Company NameSpuraid Limited
Company StatusDissolved
Company Number01709489
CategoryPrivate Limited Company
Incorporation Date24 March 1983(41 years, 1 month ago)
Dissolution Date10 May 2011 (12 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
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 Simon John Blackford
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed13 October 1992(9 years, 6 months after company formation)
Appointment Duration18 years, 7 months (closed 10 May 2011)
RoleBarrister
Country of ResidenceEngland
Correspondence Address98 D Clifton Hill
London
NW8 0JT
Secretary NameMr Charles Henry Bennett
NationalityBritish
StatusClosed
Appointed13 October 1992(9 years, 6 months after company formation)
Appointment Duration18 years, 7 months (closed 10 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Worcester Road
Wimbledon
London
SW19 7QG
Director NameBetty Patricia Worsley
Date of BirthMarch 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1993(10 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 16 April 1998)
RoleRetired
Correspondence Address9 Norland Square Mansions
Norland Square
London
W11

Location

Registered Address98 Clifton Hill
St Johns Wood
London
NW8 0JT
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardAbbey Road
Built Up AreaGreater London

Financials

Year2014
Net Worth£18,032
Cash£739
Current Liabilities£5,382

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
11 January 2011Application to strike the company off the register (3 pages)
11 January 2011Application to strike the company off the register (3 pages)
26 January 2010Resolutions
  • RES13 ‐ Payment of dividends 20/12/2009
(1 page)
26 January 2010Resolutions
  • RES13 ‐ Payment of dividends 20/12/2009
(1 page)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 December 2009Annual return made up to 27 November 2009 with a full list of shareholders
Statement of capital on 2009-12-21
  • GBP 2
(4 pages)
21 December 2009Director's details changed for Simon John Blackford on 19 December 2009 (2 pages)
21 December 2009Director's details changed for Simon John Blackford on 19 December 2009 (2 pages)
21 December 2009Annual return made up to 27 November 2009 with a full list of shareholders
Statement of capital on 2009-12-21
  • GBP 2
(4 pages)
21 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
21 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
18 December 2008Return made up to 27/11/08; full list of members (3 pages)
18 December 2008Return made up to 27/11/08; full list of members (3 pages)
18 December 2008Location of register of members (1 page)
18 December 2008Location of debenture register (1 page)
18 December 2008Location of register of members (1 page)
18 December 2008Location of debenture register (1 page)
30 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
27 December 2007Director's particulars changed (1 page)
27 December 2007Return made up to 27/11/07; full list of members (2 pages)
27 December 2007Return made up to 27/11/07; full list of members (2 pages)
27 December 2007Director's particulars changed (1 page)
13 December 2007Registered office changed on 13/12/07 from: 97A newington green road london N1 4QX (1 page)
13 December 2007Registered office changed on 13/12/07 from: 97A newington green road london N1 4QX (1 page)
25 January 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
25 January 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
29 December 2006Return made up to 27/11/06; full list of members (6 pages)
29 December 2006Return made up to 27/11/06; full list of members (6 pages)
24 April 2006Amended accounts made up to 31 March 2005 (6 pages)
24 April 2006Amended accounts made up to 31 March 2005 (6 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
7 December 2005Return made up to 27/11/05; full list of members (6 pages)
7 December 2005Return made up to 27/11/05; full list of members (6 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
17 January 2005Return made up to 27/11/04; full list of members (6 pages)
17 January 2005Return made up to 27/11/04; full list of members (6 pages)
19 March 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
19 March 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
7 February 2004Return made up to 27/11/03; full list of members (6 pages)
7 February 2004Return made up to 27/11/03; full list of members (6 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
15 January 2003Return made up to 27/11/02; full list of members (6 pages)
15 January 2003Return made up to 27/11/02; full list of members (6 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
28 December 2001Return made up to 27/11/01; full list of members
  • 363(287) ‐ Registered office changed on 28/12/01
(6 pages)
28 December 2001Return made up to 27/11/01; full list of members (6 pages)
28 January 2001Full accounts made up to 31 March 2000 (5 pages)
28 January 2001Full accounts made up to 31 March 2000 (5 pages)
20 December 2000Return made up to 27/11/00; full list of members (6 pages)
20 December 2000Return made up to 27/11/00; full list of members (6 pages)
22 February 2000Full accounts made up to 31 March 1999 (5 pages)
22 February 2000Full accounts made up to 31 March 1999 (5 pages)
6 January 2000Return made up to 27/11/99; full list of members (6 pages)
6 January 2000Return made up to 27/11/99; full list of members (6 pages)
3 February 1999Full accounts made up to 31 March 1998 (8 pages)
3 February 1999Full accounts made up to 31 March 1998 (8 pages)
17 December 1998Return made up to 27/11/98; full list of members (6 pages)
17 December 1998Return made up to 27/11/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
3 February 1998Full accounts made up to 31 March 1997 (6 pages)
3 February 1998Full accounts made up to 31 March 1997 (6 pages)
7 January 1998Return made up to 27/11/97; no change of members (4 pages)
7 January 1998Return made up to 27/11/97; no change of members (4 pages)
4 April 1997Return made up to 27/11/96; full list of members (6 pages)
4 April 1997Return made up to 27/11/96; full list of members (6 pages)
3 February 1997Full accounts made up to 31 March 1996 (6 pages)
3 February 1997Full accounts made up to 31 March 1996 (6 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
16 January 1996Return made up to 27/11/95; no change of members (4 pages)
16 January 1996Return made up to 27/11/95; no change of members (4 pages)
29 March 1995Full accounts made up to 31 March 1994 (6 pages)
29 March 1995Full accounts made up to 31 March 1994 (6 pages)