annual return made up to 2015-07-04 with full list of shareholders
dot icon31/07/2015
Register inspection address has been changed to 39a Oxhey Road Watford WD19 4QG
dot icon31/07/2015
Director's details changed for Mr Falil Onikoyi on 2014-07-31
dot icon30/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon30/07/2014
Annual return made up to 2014-07-04 with full list of shareholders
dot icon12/06/2014
Registered office address changed from 145-157 St. John Street London EC1V 4PW England on 2014-06-12
dot icon20/05/2014
Total exemption small company accounts made up to 2013-07-31
dot icon24/09/2013
Registered office address changed from 135 Oaklands Avenue Watford Hertfordshire WD19 4TN United Kingdom on 2013-09-24
dot icon02/08/2013
Annual return made up to 2013-07-04 with full list of shareholders
dot icon30/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon02/08/2012
Annual return made up to 2012-07-04 with full list of shareholders
dot icon01/08/2012
Appointment of Mrs Ingrid Antoine-Onikoyi as a secretary
dot icon29/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon09/01/2012
Total exemption small company accounts made up to 2010-07-31
dot icon09/08/2011
Compulsory strike-off action has been discontinued
dot icon07/08/2011
Annual return made up to 2011-07-04 with full list of shareholders
dot icon02/08/2011
First Gazette notice for compulsory strike-off
dot icon06/09/2010
Annual return made up to 2010-07-04 with full list of shareholders
dot icon06/09/2010
Director's details changed for Mr Falil Onikoyi on 2010-07-01
dot icon30/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon22/07/2009
Return made up to 04/07/09; full list of members
dot icon22/07/2009
Location of debenture register
dot icon22/07/2009
Registered office changed on 22/07/2009 from 135 oaklands avenue watford hertfordshire WD19 4TN united kingdom
dot icon22/07/2009
Location of register of members
dot icon09/07/2009
Registered office changed on 09/07/2009 from 20 downsway chelmsford essex CM1 6TU
dot icon01/06/2009
Total exemption small company accounts made up to 2008-07-31
dot icon09/03/2009
Director's change of particulars / falil onikoyi / 03/03/2009
dot icon04/08/2008
Return made up to 04/07/08; full list of members
dot icon03/06/2008
Total exemption small company accounts made up to 2007-07-31
dot icon31/07/2007
Return made up to 04/07/07; full list of members
dot icon15/05/2007
Total exemption small company accounts made up to 2006-07-31
dot icon01/08/2006
Secretary resigned
dot icon01/08/2006
Return made up to 04/07/06; full list of members
dot icon01/06/2006
Total exemption small company accounts made up to 2005-07-31
dot icon17/08/2005
Particulars of mortgage/charge
dot icon02/08/2005
Return made up to 04/07/05; full list of members
dot icon02/08/2005
Secretary's particulars changed;director's particulars changed
dot icon07/06/2005
Total exemption full accounts made up to 2004-07-31
dot icon09/11/2004
Total exemption full accounts made up to 2002-07-30
dot icon08/11/2004
Total exemption full accounts made up to 2003-07-31
dot icon11/08/2004
Return made up to 04/07/04; full list of members
dot icon23/03/2004
Secretary's particulars changed;director's particulars changed
dot icon23/03/2004
Secretary's particulars changed;director's particulars changed
dot icon23/03/2004
Director resigned
dot icon23/03/2004
Registered office changed on 23/03/04 from: 23 richard house drive beckton london E16 3RE
dot icon02/12/2003
Return made up to 04/07/03; full list of members
dot icon22/09/2003
Total exemption small company accounts made up to 2002-07-31
dot icon31/10/2002
Total exemption small company accounts made up to 2001-07-31
dot icon23/07/2002
Return made up to 04/07/02; full list of members
dot icon23/07/2002
Secretary resigned;director resigned
dot icon23/07/2002
Director resigned
dot icon08/05/2002
Delivery ext'd 3 mth 31/07/01
dot icon14/08/2001
Return made up to 04/07/01; full list of members
dot icon14/07/2000
Registered office changed on 14/07/00 from: 229 nether street london N3 1NT
dot icon14/07/2000
New director appointed
dot icon14/07/2000
New secretary appointed;new director appointed
dot icon14/07/2000
New secretary appointed;new director appointed
dot icon14/07/2000
New director appointed
dot icon14/07/2000
Secretary resigned
dot icon14/07/2000
Director resigned
dot icon04/07/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2020
dot iconNext confirmation date
31/08/2022
dot iconLast change occurred
31/07/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2020
dot iconNext account date
31/07/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PARAMOUNT COMPANY SEARCHES LIMITED
Nominee Secretary
04/07/2000 - 04/07/2000
5554
PARAMOUNT PROPERTIES (UK) LIMITED
Nominee Director
04/07/2000 - 04/07/2000
5496
Onikoyi, Jubril
Director
04/07/2000 - 01/08/2001
-
Ajadi, Yakuba Remmy
Director
04/07/2000 - 31/07/2002
1
Antoine-Onikoyi, Ingrid
Secretary
01/08/2011 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 1ST SOURCE LIMITED

1ST SOURCE LIMITED is an(a) Dissolved company incorporated on 04/07/2000 with the registered office located at 20-22 Wenlock Road, London N1 7GU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 1ST SOURCE LIMITED?

toggle

1ST SOURCE LIMITED is currently Dissolved. It was registered on 04/07/2000 and dissolved on 12/11/2024.

Where is 1ST SOURCE LIMITED located?

toggle

1ST SOURCE LIMITED is registered at 20-22 Wenlock Road, London N1 7GU.

What does 1ST SOURCE LIMITED do?

toggle

1ST SOURCE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 1ST SOURCE LIMITED?

toggle

The latest filing was on 12/11/2024: Final Gazette dissolved via compulsory strike-off.