Company NameSpaxe Properties Limited
Company StatusDissolved
Company Number02356551
CategoryPrivate Limited Company
Incorporation Date7 March 1989(35 years, 1 month ago)
Dissolution Date5 April 2016 (7 years, 12 months ago)
Previous NameCharco 237 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard John Burgess
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(2 years, 10 months after company formation)
Appointment Duration8 months (resigned 30 September 1992)
RoleFinance Director
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence Address54 Manor Road
Cheam
Surrey
SM2 7AG
Director NameTrevor Osborne
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(2 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 November 1998)
RoleCompany Director
Correspondence AddressPinewood House
Nine Mile Ride
Wokingham
Berkshire
RG11 3EA
Secretary NameSusan Folger
NationalityBritish
StatusResigned
Appointed30 January 1992(2 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 December 1993)
RoleCompany Director
Correspondence Address9 Woodwarde Road
Dulwich
London
SE22 8UN

Location

Registered AddressPO Box 695
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 September 1991 (32 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
17 January 2003Receiver's abstract of receipts and payments (2 pages)
17 January 2003Receiver ceasing to act (1 page)
17 January 2003Receiver ceasing to act (1 page)
17 January 2003Receiver's abstract of receipts and payments (2 pages)
8 July 2002Receiver's abstract of receipts and payments (4 pages)
8 July 2002Receiver's abstract of receipts and payments (4 pages)
3 May 2002Receiver's abstract of receipts and payments (3 pages)
3 May 2002Receiver's abstract of receipts and payments (3 pages)
3 May 2002Receiver's abstract of receipts and payments (3 pages)
3 May 2002Receiver's abstract of receipts and payments (3 pages)
31 August 2001Registered office changed on 31/08/01 from: P.O.box 730 20 farringdon street london EC4A 4PP (1 page)
31 August 2001Registered office changed on 31/08/01 from: P.O.box 730 20 farringdon street london EC4A 4PP (1 page)
13 November 2000Receiver ceasing to act (1 page)
13 November 2000Receiver ceasing to act (1 page)
13 November 2000Receiver ceasing to act (1 page)
13 November 2000Receiver ceasing to act (1 page)
13 November 2000Receiver ceasing to act (1 page)
13 November 2000Receiver ceasing to act (1 page)
17 June 1999Receiver's abstract of receipts and payments (2 pages)
17 June 1999Receiver's abstract of receipts and payments (2 pages)
17 November 1998Director resigned (1 page)
17 November 1998Director resigned (1 page)
9 June 1998Receiver's abstract of receipts and payments (2 pages)
9 June 1998Receiver's abstract of receipts and payments (2 pages)
11 July 1997Receiver's abstract of receipts and payments (2 pages)
11 July 1997Receiver's abstract of receipts and payments (2 pages)
11 July 1997Receiver's abstract of receipts and payments (2 pages)
11 July 1997Receiver's abstract of receipts and payments (2 pages)
30 June 1995Registered office changed on 30/06/95 from: c/o price waterhouse 5 victoria street windsor berkshire SL4 1HB (1 page)
30 June 1995Registered office changed on 30/06/95 from: c/o price waterhouse 5 victoria street windsor berkshire SL4 1HB (1 page)