Company NameThe Spa Collection Limited
Company StatusDissolved
Company Number02751015
CategoryPrivate Limited Company
Incorporation Date28 September 1992(31 years, 7 months ago)
Dissolution Date15 July 1997 (26 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NameVinodkumar Naginbhai Jinabhai Tailor
NationalityBritish
StatusClosed
Appointed08 January 1993(3 months, 1 week after company formation)
Appointment Duration4 years, 6 months (closed 15 July 1997)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address91 Rugby Avenue
Wembley
Middlesex
HA0 3DP
Director NameVinodkumar Naginbhai Jinabhai Tailor
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1994(2 years after company formation)
Appointment Duration2 years, 9 months (closed 15 July 1997)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address91 Rugby Avenue
Wembley
Middlesex
HA0 3DP
Director NameTerence Verdun Burgess
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1992(same day as company formation)
RoleCompany Director Engineer
Correspondence AddressThe Distaff Belmont Hill
Newport
Saffron Walden
Essex
CB11 3RF
Director NameMr Terence John Glasgow
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1992(same day as company formation)
RoleEngineer
Correspondence Address23 St Martins Avenue
Round Green
Luton
Bedfordshire
LU2 7LQ
Secretary NameMs Jacqueline Knighton
NationalityBritish
StatusResigned
Appointed28 September 1992(same day as company formation)
RoleCompany Director
Correspondence Address20 Widecombe Close
Bedford
Bedfordshire
MK40 3BL
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed28 September 1992(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Location

Registered AddressSuite 53
Park Royal Business Centre
9/17 Park Royal Road
London
NW10 7LQ
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1995 (28 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

15 July 1997Final Gazette dissolved via voluntary strike-off (1 page)
25 March 1997First Gazette notice for voluntary strike-off (1 page)
11 February 1997Application for striking-off (1 page)
5 August 1996Accounts for a small company made up to 30 September 1995 (7 pages)
27 November 1995Director resigned (2 pages)
14 November 1995Director resigned (2 pages)
9 November 1995Return made up to 28/09/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
8 November 1995Ad 01/10/94--------- £ si 1@1=1 £ ic 2/3 (2 pages)