Company NameSpagnoli Consulting Limited
Company StatusDissolved
Company Number02784437
CategoryPrivate Limited Company
Incorporation Date28 January 1993(31 years, 3 months ago)
Dissolution Date24 February 2015 (9 years, 2 months ago)
Previous NameSpagnoli Engineering (UK) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Adrian Vargas Rodriguez
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityPanamanian
StatusClosed
Appointed01 July 2014(21 years, 5 months after company formation)
Appointment Duration7 months, 4 weeks (closed 24 February 2015)
RoleLawyer
Country of ResidencePanama
Correspondence AddressPlaza 2000 50 Street
Panama
Director NameLamberto Spagnoli
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityItalian
StatusResigned
Appointed28 January 1993(same day as company formation)
RoleDeveloper
Correspondence AddressVia Delle Rimembranze 2
Londa (Florence)
Tuscany 50060
Italy
Director NameDr Paolo Spagnoli
Date of BirthNovember 1961 (Born 62 years ago)
NationalityItalian
StatusResigned
Appointed28 January 1993(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressHop Studios 2 Jamaica Road
London
SE1 2BX
Secretary NameDr Paolo Spagnoli
NationalityItalian
StatusResigned
Appointed28 January 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address236 The Circle
Queen Elizabeth Street
London
SE1 2JU
Director NameFerruccio Spagnoli
Date of BirthNovember 1980 (Born 43 years ago)
NationalityItalian
StatusResigned
Appointed01 February 2008(15 years after company formation)
Appointment Duration5 years, 11 months (resigned 01 January 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence Address236 The Circle
Queen Elizabeth Street
London
SE1 2JU
Secretary NameFerruccio Spagnoli
NationalityItalian
StatusResigned
Appointed01 February 2008(15 years after company formation)
Appointment Duration5 years, 11 months (resigned 01 January 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence Address236 The Circle
Queen Elizabeth Street
London
SE1 2JU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 January 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressHop Studios
2 Jamaica Road
London
SE1 2BX
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Shareholders

99 at £1Dr Paolo Spagnoli
99.00%
Ordinary
1 at £1Lamberto Spagnoli
1.00%
Ordinary

