Company NameTokenspin Limited
Company StatusDissolved
Company Number02687216
CategoryPrivate Limited Company
Incorporation Date13 February 1992(32 years, 2 months ago)
Dissolution Date4 February 2020 (4 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameMr Richard Alan Fry
NationalityBritish
StatusClosed
Appointed19 October 2004(12 years, 8 months after company formation)
Appointment Duration15 years, 3 months (closed 04 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Moreton Street
London
SW1V 2PB
Director NameMr Nicholas Paul Farrell
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2015(22 years, 11 months after company formation)
Appointment Duration5 years (closed 04 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Warwick Square
London
SW1V 2AJ
Director NameMr Christopher Prendergast
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2015(23 years after company formation)
Appointment Duration4 years, 11 months (closed 04 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Warwick Square
London
SW1V 2AJ
Director NameMs Hsui Mei Cheng
Date of BirthMay 1968 (Born 56 years ago)
NationalityChinese
StatusClosed
Appointed01 December 2015(23 years, 9 months after company formation)
Appointment Duration4 years, 2 months (closed 04 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Warwick Square
Flat D
London
SW1V 2AJ
Director NameMr Michael Jeremy Kindersley Belmont
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(1 month after company formation)
Appointment Duration3 years, 7 months (resigned 03 November 1995)
RoleCompany Director
Correspondence Address52e Warwick Square
London
SW1V 2AJ
Director NameEsquire Christopher Anthony Prendergast
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(1 month after company formation)
Appointment Duration5 years, 10 months (resigned 25 January 1998)
RoleCompany Director
Correspondence AddressFlat C 52 Warwick Square
London
SW1V 2AT
Director NameAnthony William Thomas Hudson
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(1 month after company formation)
Appointment Duration23 years, 3 months (resigned 28 June 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address52 Warwick Square
London
SW1V 2AJ
Secretary NameMr Brian Ralph Eastman
NationalityBritish
StatusResigned
Appointed20 March 1992(1 month after company formation)
Appointment Duration12 years, 7 months (resigned 19 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address182 Buckwood Drive
Gossops Green
Crawley
W Sussex
RH11 8PS
Director NameDame Simone Ruth Prendergast
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1998(6 years after company formation)
Appointment Duration14 years, 5 months (resigned 14 August 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat C
52 Warwick Square
London
SW1V 2AJ
Director NameMrs Hania Hassan Farrell
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2004(12 years after company formation)
Appointment Duration10 years, 7 months (resigned 27 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Warwick Square
London
SW1V 2AJ
Director NameGuardheath Securities Limited (Corporation)
StatusResigned
Appointed13 February 1992(same day as company formation)
Correspondence Address2 Duke Street
St James'S
London
SW1Y 6BJ
Secretary NameM & N Secretaries Limited (Corporation)
StatusResigned
Appointed13 February 1992(same day as company formation)
Correspondence AddressThe Quadrant 118 London Road
Kingston Upon Thames
Surrey
KT2 6QJ

Location

Registered Address52 Warwick Square
London
SW1V 2AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Financials

