Company NameSpotform Limited
Company StatusDissolved
Company Number02570948
CategoryPrivate Limited Company
Incorporation Date24 December 1990(33 years, 4 months ago)
Dissolution Date5 April 2016 (8 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMrs Dhanwant Kaur Ranshi
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1991(4 months after company formation)
Appointment Duration24 years, 11 months (closed 05 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Marshals Drive
St Albans
Hertfordshire
AL1 4RF
Secretary NameMr Avtar Singh Ranshi
NationalityBritish
StatusClosed
Appointed31 December 1991(1 year after company formation)
Appointment Duration24 years, 3 months (closed 05 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Marshals Drive
St Albans
Hertfordshire
AL1 4RF
Director NameMr Avtar Singh Ranshi
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2002(11 years, 10 months after company formation)
Appointment Duration13 years, 5 months (closed 05 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Marshals Drive
St Albans
Hertfordshire
AL1 4RF

Contact

Websitead.doubleclick.net

Location

Registered Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London

Financials

Year2010
Net Worth£414,798
Cash£18,346
Current Liabilities£773,235

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 April 2016Final Gazette dissolved following liquidation (1 page)
5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016Final Gazette dissolved following liquidation (1 page)
5 January 2016Return of final meeting in a creditors' voluntary winding up (12 pages)
5 January 2016Return of final meeting in a creditors' voluntary winding up (12 pages)
20 February 2015Liquidators' statement of receipts and payments to 28 January 2015 (13 pages)
20 February 2015Liquidators' statement of receipts and payments to 28 January 2015 (13 pages)
20 February 2015Liquidators statement of receipts and payments to 28 January 2015 (13 pages)
6 February 2014Liquidators' statement of receipts and payments to 28 January 2014 (14 pages)
6 February 2014Liquidators' statement of receipts and payments to 28 January 2014 (14 pages)
6 February 2014Liquidators statement of receipts and payments to 28 January 2014 (14 pages)
1 May 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
1 May 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
12 February 2013Registered office address changed from 14 Porters Wood St.Albans Hertfordshire AL3 6PQ on 12 February 2013 (1 page)
12 February 2013Registered office address changed from 14 Porters Wood St.Albans Hertfordshire AL3 6PQ on 12 February 2013 (1 page)
5 February 2013Appointment of a voluntary liquidator (1 page)
5 February 2013Statement of affairs with form 4.19 (6 pages)
5 February 2013Appointment of a voluntary liquidator (1 page)
5 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 February 2013Statement of affairs with form 4.19 (6 pages)
14 December 2012Annual return made up to 20 November 2012 with a full list of shareholders
Statement of capital on 2012-12-14
  • GBP 69,000
(5 pages)
14 December 2012Annual return made up to 20 November 2012 with a full list of shareholders
Statement of capital on 2012-12-14
  • GBP 69,000
(5 pages)
28 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
28 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
30 March 2012Total exemption small company accounts made up to 31 December 2010 (7 pages)
30 March 2012Total exemption small company accounts made up to 31 December 2010 (7 pages)
12 January 2012Annual return made up to 20 November 2011 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 20 November 2011 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
18 October 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
18 October 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
6 September 2010Accounts for a medium company made up to 31 October 2009 (20 pages)
6 September 2010Accounts for a medium company made up to 31 October 2009 (20 pages)
3 February 2010Director's details changed for Mr Avtar Singh Ranshi on 20 November 2009 (2 pages)
