Company NameSpa Microsystems Limited
Company StatusDissolved
Company Number02866604
CategoryPrivate Limited Company
Incorporation Date27 October 1993(30 years, 6 months ago)
Dissolution Date14 June 2016 (7 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameJohn Cuppello
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2012(19 years after company formation)
Appointment Duration3 years, 7 months (closed 14 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 King Street
London
EC2V 8EA
Director NameMr Charles Lerner
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2012(19 years after company formation)
Appointment Duration3 years, 7 months (closed 14 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 King Street
London
EC2V 8EA
Director NameMr David Harry Francis Makins
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2012(19 years after company formation)
Appointment Duration3 years, 7 months (closed 14 June 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 King Street
London
EC2V 8EA
Secretary NameDavid Harry Francis Makins
NationalityBritish
StatusClosed
Appointed14 November 2012(19 years after company formation)
Appointment Duration3 years, 7 months (closed 14 June 2016)
RoleCompany Director
Correspondence Address9 King Street
London
EC2V 8EA
Director NameMr Ben Samuel Lerner
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2014(20 years, 5 months after company formation)
Appointment Duration2 years, 2 months (closed 14 June 2016)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address9 King Street
London
EC2V 8EA
Director NameStewart Anderson
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeath Cottage
Hazeley Bottom
Hartley Wintney
Hampshire
RG27 8LU
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameLesley Anderson
NationalityBritish
StatusResigned
Appointed27 October 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeath Cottage
Hazeley Bottom
Hartley Wintney
Hampshire
RG27 8LU
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed27 October 1993(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NameLesley Anderson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1994(11 months, 2 weeks after company formation)
Appointment Duration18 years, 1 month (resigned 14 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeath Cottage
Hazeley Bottom
Hartley Wintney
Hampshire
RG27 8LU
Director NameIrene Gardner
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(6 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 May 2005)
RoleAdmin Database Manager
Correspondence Address46 Sarum Crescent
Wokingham
Berkshire
RG40 1XF
Director NameDaniel Mark Portergill
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(6 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 May 2005)
RoleSoftware
Correspondence Address29 Southern Haye
Hartley Wintney
Hampshire
RG27 8TZ

Location

Registered Address9 King Street
London
EC2V 8EA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

510 at £1Qube Global Software LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£874,786
Cash£219,925
Current Liabilities£326,009

