Company NamePropsource Limited
Company StatusDissolved
Company Number06539972
CategoryPrivate Limited Company
Incorporation Date19 March 2008(16 years, 1 month ago)
Dissolution Date4 October 2011 (12 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Ayal Belling
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2008(same day as company formation)
RoleAssistant Fund Manager
Country of ResidenceUnited Kingdom
Correspondence Address304 St Peters Gate Charles Street
Sunderland
SR6 0AN
Secretary NameMr Ayal Belling
StatusClosed
Appointed19 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address304 St Peters Gate Charles Street
Sunderland
SR6 0AN
Director NameMr Peter Thomas Phelan
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2008(same day as company formation)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address107-111 Fleet Street
London
EC4A 2AB

Location

Registered Address304 St Peters Gate Charles Street
Sunderland
SR6 0AN
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Peter's
Built Up AreaSunderland

Financials

Year2014
Net Worth£2
Cash£33
Current Liabilities£31

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2011First Gazette notice for voluntary strike-off (1 page)
21 June 2011First Gazette notice for voluntary strike-off (1 page)
8 June 2011Application to strike the company off the register (3 pages)
8 June 2011Application to strike the company off the register (3 pages)
31 March 2011Annual return made up to 19 March 2011
Statement of capital on 2011-03-31
  • GBP 2
(13 pages)
31 March 2011Annual return made up to 19 March 2011
Statement of capital on 2011-03-31
  • GBP 2
(13 pages)
25 March 2011Registered office address changed from , 107-111 Fleet Street, London, EC4A 2AB on 25 March 2011 (1 page)
25 March 2011Registered office address changed from , 107-111 Fleet Street, London, EC4A 2AB on 25 March 2011 (1 page)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 November 2010Termination of appointment of Peter Phelan as a director (2 pages)
24 November 2010Termination of appointment of Peter Phelan as a director (2 pages)
17 May 2010Secretary's details changed for Mr Ayal Belling on 18 March 2010 (3 pages)
17 May 2010Director's details changed for Mr Ayal Belling on 18 March 2010 (3 pages)
17 May 2010Director's details changed for Mr Ayal Belling on 18 March 2010 (3 pages)
17 May 2010Secretary's details changed for Mr Ayal Belling on 18 March 2010 (3 pages)
17 May 2010Annual return made up to 19 March 2010 (13 pages)
17 May 2010Director's details changed for Mr Peter Thomas Phelan on 18 March 2010 (3 pages)
17 May 2010Director's details changed for Mr Peter Thomas Phelan on 18 March 2010 (3 pages)
17 May 2010Annual return made up to 19 March 2010 (13 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 July 2009Return made up to 19/03/09; full list of members (5 pages)
2 July 2009Return made up to 19/03/09; full list of members (5 pages)
19 March 2008Incorporation (17 pages)
19 March 2008Incorporation (17 pages)