Year2013
Net Worth£146
Cash£5,987
Current Liabilities£7,669

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

4 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2019First Gazette notice for voluntary strike-off (1 page)
10 November 2019Application to strike the company off the register (3 pages)
18 October 2019Micro company accounts made up to 30 June 2019 (5 pages)
21 June 2019Current accounting period extended from 25 March 2019 to 30 June 2019 (1 page)
26 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
4 December 2018Micro company accounts made up to 25 March 2018 (4 pages)
26 February 2018Director's details changed for Ms Hsui Mei Cheng on 23 February 2018 (2 pages)
20 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
8 December 2017Micro company accounts made up to 25 March 2017 (5 pages)
8 December 2017Micro company accounts made up to 25 March 2017 (5 pages)
3 November 2017Registered office address changed from 52 Moreton Street London SW1V 2PB to 52 Warwick Square London SW1V 2AJ on 3 November 2017 (1 page)
3 November 2017Registered office address changed from 52 Moreton Street London SW1V 2PB to 52 Warwick Square London SW1V 2AJ on 3 November 2017 (1 page)
14 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
6 January 2017Termination of appointment of Anthony William Thomas Hudson as a director on 28 June 2015 (1 page)
6 January 2017Termination of appointment of Anthony William Thomas Hudson as a director on 28 June 2015 (1 page)
21 December 2016Total exemption small company accounts made up to 25 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 25 March 2016 (6 pages)
24 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 8
(8 pages)
24 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 8
(8 pages)
21 December 2015Total exemption small company accounts made up to 25 March 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 25 March 2015 (6 pages)
11 December 2015Appointment of Ms Hsui Mei Cheng as a director on 1 December 2015 (2 pages)
11 December 2015Appointment of Ms Hsui Mei Cheng as a director on 1 December 2015 (2 pages)
30 June 2015Appointment of Mr Chris Prendergast as a director on 1 March 2015 (2 pages)
30 June 2015Appointment of Mr Chris Prendergast as a director on 1 March 2015 (2 pages)
30 June 2015Appointment of Mr Chris Prendergast as a director on 1 March 2015 (2 pages)
30 June 2015Appointment of Mr Nick Farrell as a director on 1 February 2015 (2 pages)
30 June 2015Appointment of Mr Nick Farrell as a director on 1 February 2015 (2 pages)
30 June 2015Appointment of Mr Nick Farrell as a director on 1 February 2015 (2 pages)
17 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 8
(5 pages)
17 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 8
(5 pages)
16 December 2014Total exemption small company accounts made up to 25 March 2014 (5 pages)
16 December 2014Total exemption small company accounts made up to 25 March 2014 (5 pages)
27 October 2014Termination of appointment of Hania Hassan Farrell as a director on 27 October 2014 (1 page)
27 October 2014Termination of appointment of Hania Hassan Farrell as a director on 27 October 2014 (1 page)
10 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 8
(6 pages)
10 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 8
(6 pages)
25 October 2013Total exemption small company accounts made up to 25 March 2013 (11 pages)
25 October 2013Total exemption small company accounts made up to 25 March 2013 (11 pages)
3 April 2013Termination of appointment of Simone Prendergast as a director (1 page)
3 April 2013Annual return made up to 13 February 2013 with a full list of shareholders (6 pages)
3 April 2013Annual return made up to 13 February 2013 with a full list of shareholders (6 pages)
3 April 2013Termination of appointment of Simone Prendergast as a director (1 page)
7 December 2012Total exemption small company accounts made up to 25 March 2012 (5 pages)
7 December 2012Total exemption small company accounts made up to 25 March 2012 (5 pages)
9 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (7 pages)
9 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (7 pages)
24 October 2011Total exemption small company accounts made up to 25 March 2011 (5 pages)
24 October 2011Total exemption small company accounts made up to 25 March 2011 (5 pages)
2 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (7 pages)
2 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (7 pages)
8 November 2010Total exemption small company accounts made up to 25 March 2010 (5 pages)
8 November 2010Total exemption small company accounts made up to 25 March 2010 (5 pages)
4 March 2010Director's details changed for Dame Simone Ruth Prendergast on 4 March 2010 (2 pages)
4 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (7 pages)
4 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (7 pages)
4 March 2010Director's details changed for Dame Simone Ruth Prendergast on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Dame Simone Ruth Prendergast on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Hania Hassan Farrell on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Hania Hassan Farrell on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Hania Hassan Farrell on 4 March 2010 (2 pages)
1 October 2009Total exemption small company accounts made up to 25 March 2009 (7 pages)
1 October 2009Total exemption small company accounts made up to 25 March 2009 (7 pages)