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

14 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2016First Gazette notice for voluntary strike-off (1 page)
29 March 2016First Gazette notice for voluntary strike-off (1 page)
17 March 2016Application to strike the company off the register (3 pages)
17 March 2016Application to strike the company off the register (3 pages)
26 January 2016First Gazette notice for compulsory strike-off (1 page)
26 January 2016First Gazette notice for compulsory strike-off (1 page)
17 September 2015Accounts for a small company made up to 28 February 2015 (6 pages)
17 September 2015Accounts for a small company made up to 28 February 2015 (6 pages)
18 November 2014Director's details changed for Mr Benjamin Samuel Lerner on 18 November 2014 (2 pages)
18 November 2014Director's details changed for Mr Benjamin Samuel Lerner on 18 November 2014 (2 pages)
28 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 510
(5 pages)
28 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 510
(5 pages)
15 August 2014Accounts for a small company made up to 28 February 2014 (6 pages)
15 August 2014Accounts for a small company made up to 28 February 2014 (6 pages)
7 April 2014Appointment of Mr. Benjamin Samuel Lerner as a director (2 pages)
7 April 2014Appointment of Mr. Benjamin Samuel Lerner as a director (2 pages)
5 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 510
(4 pages)
5 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 510
(4 pages)
9 September 2013Accounts for a small company made up to 28 February 2013 (7 pages)
9 September 2013Accounts for a small company made up to 28 February 2013 (7 pages)
12 December 2012Appointment of Mr Charles Lerner as a director (3 pages)
12 December 2012Appointment of Mr Charles Lerner as a director (3 pages)
4 December 2012Annual return made up to 27 October 2012 with a full list of shareholders (14 pages)
4 December 2012Annual return made up to 27 October 2012 with a full list of shareholders (14 pages)
22 November 2012Appointment of David Harry Francis Makins as a secretary (3 pages)
22 November 2012Memorandum and Articles of Association (6 pages)
22 November 2012Memorandum and Articles of Association (6 pages)
22 November 2012Change of share class name or designation (2 pages)
22 November 2012Appointment of John Cuppello as a director (3 pages)
22 November 2012Resolutions
  • RES13 ‐ Section 175 14/11/2012
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
22 November 2012Change of share class name or designation (2 pages)
22 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 November 2012Resolutions
  • RES13 ‐ Section 175 14/11/2012
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
22 November 2012Termination of appointment of Lesley Anderson as a director (2 pages)
22 November 2012Termination of appointment of Stewart Anderson as a director (2 pages)
22 November 2012Appointment of David Harry Francis Makins as a secretary (3 pages)
22 November 2012Termination of appointment of Lesley Anderson as a director (2 pages)
22 November 2012Termination of appointment of Stewart Anderson as a director (2 pages)
22 November 2012Termination of appointment of Lesley Anderson as a secretary (2 pages)
22 November 2012Termination of appointment of Lesley Anderson as a secretary (2 pages)
22 November 2012Appointment of David Harry Francis Makins as a director (3 pages)
22 November 2012Current accounting period shortened from 31 March 2013 to 28 February 2013 (3 pages)
22 November 2012Appointment of David Harry Francis Makins as a director (3 pages)
22 November 2012Appointment of John Cuppello as a director (3 pages)
22 November 2012Current accounting period shortened from 31 March 2013 to 28 February 2013 (3 pages)
22 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 November 2012Registered office address changed from 5-6 Wellington Business Park Dukes Ride Crowthorne Berkshire RG45 6LS on 22 November 2012 (2 pages)
22 November 2012Registered office address changed from 5-6 Wellington Business Park Dukes Ride Crowthorne Berkshire RG45 6LS on 22 November 2012 (2 pages)
21 November 2012Particulars of a mortgage or charge / charge no: 3 (11 pages)
21 November 2012Particulars of a mortgage or charge / charge no: 3 (11 pages)
23 May 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
23 May 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
6 December 2011Annual return made up to 27 October 2011 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 27 October 2011 with a full list of shareholders (5 pages)
5 May 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
5 May 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
3 February 2011Amended accounts made up to 31 March 2010 (14 pages)
3 February 2011Amended accounts made up to 31 March 2010 (14 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (5 pages)
19 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Lesley Anderson on 9 November 2009 (2 pages)
8 January 2010Director's details changed for Stewart Anderson on 9 November 2009 (2 pages)
8 January 2010Director's details changed for Stewart Anderson on 9 November 2009 (2 pages)
8 January 2010Director's details changed for Stewart Anderson on 9 November 2009 (2 pages)
8 January 2010Director's details changed for Lesley Anderson on 9 November 2009 (2 pages)
8 January 2010Director's details changed for Lesley Anderson on 9 November 2009 (2 pages)
6 January 2010Director's details changed for Lesley Anderson on 26 October 2009 (2 pages)
6 January 2010Annual return made up to 27 October 2009 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Stewart Anderson on 26 October 2009 (2 pages)
6 January 2010Director's details changed for Stewart Anderson on 26 October 2009 (2 pages)
6 January 2010Annual return made up to 27 October 2009 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Lesley Anderson on 26 October 2009 (2 pages)
21 July 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
21 July 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
8 December 2008Return made up to 27/10/08; full list of members (4 pages)
8 December 2008Return made up to 27/10/08; full list of members (4 pages)
16 June 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
16 June 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
9 May 2008Return made up to 27/10/07; full list of members (4 pages)
9 May 2008Return made up to 27/10/07; full list of members (4 pages)
