Company NameResponsible Sourcing Solutions Ltd
Company StatusDissolved
Company Number07919644
CategoryPrivate Limited Company
Incorporation Date23 January 2012(12 years, 3 months ago)
Dissolution Date8 August 2017 (6 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Peter Sobic
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address145-157 St John Street
London
EC1V 4PW
Director NameMrs Maureen Sobic
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address145-157 St John Street
London
EC1V 4PW

Contact

Websitewww.resoursol.com
Email address[email protected]
Telephone020 71580128
Telephone regionLondon

Location

Registered Address68 High Street
Tarporley
Cheshire
CW6 0AT
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishTarporley
WardTarporley
Built Up AreaTarporley
Address MatchesOver 90 other UK companies use this postal address

Shareholders

50 at £1Maureen Sobic
50.00%
Ordinary
50 at £1Petar Sobic
50.00%
Ordinary

Financials

Year2014
Net Worth£12,125
Cash£16,534
Current Liabilities£5,452

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2017First Gazette notice for voluntary strike-off (1 page)
23 May 2017First Gazette notice for voluntary strike-off (1 page)
15 May 2017Application to strike the company off the register (3 pages)
15 May 2017Application to strike the company off the register (3 pages)
28 April 2017Termination of appointment of Maureen Sobic as a director on 20 April 2017 (1 page)
28 April 2017Termination of appointment of Maureen Sobic as a director on 20 April 2017 (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
28 March 2017Resolutions
  • RES13 ‐ 01/03/2017
(1 page)
28 March 2017Resolutions
  • RES13 ‐ 01/03/2017
(1 page)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 March 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(4 pages)
14 March 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(4 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 November 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
24 November 2015Change of share class name or designation (2 pages)
24 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(37 pages)
24 November 2015Change of share class name or designation (2 pages)
9 November 2015Change of share class name or designation (2 pages)
9 November 2015Change of share class name or designation (2 pages)
9 March 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(4 pages)
9 March 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(4 pages)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 March 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(4 pages)
11 March 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(4 pages)
24 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 October 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 22 October 2013 (1 page)
22 October 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 22 October 2013 (1 page)
12 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
12 February 2013Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
12 February 2013Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
23 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
23 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)