Company NameSpreadmania Limited
Company StatusDissolved
Company Number02867365
CategoryPrivate Limited Company
Incorporation Date29 October 1993(30 years, 6 months ago)
Dissolution Date12 October 2010 (13 years, 6 months ago)
Previous NameBES Assured 2 Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Thomas Keith Todd
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2003(9 years, 8 months after company formation)
Appointment Duration7 years, 3 months (closed 12 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Vine Street
London
EC3N 2AA
Secretary NamePaul Andrew Colcombe
NationalityBritish
StatusClosed
Appointed15 October 2004(10 years, 11 months after company formation)
Appointment Duration5 years, 12 months (closed 12 October 2010)
RoleAccountant
Correspondence AddressScotch Firs
Longney
Gloucestershire
GL2 3SW
Wales
Secretary NameMr John Paul James
NationalityEnglish
StatusResigned
Appointed20 October 1993
Appointment Duration5 years, 7 months (resigned 18 May 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTurnstile Cottage
Firle Road
Seaford
East Sussex
BN25 2JD
Director NameMr Mark William Llewellyn
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1993(same day as company formation)
RoleMarket Maker
Country of ResidenceUnited Kingdom
Correspondence AddressOak Lodge
Fielden Road
Crowborough
East Sussex
TN6 1TR
Director NameKeith Langan
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1993(2 weeks, 4 days after company formation)
Appointment Duration6 years, 6 months (resigned 23 May 2000)
RoleOptions And Futures Trader
Correspondence AddressHills Farm Rye Hill Road
Thornwood Common
Epping
Essex
CM16 6NW
Director NameHamish Raw
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1993(2 weeks, 4 days after company formation)
Appointment Duration7 years, 2 months (resigned 25 January 2001)
RoleOptions And Futures Trader
Correspondence Address31 Collingwood Court
Brighton Marina
Brighton
East Sussex
BN2 5WH
Director NameJason John Rolf
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1993(2 weeks, 4 days after company formation)
Appointment Duration6 years, 6 months (resigned 23 May 2000)
RoleOptions And Futures Trader
Correspondence Address7 Broadstrood
Loughton
Essex
IG10 2SE
Director NameStuart George Dawson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2000(6 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 October 2001)
RoleCompany Director
Correspondence Address2 Old Gardens Close
Tunbridge Wells
Kent
TN2 5ND
Director NamePeter Noel Sampson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2000(6 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 October 2001)
RoleAccountant
Correspondence AddressFairhaven Jackies Lane
Newick
Lewes
East Sussex
BN8 4QX
Director NameDr Themis Zinoulis
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2000(6 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 25 January 2001)
RoleSoftware Developer
Correspondence Address8 Cranhurst Road
London
NW2 4LN
Secretary NamePeter Noel Sampson
NationalityBritish
StatusResigned
Appointed10 October 2000(6 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 October 2001)
RoleAccountant
Correspondence AddressFairhaven Jackies Lane
Newick
Lewes
East Sussex
BN8 4QX
Director NameFinlay Maclennam Smillie
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(7 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 2003)
RoleCompany Director
Correspondence AddressWatersedge
Roquaine Bay
Pleimont
Channel Islands
Director NameChristopher Michael Stone
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2002(8 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 2003)
RoleCompany Director
Correspondence AddressHatton Orchard
Yester Park
Chislehurst
Kent
BR7 5DQ
Director NameDr Themis Zinoulis
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2002(8 years, 6 months after company formation)
Appointment Duration5 months (resigned 10 October 2002)
RoleSoftware Developer
Correspondence Address8 Cranhurst Road
London
NW2 4LN
Secretary NameMr Roger Brian Ponting
NationalityBritish
StatusResigned
Appointed13 May 2002(8 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 27 June 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Bramble Cottages