23 February 2009Return made up to 13/02/09; full list of members (6 pages)
23 February 2009Return made up to 13/02/09; full list of members (6 pages)
31 December 2008Total exemption small company accounts made up to 25 March 2008 (5 pages)
31 December 2008Total exemption small company accounts made up to 25 March 2008 (5 pages)
21 February 2008Return made up to 13/02/08; full list of members (4 pages)
21 February 2008Return made up to 13/02/08; full list of members (4 pages)
6 December 2007Accounts for a small company made up to 25 March 2007 (6 pages)
6 December 2007Accounts for a small company made up to 25 March 2007 (6 pages)
6 March 2007Return made up to 13/02/07; full list of members (9 pages)
6 March 2007Return made up to 13/02/07; full list of members (9 pages)
30 January 2007Accounts for a small company made up to 25 March 2006 (6 pages)
30 January 2007Accounts for a small company made up to 25 March 2006 (6 pages)
19 April 2006Return made up to 13/02/06; full list of members (9 pages)
19 April 2006Return made up to 13/02/06; full list of members (9 pages)
25 January 2006Accounts for a small company made up to 25 March 2005 (5 pages)
25 January 2006Accounts for a small company made up to 25 March 2005 (5 pages)
24 May 2005Return made up to 13/02/05; full list of members (9 pages)
24 May 2005Return made up to 13/02/05; full list of members (9 pages)
11 November 2004New secretary appointed (2 pages)
11 November 2004Registered office changed on 11/11/04 from: 54 warwick square london SW1V 2AJ (1 page)
11 November 2004Secretary resigned (1 page)
11 November 2004New secretary appointed (2 pages)
11 November 2004Secretary resigned (1 page)
11 November 2004Registered office changed on 11/11/04 from: 54 warwick square london SW1V 2AJ (1 page)
26 October 2004Accounts for a small company made up to 25 March 2004 (5 pages)
26 October 2004Accounts for a small company made up to 25 March 2004 (5 pages)
27 September 2004New director appointed (2 pages)
27 September 2004New director appointed (2 pages)
26 March 2004New director appointed (2 pages)
26 March 2004New director appointed (2 pages)
3 March 2004Return made up to 13/02/04; full list of members (9 pages)
3 March 2004Return made up to 13/02/04; full list of members (9 pages)
26 July 2003Accounts for a small company made up to 25 March 2003 (5 pages)
26 July 2003Accounts for a small company made up to 25 March 2003 (5 pages)
28 February 2003Return made up to 13/02/03; full list of members (9 pages)
28 February 2003Return made up to 13/02/03; full list of members (9 pages)
26 January 2003Accounts for a small company made up to 25 March 2002 (5 pages)
26 January 2003Accounts for a small company made up to 25 March 2002 (5 pages)
21 February 2002Return made up to 13/02/02; full list of members (8 pages)
21 February 2002Return made up to 13/02/02; full list of members (8 pages)
17 December 2001Full accounts made up to 25 March 2001 (9 pages)
17 December 2001Full accounts made up to 25 March 2001 (9 pages)
8 March 2001Return made up to 13/02/01; full list of members (6 pages)
8 March 2001Return made up to 13/02/01; full list of members (6 pages)
17 January 2001Full accounts made up to 25 March 2000 (9 pages)
17 January 2001Full accounts made up to 25 March 2000 (9 pages)
18 February 2000Return made up to 13/02/00; no change of members (6 pages)
18 February 2000Return made up to 13/02/00; no change of members (6 pages)
11 January 2000Full accounts made up to 25 March 1999 (9 pages)
11 January 2000Full accounts made up to 25 March 1999 (9 pages)
6 February 1999Return made up to 13/02/99; change of members (6 pages)
6 February 1999Return made up to 13/02/99; change of members (6 pages)
4 January 1999Full accounts made up to 25 March 1998 (11 pages)
4 January 1999Full accounts made up to 25 March 1998 (11 pages)
13 March 1998Return made up to 13/02/98; full list of members (6 pages)
13 March 1998Return made up to 13/02/98; full list of members (6 pages)
2 March 1998New director appointed (2 pages)
2 March 1998New director appointed (2 pages)
5 February 1998Director resigned (1 page)
5 February 1998Director resigned (1 page)
6 November 1997Full accounts made up to 25 March 1997 (11 pages)
6 November 1997Full accounts made up to 25 March 1997 (11 pages)
18 February 1997Return made up to 13/02/97; full list of members (6 pages)
18 February 1997Return made up to 13/02/97; full list of members (6 pages)
29 October 1996Full accounts made up to 29 February 1996 (12 pages)
29 October 1996Full accounts made up to 29 February 1996 (12 pages)
9 August 1996Accounting reference date extended from 28/02/97 to 25/03/97 (1 page)
9 August 1996Accounting reference date extended from 28/02/97 to 25/03/97 (1 page)
24 July 1996Ad 31/05/96--------- £ si 6@1=6 £ ic 2/8 (2 pages)
24 July 1996Ad 31/05/96--------- £ si 6@1=6 £ ic 2/8 (2 pages)
6 February 1996Return made up to 13/02/96; no change of members (4 pages)
6 February 1996Return made up to 13/02/96; no change of members (4 pages)
27 November 1995Director resigned (2 pages)
27 November 1995Full accounts made up to 28 February 1995 (11 pages)
27 November 1995Full accounts made up to 28 February 1995 (11 pages)
27 November 1995Director resigned (2 pages)
24 May 1995Return made up to 13/02/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 May 1995Return made up to 13/02/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 February 1992Incorporation (18 pages)
13 February 1992Incorporation (18 pages)