About

Registered Number: 05187766
Date of Incorporation: 23/07/2004 (20 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 24/10/2015 (9 years and 6 months ago)
Registered Address: Level 14 The Shard 32 London Bridge Street, London, SE1 9SG

 

Springsource Ltd was registered on 23 July 2004 and are based in London, it has a status of "Dissolved". The current directors of this business are listed as Barry-murphy, Kieran Michael, Jamieson, Kerry Anne, Dr, Hoeller, Juergen, Johnson, Roderick Albert, Dr in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRY-MURPHY, Kieran Michael 12 September 2013 - 1
HOELLER, Juergen 08 September 2004 09 October 2006 1
JOHNSON, Roderick Albert, Dr 23 July 2004 21 October 2008 1
Secretary Name Appointed Resigned Total Appointments
JAMIESON, Kerry Anne, Dr 23 July 2004 28 February 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 October 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 24 July 2015
4.68 - Liquidator's statement of receipts and payments 10 February 2015
MR04 - N/A 14 February 2014
TM02 - Termination of appointment of secretary 14 January 2014
RESOLUTIONS - N/A 17 December 2013
RESOLUTIONS - N/A 17 December 2013
4.20 - N/A 17 December 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 17 December 2013
AD01 - Change of registered office address 04 December 2013
TM01 - Termination of appointment of director 02 October 2013
TM01 - Termination of appointment of director 02 October 2013
AP01 - Appointment of director 02 October 2013
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 06 August 2013
TM01 - Termination of appointment of director 29 August 2012
AR01 - Annual Return 10 August 2012
AA - Annual Accounts 17 July 2012
AP01 - Appointment of director 12 December 2011
AP01 - Appointment of director 12 December 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 09 August 2011
TM01 - Termination of appointment of director 19 July 2011
AP01 - Appointment of director 22 March 2011
AA - Annual Accounts 15 December 2010
AA01 - Change of accounting reference date 14 December 2010
CH01 - Change of particulars for director 16 November 2010
AUD - Auditor's letter of resignation 23 August 2010
AR01 - Annual Return 12 August 2010
AA - Annual Accounts 05 July 2010
AA01 - Change of accounting reference date 10 January 2010
AR01 - Annual Return 18 November 2009
AP01 - Appointment of director 08 November 2009
AP04 - Appointment of corporate secretary 08 November 2009
TM01 - Termination of appointment of director 08 November 2009
TM02 - Termination of appointment of secretary 08 November 2009
TM01 - Termination of appointment of director 08 November 2009
AD01 - Change of registered office address 08 November 2009
363a - Annual Return 22 September 2009
AA - Annual Accounts 25 August 2009
AA - Annual Accounts 29 October 2008
288b - Notice of resignation of directors or secretaries 29 October 2008
363s - Annual Return 22 October 2008
288b - Notice of resignation of directors or secretaries 22 October 2008
288a - Notice of appointment of directors or secretaries 22 October 2008
AA - Annual Accounts 05 March 2008
363s - Annual Return 02 February 2008
225 - Change of Accounting Reference Date 12 December 2007
CERTNM - Change of name certificate 26 November 2007
288a - Notice of appointment of directors or secretaries 27 October 2007
AA - Annual Accounts 07 August 2007
395 - Particulars of a mortgage or charge 26 June 2007
RESOLUTIONS - N/A 31 May 2007
RESOLUTIONS - N/A 31 May 2007
RESOLUTIONS - N/A 31 May 2007
SA - Shares agreement 31 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 31 May 2007
287 - Change in situation or address of Registered Office 25 May 2007
288a - Notice of appointment of directors or secretaries 28 March 2007
288b - Notice of resignation of directors or secretaries 28 March 2007
288b - Notice of resignation of directors or secretaries 06 March 2007
288b - Notice of resignation of directors or secretaries 17 October 2006
363a - Annual Return 11 October 2006
288c - Notice of change of directors or secretaries or in their particulars 11 October 2006
288a - Notice of appointment of directors or secretaries 31 May 2006
AA - Annual Accounts 23 May 2006
363a - Annual Return 24 August 2005
288a - Notice of appointment of directors or secretaries 01 October 2004
288b - Notice of resignation of directors or secretaries 10 August 2004
288b - Notice of resignation of directors or secretaries 10 August 2004
288a - Notice of appointment of directors or secretaries 10 August 2004
288a - Notice of appointment of directors or secretaries 10 August 2004
NEWINC - New incorporation documents 23 July 2004

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 20 June 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.