Company NameSpare Two (Chancery Lane) Limited
Company StatusDissolved
Company Number02704118
CategoryPrivate Limited Company
Incorporation Date6 April 1992(31 years, 12 months ago)
Dissolution Date19 November 2002 (21 years, 4 months ago)

Business Activity

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

Directors

Director NameMats Torstendahl
Date of BirthAugust 1961 (Born 62 years ago)
NationalitySwedish
StatusClosed
Appointed07 December 1995(3 years, 8 months after company formation)
Appointment Duration6 years, 11 months (closed 19 November 2002)
RoleCompany Director
Correspondence AddressFrejgatan 3
Stockholm
S112 20
Secretary NameAdvokatfirman Vinge Ab (Corporation)
StatusClosed
Appointed09 June 1992(2 months after company formation)
Appointment Duration10 years, 5 months (closed 19 November 2002)
Correspondence Address42 New Broad Street
London
EC2M 1JD
Director NameMs Helen Lipscomb
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address11 Herbert Road
London
N11 2QN
Secretary NameKeith Miller
NationalityBritish
StatusResigned
Appointed06 April 1992(same day as company formation)
RoleCompany Director
Correspondence AddressLimerick House
Sumner Road
London
Se15
Director NameMichael Sterner
Date of BirthMarch 1946 (Born 78 years ago)
NationalitySwedish
StatusResigned
Appointed09 June 1992(2 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 October 1993)
RoleLawyer
Correspondence AddressVinge
Gothenberg
Box 110 25 Gothenberg
S 404 21
Director NameMats Torstendahl
Date of BirthAugust 1961 (Born 62 years ago)
NationalitySwedish
StatusResigned
Appointed06 April 1993(1 year after company formation)
Appointment Duration6 months, 2 weeks (resigned 18 October 1993)
RoleCompany Director
Correspondence AddressStockholmsvagen 19
Enskede S-122 32
Foreign
Director NameBengt Weingard
Date of BirthOctober 1931 (Born 92 years ago)
NationalitySwedish
StatusResigned
Appointed18 October 1993(1 year, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 December 1995)
RoleCompany Director
Correspondence AddressNorr Malarstrand 18
Stockholm
11220

Location

Registered AddressC/O Vinge
42 New Broad Street
London
EC2M 1JD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London

Financials

Year2014
Net Worth-£4,467
Cash£1,321
Current Liabilities£1,087

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

19 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2002First Gazette notice for voluntary strike-off (1 page)
24 June 2002Application for striking-off (1 page)
23 April 2002Return made up to 06/04/02; full list of members (5 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
4 July 2001Return made up to 06/04/01; full list of members (5 pages)
2 May 2001Accounts for a small company made up to 31 March 2000 (5 pages)
5 February 2001Delivery ext'd 3 mth 31/03/00 (1 page)
14 November 2000Return made up to 06/04/00; full list of members (5 pages)
11 August 2000Secretary's particulars changed (1 page)
14 July 2000Full accounts made up to 31 March 1999 (5 pages)
3 March 2000Registered office changed on 03/03/00 from: 44/45 chancery lane london WC2A 1JB (1 page)
4 February 2000Delivery ext'd 3 mth 31/03/99 (1 page)
14 May 1999Return made up to 06/04/99; full list of members (5 pages)
5 May 1999Full accounts made up to 31 March 1998 (5 pages)
30 April 1998Full accounts made up to 31 March 1997 (5 pages)
30 April 1998Return made up to 06/04/98; full list of members (6 pages)
2 February 1998Delivery ext'd 3 mth 31/03/97 (2 pages)
6 August 1997Accounts for a dormant company made up to 31 March 1995 (2 pages)
6 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 August 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
6 August 1997Accounts for a dormant company made up to 31 March 1994 (2 pages)
15 May 1997Return made up to 06/04/97; full list of members (6 pages)
3 February 1997Delivery ext'd 3 mth 31/03/96 (2 pages)
7 January 1997Compulsory strike-off action has been discontinued (1 page)
24 December 1996Return made up to 06/04/96; full list of members (6 pages)
17 September 1996First Gazette notice for compulsory strike-off (1 page)
14 August 1995Return made up to 06/04/95; full list of members (12 pages)