3 February 2010Director's details changed for Mr Avtar Singh Ranshi on 20 November 2009 (2 pages)
3 February 2010Director's details changed for Mrs Dhanwant Kaur Ranshi on 20 November 2009 (2 pages)
3 February 2010Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
3 February 2010Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Mrs Dhanwant Kaur Ranshi on 20 November 2009 (2 pages)
30 October 2009Re-registration of Memorandum and Articles (28 pages)
30 October 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
30 October 2009Re-registration from a public company to a private limited company (1 page)
30 October 2009Re-registration from a public company to a private limited company (1 page)
30 October 2009Certificate of re-registration from Public Limited Company to Private (1 page)
30 October 2009Certificate of re-registration from Public Limited Company to Private (1 page)
30 October 2009Re-registration of Memorandum and Articles (28 pages)
30 October 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
30 June 2009Full accounts made up to 31 October 2008 (17 pages)
30 June 2009Full accounts made up to 31 October 2008 (17 pages)
27 February 2009Return made up to 20/11/08; full list of members (4 pages)
27 February 2009Return made up to 20/11/08; full list of members (4 pages)
8 January 2009Ad 08/12/08\gbp si 100000@1=100000\gbp ic 69000/169000\ (2 pages)
8 January 2009Ad 08/12/08\gbp si 100000@1=100000\gbp ic 69000/169000\ (2 pages)
8 January 2009Ad 10/12/08\gbp si 100000@1=100000\gbp ic 169000/269000\ (2 pages)
8 January 2009Ad 10/12/08\gbp si 100000@1=100000\gbp ic 169000/269000\ (2 pages)
21 November 2008Gbp nc 100000/600000\05/11/08 (1 page)
21 November 2008Gbp nc 100000/600000\05/11/08 (1 page)
21 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
21 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
2 June 2008Full accounts made up to 31 October 2007 (20 pages)
2 June 2008Full accounts made up to 31 October 2007 (20 pages)
11 December 2007Return made up to 20/11/07; full list of members (2 pages)
11 December 2007Return made up to 20/11/07; full list of members (2 pages)
2 November 2007Registered office changed on 02/11/07 from: 10 watsons walk st albans hertfordshire AL1 1PA (1 page)
2 November 2007Registered office changed on 02/11/07 from: 10 watsons walk st albans hertfordshire AL1 1PA (1 page)
20 July 2007Full accounts made up to 31 October 2006 (21 pages)
20 July 2007Full accounts made up to 31 October 2006 (21 pages)
3 May 2007Particulars of mortgage/charge (3 pages)
3 May 2007Particulars of mortgage/charge (3 pages)
12 December 2006Return made up to 20/11/06; full list of members (7 pages)
12 December 2006Return made up to 20/11/06; full list of members (7 pages)
5 June 2006Full accounts made up to 31 October 2005 (20 pages)
5 June 2006Full accounts made up to 31 October 2005 (20 pages)
15 December 2005Return made up to 20/11/05; full list of members (7 pages)
15 December 2005Return made up to 20/11/05; full list of members (7 pages)
7 June 2005Full accounts made up to 31 October 2004 (20 pages)
7 June 2005Full accounts made up to 31 October 2004 (20 pages)
26 November 2004Return made up to 20/11/04; full list of members (7 pages)
26 November 2004Return made up to 20/11/04; full list of members (7 pages)
2 September 2004Full accounts made up to 31 October 2003 (24 pages)
2 September 2004Full accounts made up to 31 October 2003 (24 pages)
20 January 2004Return made up to 20/11/03; full list of members (7 pages)
20 January 2004Return made up to 20/11/03; full list of members (7 pages)
7 January 2004Particulars of contract relating to shares (4 pages)
7 January 2004Ad 31/10/02--------- £ si 19000@1=19000 £ ic 50000/69000 (2 pages)
7 January 2004Particulars of contract relating to shares (4 pages)
7 January 2004Ad 31/10/02--------- £ si 19000@1=19000 £ ic 50000/69000 (2 pages)
2 June 2003Full accounts made up to 31 October 2002 (18 pages)
2 June 2003Full accounts made up to 31 October 2002 (18 pages)
14 February 2003Particulars of mortgage/charge (3 pages)
14 February 2003Particulars of mortgage/charge (3 pages)
30 November 2002Accounting reference date shortened from 31/12/02 to 31/10/02 (1 page)
