Company NameSpearpride Properties Limited
Company StatusDissolved
Company Number02531004
CategoryPrivate Limited Company
Incorporation Date14 August 1990(33 years, 7 months ago)
Dissolution Date5 April 2016 (7 years, 12 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMichael John Taylor
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1991(1 year after company formation)
Appointment Duration24 years, 8 months (closed 05 April 2016)
RoleProperty Dealer
Correspondence Address47 Elm Park
Stanmore
Middlesex
HA7 4AU
Director NameJohn Nicholas Boulderstone
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed13 January 1992(1 year, 5 months after company formation)
Appointment Duration24 years, 2 months (closed 05 April 2016)
RoleProperty Dealer
Correspondence Address20 Litchfield Way
London
NW11 6NJ
Secretary NameMichael John Taylor
NationalityBritish
StatusClosed
Appointed13 January 1992(1 year, 5 months after company formation)
Appointment Duration24 years, 2 months (closed 05 April 2016)
RoleCompany Director
Correspondence Address47 Elm Park
Stanmore
Middlesex
HA7 4AU
Secretary NameCharles Michael John Isaac
NationalityBritish
StatusResigned
Appointed14 August 1991(1 year after company formation)
Appointment Duration5 months (resigned 13 January 1992)
RoleCompany Director
Correspondence Address59 Aden Grove
London
N16 9NP

Location

Registered Address32 Queen Anne Street
London
W1M 9LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

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)
20 December 1994Appointment of receiver/manager (1 page)
2 November 1992Return made up to 14/08/92; change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
3 February 1992New secretary appointed (2 pages)
27 January 1992Secretary resigned;new director appointed (2 pages)
18 September 1991Return made up to 14/08/91; full list of members (5 pages)
14 March 1991Particulars of mortgage/charge (4 pages)
9 January 1991Particulars of mortgage/charge (3 pages)
20 December 1990Particulars of mortgage/charge (3 pages)
8 October 1990Ad 27/09/90--------- £ si 100@1=100 £ ic 2/102 (2 pages)
28 September 1990Accounting reference date notified as 31/12 (1 page)
19 September 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
12 September 1990Registered office changed on 12/09/90 from: classic house 174-180 old street london EC1V 9BP (1 page)