About

Registered Number: 05154737
Date of Incorporation: 15/06/2004 (19 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 27/07/2019 (4 years and 9 months ago)
Registered Address: Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

 

Puma Source Ltd was founded on 15 June 2004 and are based in Sheffield. We don't know the number of employees at the company. The current directors of this business are listed as Joshi, Manuv, Joshi, Mohit, Joshi, Surbhi, Tatham, Brian Austin, Brooks, Johnathan, Jannati, Kamyar Justin, Joshi, Monica Kiran.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOSHI, Manuv 16 June 2004 - 1
JOSHI, Mohit 07 July 2004 - 1
JOSHI, Surbhi 05 April 2006 - 1
TATHAM, Brian Austin 16 June 2004 - 1
BROOKS, Johnathan 16 June 2004 02 November 2004 1
JANNATI, Kamyar Justin 16 June 2004 24 November 2004 1
JOSHI, Monica Kiran 10 June 2009 10 June 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 July 2019
LIQ14 - N/A 27 April 2019
LIQ03 - N/A 26 July 2018
LIQ03 - N/A 15 July 2017
4.68 - Liquidator's statement of receipts and payments 25 July 2016
4.68 - Liquidator's statement of receipts and payments 22 July 2015
4.68 - Liquidator's statement of receipts and payments 25 July 2014
4.68 - Liquidator's statement of receipts and payments 23 July 2013
LIQ MISC OC - N/A 24 June 2013
4.40 - N/A 24 June 2013
2.24B - N/A 22 May 2012
2.34B - N/A 15 May 2012
2.24B - N/A 20 December 2011
2.23B - N/A 17 August 2011
2.17B - N/A 22 July 2011
2.16B - N/A 21 July 2011
AD01 - Change of registered office address 26 May 2011
2.12B - N/A 25 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 May 2011
MG01 - Particulars of a mortgage or charge 20 April 2011
1.1 - Report of meeting approving voluntary arrangement 22 June 2010
AR01 - Annual Return 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
TM01 - Termination of appointment of director 10 June 2010
AA - Annual Accounts 16 February 2010
363a - Annual Return 05 August 2009
288a - Notice of appointment of directors or secretaries 05 August 2009
287 - Change in situation or address of Registered Office 04 August 2009
287 - Change in situation or address of Registered Office 18 June 2009
395 - Particulars of a mortgage or charge 29 April 2009
395 - Particulars of a mortgage or charge 19 February 2009
AA - Annual Accounts 19 November 2008
363a - Annual Return 28 July 2008
288c - Notice of change of directors or secretaries or in their particulars 25 July 2008
288c - Notice of change of directors or secretaries or in their particulars 25 July 2008
288c - Notice of change of directors or secretaries or in their particulars 25 July 2008
AA - Annual Accounts 06 June 2008
AA - Annual Accounts 26 June 2007
363a - Annual Return 20 June 2007
AA - Annual Accounts 31 August 2006
363a - Annual Return 04 July 2006
288a - Notice of appointment of directors or secretaries 12 April 2006
363s - Annual Return 21 July 2005
288c - Notice of change of directors or secretaries or in their particulars 15 July 2005
288c - Notice of change of directors or secretaries or in their particulars 12 July 2005
287 - Change in situation or address of Registered Office 03 June 2005
288b - Notice of resignation of directors or secretaries 01 December 2004
288c - Notice of change of directors or secretaries or in their particulars 01 December 2004
288b - Notice of resignation of directors or secretaries 09 November 2004
288c - Notice of change of directors or secretaries or in their particulars 09 November 2004
288b - Notice of resignation of directors or secretaries 29 July 2004
288b - Notice of resignation of directors or secretaries 29 July 2004
288a - Notice of appointment of directors or secretaries 14 July 2004
287 - Change in situation or address of Registered Office 01 July 2004
288a - Notice of appointment of directors or secretaries 01 July 2004
288a - Notice of appointment of directors or secretaries 01 July 2004
288a - Notice of appointment of directors or secretaries 01 July 2004
288a - Notice of appointment of directors or secretaries 01 July 2004
NEWINC - New incorporation documents 15 June 2004

Mortgages & Charges

Description Date Status Charge by
All asset debenture 19 April 2011 Outstanding

N/A

Rent deposit deed 27 April 2009 Outstanding

N/A

All assets debenture 17 February 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.