Financials

Year2014
Net Worth-£363
Current Liabilities£143,132

Accounts

Latest Accounts31 January 2013 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
7 August 2014Registered office address changed from The Apple Barn Langley Park Sutton Road Maidstone Kent ME17 3NQ to Hop Studios 2 Jamaica Road London SE1 2BX on 7 August 2014 (1 page)
7 August 2014Appointment of Mr Adrian Vargas Rodriguez as a director on 1 July 2014 (2 pages)
7 August 2014Termination of appointment of Paolo Spagnoli as a director on 1 July 2014 (1 page)
7 August 2014Appointment of Mr Adrian Vargas Rodriguez as a director on 1 July 2014 (2 pages)
7 August 2014Appointment of Mr Adrian Vargas Rodriguez as a director on 1 July 2014 (2 pages)
7 August 2014Registered office address changed from The Apple Barn Langley Park Sutton Road Maidstone Kent ME17 3NQ to Hop Studios 2 Jamaica Road London SE1 2BX on 7 August 2014 (1 page)
7 August 2014Termination of appointment of Paolo Spagnoli as a director on 1 July 2014 (1 page)
7 August 2014Termination of appointment of Paolo Spagnoli as a director on 1 July 2014 (1 page)
7 August 2014Registered office address changed from The Apple Barn Langley Park Sutton Road Maidstone Kent ME17 3NQ to Hop Studios 2 Jamaica Road London SE1 2BX on 7 August 2014 (1 page)
26 April 2014Voluntary strike-off action has been suspended (1 page)
26 April 2014Voluntary strike-off action has been suspended (1 page)
4 March 2014First Gazette notice for voluntary strike-off (1 page)
4 March 2014First Gazette notice for voluntary strike-off (1 page)
21 February 2014Application to strike the company off the register (3 pages)
21 February 2014Application to strike the company off the register (3 pages)
8 February 2014Compulsory strike-off action has been discontinued (1 page)
8 February 2014Compulsory strike-off action has been discontinued (1 page)
7 February 2014Total exemption small company accounts made up to 31 January 2012 (3 pages)
7 February 2014Total exemption small company accounts made up to 31 January 2011 (3 pages)
7 February 2014Termination of appointment of Paolo Spagnoli as a secretary on 5 January 2014 (1 page)
7 February 2014Termination of appointment of Ferruccio Spagnoli as a director on 1 January 2014 (1 page)
7 February 2014Termination of appointment of Ferruccio Spagnoli as a secretary on 1 January 2014 (1 page)
7 February 2014Total exemption small company accounts made up to 31 January 2011 (3 pages)
7 February 2014Director's details changed for Dr Paolo Spagnoli on 1 January 2013 (2 pages)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(3 pages)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(3 pages)
7 February 2014Termination of appointment of Paolo Spagnoli as a secretary on 5 January 2014 (1 page)
7 February 2014Termination of appointment of Ferruccio Spagnoli as a secretary on 1 January 2014 (1 page)
7 February 2014Total exemption small company accounts made up to 31 January 2013 (3 pages)
7 February 2014Termination of appointment of Ferruccio Spagnoli as a director on 1 January 2014 (1 page)
7 February 2014Director's details changed for Dr Paolo Spagnoli on 1 January 2013 (2 pages)
7 February 2014Total exemption small company accounts made up to 31 January 2010 (3 pages)
7 February 2014Total exemption small company accounts made up to 31 January 2010 (3 pages)
7 February 2014Director's details changed for Dr Paolo Spagnoli on 1 January 2013 (2 pages)
7 February 2014Total exemption small company accounts made up to 31 January 2012 (3 pages)
7 February 2014Total exemption small company accounts made up to 31 January 2013 (3 pages)
7 February 2014Termination of appointment of Ferruccio Spagnoli as a secretary on 1 January 2014 (1 page)
7 February 2014Termination of appointment of Ferruccio Spagnoli as a director on 1 January 2014 (1 page)
7 February 2014Termination of appointment of Paolo Spagnoli as a secretary on 5 January 2014 (1 page)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(3 pages)
19 November 2013Compulsory strike-off action has been suspended (1 page)
19 November 2013Compulsory strike-off action has been suspended (1 page)
24 September 2013First Gazette notice for compulsory strike-off (1 page)
24 September 2013First Gazette notice for compulsory strike-off (1 page)
5 April 2012Compulsory strike-off action has been suspended (1 page)
5 April 2012Compulsory strike-off action has been suspended (1 page)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
8 November 2011Compulsory strike-off action has been discontinued (1 page)
8 November 2011Compulsory strike-off action has been discontinued (1 page)
2 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
14 October 2011Compulsory strike-off action has been suspended (1 page)
14 October 2011Compulsory strike-off action has been suspended (1 page)
20 September 2011First Gazette notice for compulsory strike-off (1 page)
20 September 2011First Gazette notice for compulsory strike-off (1 page)
23 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
23 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
12 February 2011Compulsory strike-off action has been discontinued (1 page)
12 February 2011Compulsory strike-off action has been discontinued (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 March 2010Secretary's details changed for Dr Paolo Spagnoli on 28 January 2010 (1 page)
1 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
1 March 2010Secretary's details changed for Ferruccio Spagnoli on 28 January 2010 (1 page)
1 March 2010Director's details changed for Dr Paolo Spagnoli on 28 January 2010 (2 pages)
1 March 2010Secretary's details changed for Ferruccio Spagnoli on 28 January 2010 (1 page)
1 March 2010Secretary's details changed for Dr Paolo Spagnoli on 28 January 2010 (1 page)
1 March 2010Director's details changed for Dr Paolo Spagnoli on 28 January 2010 (2 pages)
1 March 2010Director's details changed for Ferruccio Spagnoli on 28 January 2010 (2 pages)
1 March 2010Director's details changed for Ferruccio Spagnoli on 28 January 2010 (2 pages)
1 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
6 December 2009Total exemption full accounts made up to 31 January 2009 (12 pages)
