Company NameSpectrum Surveillance Limited
Company StatusDissolved
Company Number02765326
CategoryPrivate Limited Company
Incorporation Date17 November 1992(31 years, 5 months ago)
Dissolution Date6 August 2002 (21 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Ian Paul Silverston
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed17 November 1992(same day as company formation)
RolePacking Manager
Country of ResidenceUnited Kingdom
Correspondence Address74 Lincoln Road
East Finchley
London
N2 9DL
Director NameMs Lorraine Joan Silverston
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed17 November 1992(same day as company formation)
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address74 Lincoln Road
London
N2 9DL
Secretary NameMs Lorraine Joan Silverston
NationalityBritish
StatusClosed
Appointed17 November 1992(same day as company formation)
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address74 Lincoln Road
London
N2 9DL
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed17 November 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed17 November 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressB S Sahni & Co
891 Finchley Road
London
NW11 8RR
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London

Financials

Year2014
Turnover£66,719
Gross Profit£22,068
Net Worth£3,135
Cash£2,176
Current Liabilities£15,648

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

6 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2002First Gazette notice for voluntary strike-off (1 page)
7 March 2002Application for striking-off (1 page)
28 November 2001Return made up to 17/11/01; full list of members (6 pages)
23 July 2001Registered office changed on 23/07/01 from: 74,lincoln road, east finchley, london. N2 9OL (1 page)
9 January 2001Return made up to 17/11/00; full list of members (6 pages)
30 November 2000Full accounts made up to 31 March 2000 (10 pages)
22 December 1999Return made up to 17/11/99; full list of members (6 pages)
6 October 1999Full accounts made up to 31 March 1999 (11 pages)
12 January 1999Full accounts made up to 31 March 1998 (11 pages)
3 December 1998Return made up to 17/11/98; no change of members (4 pages)
22 January 1998Full accounts made up to 31 March 1997 (11 pages)
5 January 1998Return made up to 17/11/97; full list of members (6 pages)
2 January 1997Full accounts made up to 28 February 1996 (11 pages)
16 December 1996Return made up to 17/11/96; no change of members (4 pages)
16 December 1996Accounting reference date extended from 28/02/97 to 31/03/97 (1 page)
27 December 1995Accounts for a small company made up to 28 February 1995 (4 pages)
18 December 1995Return made up to 17/11/95; no change of members (4 pages)