Standon Green End
High Cross
Hertfordshire
SG11 1BW
Secretary NameColin Peter Exley
NationalityBritish
StatusResigned
Appointed27 June 2002(8 years, 8 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 22 November 2002)
RoleAccountant
Correspondence Address48 Muncaster Road
Battersea
London
SW11 6NU
Secretary NameCaroline Ruth Harrison
NationalityBritish
StatusResigned
Appointed23 November 2002(9 years after company formation)
Appointment Duration3 years, 2 months (resigned 23 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111 East Park Farm Drive
Charvil
Berkshire
RG10 9UQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 October 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameAllied Secretaries Limited (Corporation)
StatusResigned
Appointed17 May 1999(5 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 October 2000)
Correspondence AddressAshdown House
2 Eversfield Road
Eastbourne
East Sussex
BN21 2AS

Location

Registered Address35 Vine Street
London
EC3N 2AA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

12 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2010First Gazette notice for voluntary strike-off (1 page)
29 June 2010First Gazette notice for voluntary strike-off (1 page)
31 March 2010Voluntary strike-off action has been suspended (1 page)
31 March 2010Voluntary strike-off action has been suspended (1 page)
5 January 2010Voluntary strike-off action has been suspended (1 page)
5 January 2010Voluntary strike-off action has been suspended (1 page)
1 December 2009First Gazette notice for voluntary strike-off (1 page)
1 December 2009First Gazette notice for voluntary strike-off (1 page)
19 November 2009Application to strike the company off the register (3 pages)
19 November 2009Application to strike the company off the register (3 pages)
11 November 2009Accounts for a dormant company made up to 31 March 2009 (8 pages)
11 November 2009Accounts for a dormant company made up to 31 March 2009 (8 pages)
4 November 2009Director's details changed for Thomas Keith Todd on 4 November 2009 (2 pages)
4 November 2009Annual return made up to 16 October 2009 with a full list of shareholders
Statement of capital on 2009-11-04
  • GBP 160,000
(6 pages)
4 November 2009Director's details changed for Thomas Keith Todd on 4 November 2009 (2 pages)
4 November 2009Annual return made up to 16 October 2009 with a full list of shareholders
Statement of capital on 2009-11-04
  • GBP 160,000
(6 pages)
4 November 2009Director's details changed for Thomas Keith Todd on 4 November 2009 (2 pages)
11 September 2009Registered office changed on 11/09/2009 from 1-3 norton folgate london E1 6DB (1 page)
11 September 2009Registered office changed on 11/09/2009 from 1-3 norton folgate london E1 6DB (1 page)
19 March 2009Return made up to 16/10/07; full list of members (4 pages)
19 March 2009Return made up to 16/10/08; full list of members (4 pages)
19 March 2009Return made up to 16/10/07; full list of members (4 pages)
19 March 2009Return made up to 16/10/08; full list of members (4 pages)
21 December 2008Accounts made up to 31 March 2008 (8 pages)
21 December 2008Accounts for a dormant company made up to 31 March 2008 (8 pages)
28 August 2007Accounts made up to 31 March 2007 (8 pages)
28 August 2007Accounts for a dormant company made up to 31 March 2007 (8 pages)
27 January 2007Accounts made up to 31 March 2006 (8 pages)
27 January 2007Accounts for a dormant company made up to 31 March 2006 (8 pages)
20 December 2006Return made up to 16/10/06; full list of members (3 pages)
20 December 2006Return made up to 16/10/06; full list of members (3 pages)
30 January 2006Secretary resigned (1 page)
30 January 2006Secretary resigned (1 page)
19 October 2005Director's particulars changed (1 page)
19 October 2005Return made up to 16/10/05; full list of members (3 pages)
19 October 2005Return made up to 16/10/05; full list of members (3 pages)
19 October 2005Director's particulars changed (1 page)
1 June 2005Accounts made up to 31 March 2005 (8 pages)
1 June 2005Accounts for a dormant company made up to 31 March 2005 (8 pages)
24 December 2004Accounts made up to 31 March 2003 (8 pages)