30 November 2002Accounting reference date shortened from 31/12/02 to 31/10/02 (1 page)
6 November 2002New director appointed (2 pages)
6 November 2002Registered office changed on 06/11/02 from: 66 marshals drive st. Albans hertfordshire AL1 4RF (1 page)
6 November 2002New director appointed (2 pages)
6 November 2002Registered office changed on 06/11/02 from: 66 marshals drive st. Albans hertfordshire AL1 4RF (1 page)
5 November 2002Full accounts made up to 31 December 2001 (18 pages)
5 November 2002Full accounts made up to 31 December 2001 (18 pages)
29 October 2002Balance Sheet (1 page)
29 October 2002Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
29 October 2002Auditor's statement (1 page)
29 October 2002Balance Sheet (1 page)
29 October 2002Application for reregistration from private to PLC (1 page)
29 October 2002Application for reregistration from private to PLC (1 page)
29 October 2002Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
29 October 2002Re-registration of Memorandum and Articles (9 pages)
29 October 2002Re-registration of Memorandum and Articles (9 pages)
29 October 2002Auditor's report (2 pages)
29 October 2002Auditor's report (2 pages)
29 October 2002Auditor's statement (1 page)
29 October 2002Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
29 October 2002Declaration on reregistration from private to PLC (1 page)
29 October 2002Declaration on reregistration from private to PLC (1 page)
29 October 2002Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
21 June 2002Particulars of mortgage/charge (3 pages)
21 June 2002Particulars of mortgage/charge (3 pages)
26 November 2001Return made up to 20/11/01; full list of members (6 pages)
26 November 2001Return made up to 20/11/01; full list of members (6 pages)
15 October 2001Full accounts made up to 31 December 2000 (14 pages)
15 October 2001Full accounts made up to 31 December 2000 (14 pages)
11 December 2000Return made up to 28/11/00; full list of members
  • 363(287) ‐ Registered office changed on 11/12/00
(6 pages)
11 December 2000Return made up to 28/11/00; full list of members
  • 363(287) ‐ Registered office changed on 11/12/00
(6 pages)
2 November 2000Full accounts made up to 31 December 1999 (13 pages)
2 November 2000Full accounts made up to 31 December 1999 (13 pages)
17 December 1999Return made up to 06/12/99; full list of members (6 pages)
17 December 1999Return made up to 06/12/99; full list of members (6 pages)
2 November 1999Full accounts made up to 31 December 1998 (17 pages)
2 November 1999Full accounts made up to 31 December 1998 (17 pages)
7 December 1998Return made up to 06/12/98; no change of members (4 pages)
7 December 1998Return made up to 06/12/98; no change of members (4 pages)
8 October 1998Full accounts made up to 31 December 1997 (19 pages)
8 October 1998Full accounts made up to 31 December 1997 (19 pages)
14 January 1998Return made up to 06/12/97; full list of members (6 pages)
14 January 1998Return made up to 06/12/97; full list of members (6 pages)
31 October 1997Full accounts made up to 31 December 1996 (17 pages)
31 October 1997Full accounts made up to 31 December 1996 (17 pages)
12 December 1996Return made up to 06/12/96; no change of members (4 pages)
12 December 1996Return made up to 06/12/96; no change of members (4 pages)
31 October 1996Full accounts made up to 31 December 1995 (17 pages)
31 October 1996Full accounts made up to 31 December 1995 (17 pages)
11 February 1996Return made up to 24/12/95; no change of members (4 pages)
11 February 1996Return made up to 24/12/95; no change of members (4 pages)
14 September 1995Full accounts made up to 31 December 1994 (15 pages)
14 September 1995Full accounts made up to 31 December 1994 (15 pages)
25 March 1995Particulars of mortgage/charge (12 pages)
25 March 1995Particulars of mortgage/charge (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
27 July 1992Secretary resigned (4 pages)
27 July 1992Secretary resigned (4 pages)
30 March 1992New director appointed (4 pages)
30 March 1992New director appointed (4 pages)
24 December 1990Incorporation (13 pages)
24 December 1990Incorporation (13 pages)