6 December 2009Total exemption full accounts made up to 31 January 2009 (12 pages)
23 April 2009Return made up to 28/01/09; full list of members (4 pages)
23 April 2009Return made up to 28/01/09; full list of members (4 pages)
16 April 2009Registered office changed on 16/04/2009 from hop studios 2 jamaica road london SE1 2BX (1 page)
16 April 2009Registered office changed on 16/04/2009 from hop studios 2 jamaica road london SE1 2BX (1 page)
2 December 2008Total exemption full accounts made up to 31 January 2008 (12 pages)
2 December 2008Total exemption full accounts made up to 31 January 2008 (12 pages)
10 April 2008Return made up to 28/01/08; full list of members (4 pages)
10 April 2008Return made up to 28/01/08; full list of members (4 pages)
15 February 2008Director resigned (1 page)
15 February 2008Director resigned (1 page)
15 February 2008New director appointed (1 page)
15 February 2008New secretary appointed (1 page)
15 February 2008New director appointed (1 page)
15 February 2008New secretary appointed (1 page)
1 December 2007Total exemption full accounts made up to 31 January 2007 (12 pages)
1 December 2007Total exemption full accounts made up to 31 January 2007 (12 pages)
4 July 2007Return made up to 28/01/07; full list of members (2 pages)
4 July 2007Return made up to 28/01/07; full list of members (2 pages)
13 March 2007Total exemption full accounts made up to 31 January 2006 (12 pages)
13 March 2007Total exemption full accounts made up to 31 January 2006 (12 pages)
20 March 2006Return made up to 28/01/06; full list of members (2 pages)
20 March 2006Return made up to 28/01/06; full list of members (2 pages)
28 February 2006Registered office changed on 28/02/06 from: 4 quarry court lime quarry mews merrow guildford surrey GU1 2RD (1 page)
28 February 2006Registered office changed on 28/02/06 from: 4 quarry court lime quarry mews merrow guildford surrey GU1 2RD (1 page)
7 December 2005Total exemption full accounts made up to 31 January 2005 (12 pages)
7 December 2005Total exemption full accounts made up to 31 January 2005 (12 pages)
29 January 2005Return made up to 28/01/05; full list of members (7 pages)
29 January 2005Return made up to 28/01/05; full list of members (7 pages)
3 December 2004Total exemption full accounts made up to 31 January 2004 (12 pages)
3 December 2004Total exemption full accounts made up to 31 January 2004 (12 pages)
2 April 2004Return made up to 28/01/04; full list of members (7 pages)
2 April 2004Return made up to 28/01/04; full list of members (7 pages)
28 January 2004Total exemption full accounts made up to 31 January 2003 (12 pages)
28 January 2004Total exemption full accounts made up to 31 January 2003 (12 pages)
21 May 2003Total exemption full accounts made up to 31 January 2002 (12 pages)
21 May 2003Total exemption full accounts made up to 31 January 2002 (12 pages)
12 April 2003Return made up to 28/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 April 2003Return made up to 28/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 March 2003Registered office changed on 04/03/03 from: tangley house postford mill, mill lane, chilworth, guildford surrey GU4 8RT (1 page)
4 March 2003Registered office changed on 04/03/03 from: tangley house postford mill, mill lane, chilworth, guildford surrey GU4 8RT (1 page)
4 December 2002Total exemption full accounts made up to 31 January 2001 (10 pages)
4 December 2002Total exemption full accounts made up to 31 January 2001 (10 pages)
21 March 2002Return made up to 28/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 March 2002Return made up to 28/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 July 2001Total exemption full accounts made up to 31 January 2000 (9 pages)
12 July 2001Total exemption full accounts made up to 31 January 2000 (9 pages)
29 January 2001Return made up to 28/01/01; full list of members (6 pages)
29 January 2001Return made up to 28/01/01; full list of members (6 pages)
25 July 2000Registered office changed on 25/07/00 from: suite 4 hallams court littleford lane blackheath guildford surrey GU4 8QZ (1 page)
25 July 2000Registered office changed on 25/07/00 from: suite 4 hallams court littleford lane blackheath guildford surrey GU4 8QZ (1 page)
29 February 2000Return made up to 28/01/00; full list of members (6 pages)
29 February 2000Return made up to 28/01/00; full list of members (6 pages)
17 December 1999Full accounts made up to 31 January 1999 (8 pages)
17 December 1999Full accounts made up to 31 January 1999 (8 pages)
29 March 1999Return made up to 28/01/99; no change of members (4 pages)
29 March 1999Return made up to 28/01/99; no change of members (4 pages)
1 December 1998Full accounts made up to 31 January 1998 (9 pages)
1 December 1998Full accounts made up to 31 January 1998 (9 pages)
6 February 1998Return made up to 28/01/98; no change of members (4 pages)
6 February 1998Return made up to 28/01/98; no change of members (4 pages)
2 December 1997Full accounts made up to 31 January 1997 (7 pages)
2 December 1997Full accounts made up to 31 January 1997 (7 pages)
26 February 1997Return made up to 28/01/97; full list of members (4 pages)
26 February 1997Return made up to 28/01/97; full list of members (4 pages)
3 December 1996Full accounts made up to 31 January 1996 (6 pages)
3 December 1996Full accounts made up to 31 January 1996 (6 pages)
28 February 1996Return made up to 28/01/96; no change of members (4 pages)
28 February 1996Return made up to 28/01/96; no change of members (4 pages)
26 January 1996Registered office changed on 26/01/96 from: 3RD floor audrey house 16-20 ely place london EC1N 6SN (1 page)
26 January 1996Registered office changed on 26/01/96 from: 3RD floor audrey house 16-20 ely place london EC1N 6SN (1 page)
30 November 1995Full accounts made up to 31 January 1995 (5 pages)
30 November 1995Full accounts made up to 31 January 1995 (5 pages)
31 May 1995Return made up to 28/01/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
31 May 1995Return made up to 28/01/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
28 January 1993Incorporation (18 pages)
28 January 1993Incorporation (18 pages)