20 August 2007Total exemption full accounts made up to 31 March 2007 (14 pages)
20 August 2007Total exemption full accounts made up to 31 March 2007 (14 pages)
24 July 2007Ad 01/07/07--------- £ si 10@1=10 £ ic 500/510 (2 pages)
24 July 2007Ad 01/07/07--------- £ si 10@1=10 £ ic 500/510 (2 pages)
24 January 2007Declaration of satisfaction of mortgage/charge (1 page)
24 January 2007Declaration of satisfaction of mortgage/charge (1 page)
24 January 2007Declaration of satisfaction of mortgage/charge (1 page)
24 January 2007Declaration of satisfaction of mortgage/charge (1 page)
27 November 2006Return made up to 27/10/06; full list of members (3 pages)
27 November 2006Return made up to 27/10/06; full list of members (3 pages)
6 November 2006Total exemption full accounts made up to 31 March 2006 (14 pages)
6 November 2006Total exemption full accounts made up to 31 March 2006 (14 pages)
3 February 2006Return made up to 27/10/05; full list of members (3 pages)
3 February 2006Return made up to 27/10/05; full list of members (3 pages)
19 September 2005Registered office changed on 19/09/05 from: c/o martin & fahy dudley house high street bracknell berkshire RG12 1LL (1 page)
19 September 2005Registered office changed on 19/09/05 from: c/o martin & fahy dudley house high street bracknell berkshire RG12 1LL (1 page)
25 May 2005Total exemption full accounts made up to 31 March 2005 (14 pages)
25 May 2005Total exemption full accounts made up to 31 March 2005 (14 pages)
16 May 2005Director resigned (1 page)
16 May 2005Director resigned (1 page)
16 May 2005Director resigned (1 page)
16 May 2005Director resigned (1 page)
15 November 2004Return made up to 27/10/04; full list of members (8 pages)
15 November 2004Total exemption full accounts made up to 31 March 2004 (16 pages)
15 November 2004Return made up to 27/10/04; full list of members (8 pages)
15 November 2004Total exemption full accounts made up to 31 March 2004 (16 pages)
27 October 2003Return made up to 27/10/03; full list of members (8 pages)
27 October 2003Return made up to 27/10/03; full list of members (8 pages)
8 May 2003Total exemption full accounts made up to 31 March 2003 (16 pages)
8 May 2003Total exemption full accounts made up to 31 March 2003 (16 pages)
4 November 2002Return made up to 27/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 November 2002Return made up to 27/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 July 2002Total exemption full accounts made up to 31 March 2002 (13 pages)
1 July 2002Total exemption full accounts made up to 31 March 2002 (13 pages)
23 November 2001Return made up to 27/10/01; full list of members (7 pages)
23 November 2001Return made up to 27/10/01; full list of members (7 pages)
15 August 2001Full accounts made up to 31 March 2001 (12 pages)
15 August 2001Full accounts made up to 31 March 2001 (12 pages)
9 November 2000Return made up to 27/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 November 2000Return made up to 27/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 October 2000Particulars of mortgage/charge (3 pages)
11 October 2000Particulars of mortgage/charge (3 pages)
22 August 2000New director appointed (2 pages)
22 August 2000Full accounts made up to 31 March 2000 (10 pages)
22 August 2000New director appointed (2 pages)
22 August 2000New director appointed (2 pages)
22 August 2000New director appointed (2 pages)
22 August 2000Full accounts made up to 31 March 2000 (10 pages)
21 January 2000Return made up to 27/10/99; full list of members (6 pages)
21 January 2000Return made up to 27/10/99; full list of members (6 pages)
21 September 1999Full accounts made up to 31 March 1999 (11 pages)
21 September 1999Full accounts made up to 31 March 1999 (11 pages)
23 February 1999Return made up to 27/10/98; full list of members (5 pages)
23 February 1999Return made up to 27/10/98; full list of members (5 pages)
12 October 1998Full accounts made up to 31 March 1998 (11 pages)
12 October 1998Full accounts made up to 31 March 1998 (11 pages)
18 March 1998Registered office changed on 18/03/98 from: c/o martin & fahy dudley house high street bracknell berkshire RG12 1LL (1 page)
18 March 1998Registered office changed on 18/03/98 from: c/o martin & fahy dudley house high street bracknell berkshire RG12 1LL (1 page)
23 January 1998Return made up to 27/10/97; full list of members (6 pages)
23 January 1998Return made up to 27/10/97; full list of members (6 pages)
11 January 1998Registered office changed on 11/01/98 from: 29 crossway house high street bracknell berkshire RG12 1DA (1 page)
11 January 1998Registered office changed on 11/01/98 from: 29 crossway house high street bracknell berkshire RG12 1DA (1 page)
18 December 1997Full accounts made up to 31 March 1997 (11 pages)
18 December 1997Full accounts made up to 31 March 1997 (11 pages)
8 June 1997Ad 07/05/97--------- £ si 200@1=200 £ ic 300/500 (2 pages)
8 June 1997Ad 07/05/97--------- £ si 200@1=200 £ ic 300/500 (2 pages)
21 January 1997Full accounts made up to 31 March 1996 (11 pages)
21 January 1997Full accounts made up to 31 March 1996 (11 pages)
10 December 1996Return made up to 27/10/96; change of members (6 pages)
10 December 1996Return made up to 27/10/96; change of members (6 pages)
15 November 1996Particulars of mortgage/charge (3 pages)
15 November 1996Particulars of mortgage/charge (3 pages)
16 September 1996Ad 21/08/96--------- £ si 200@1=200 £ ic 100/300 (2 pages)
16 September 1996Ad 21/08/96--------- £ si 200@1=200 £ ic 100/300 (2 pages)
13 November 1995Return made up to 27/10/95; full list of members (6 pages)
13 November 1995Return made up to 27/10/95; full list of members (6 pages)
1 September 1995Full accounts made up to 31 March 1995 (10 pages)
1 September 1995Full accounts made up to 31 March 1995 (10 pages)
21 July 1995Memorandum and Articles of Association (26 pages)
21 July 1995Memorandum and Articles of Association (26 pages)
14 June 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
14 June 1995Nc inc already adjusted 01/06/95 (1 page)
14 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
14 June 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
14 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
14 June 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
14 June 1995Nc inc already adjusted 01/06/95 (1 page)
14 June 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
27 October 1993Incorporation (17 pages)
27 October 1993Incorporation (17 pages)