24 December 2004Accounts for a dormant company made up to 31 March 2004 (8 pages)
24 December 2004Accounts made up to 31 March 2004 (8 pages)
24 December 2004Accounts for a dormant company made up to 31 March 2003 (8 pages)
21 December 2004Registered office changed on 21/12/04 from: 10 arthur street london EC4R 9AY (1 page)
21 December 2004Registered office changed on 21/12/04 from: 10 arthur street london EC4R 9AY (1 page)
30 November 2004Return made up to 16/10/04; full list of members (7 pages)
30 November 2004Return made up to 16/10/04; full list of members (7 pages)
22 October 2004New secretary appointed (1 page)
22 October 2004New secretary appointed (1 page)
22 October 2003Return made up to 16/10/03; full list of members (7 pages)
22 October 2003Return made up to 16/10/03; full list of members (7 pages)
31 July 2003Registered office changed on 31/07/03 from: 10 arthur street london EC4R 9AY (1 page)
31 July 2003Registered office changed on 31/07/03 from: 10 arthur street london EC4R 9AY (1 page)
6 July 2003New director appointed (2 pages)
6 July 2003Director resigned (1 page)
6 July 2003Director resigned (1 page)
6 July 2003New director appointed (2 pages)
6 July 2003Director resigned (1 page)
6 July 2003Director resigned (1 page)
4 July 2003Full accounts made up to 31 March 2002 (11 pages)
4 July 2003Full accounts made up to 31 March 2002 (11 pages)
8 December 2002New secretary appointed (2 pages)
8 December 2002Secretary resigned (1 page)
8 December 2002New secretary appointed (2 pages)
8 December 2002Secretary resigned (1 page)
12 November 2002Return made up to 29/10/02; full list of members (9 pages)
12 November 2002Return made up to 29/10/02; full list of members (9 pages)
12 November 2002New secretary appointed (1 page)
12 November 2002New secretary appointed (1 page)
8 November 2002Director resigned (1 page)
8 November 2002Director resigned (1 page)
4 July 2002Secretary resigned (1 page)
4 July 2002Secretary resigned (1 page)
30 May 2002Director resigned (1 page)
30 May 2002New secretary appointed (2 pages)
30 May 2002New director appointed (2 pages)
30 May 2002Secretary resigned;director resigned (1 page)
30 May 2002New secretary appointed (2 pages)
30 May 2002Secretary resigned;director resigned (1 page)
30 May 2002New director appointed (2 pages)
30 May 2002New director appointed (2 pages)
30 May 2002Director resigned (1 page)
30 May 2002New director appointed (2 pages)
31 January 2002Return made up to 29/10/01; full list of members (8 pages)
31 January 2002Return made up to 29/10/01; full list of members (8 pages)
9 October 2001Full accounts made up to 31 March 2001 (12 pages)
9 October 2001Full accounts made up to 31 March 2001 (12 pages)
9 April 2001New director appointed (2 pages)
9 April 2001New director appointed (2 pages)
31 January 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
31 January 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
30 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
30 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
30 January 2001Director resigned (1 page)
30 January 2001Director resigned (1 page)
30 January 2001Director resigned (1 page)
30 January 2001Director resigned (1 page)
29 January 2001Memorandum and Articles of Association (7 pages)
29 January 2001S-div 24/01/01 (1 page)
29 January 2001Memorandum and Articles of Association (7 pages)
29 January 2001Ad 24/01/01-24/01/01 £ si [email protected]=150000 £ ic 40000/190000 (2 pages)
29 January 2001S-div 24/01/01 (1 page)
29 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
29 January 2001Nc inc already adjusted 24/01/01 (1 page)
29 January 2001Ad 24/01/01-24/01/01 £ si [email protected]=150000 £ ic 40000/190000 (2 pages)
29 January 2001Nc inc already adjusted 24/01/01 (1 page)
5 January 2001Return made up to 29/10/00; full list of members (8 pages)
5 January 2001Return made up to 29/10/00; full list of members (8 pages)
15 December 2000Director's particulars changed (1 page)
15 December 2000Director's particulars changed (1 page)
7 November 2000£ ic 40000/10000 23/05/00 £ sr 30000@1=30000 (1 page)
19 October 2000New director appointed (2 pages)
19 October 2000New secretary appointed;new director appointed (2 pages)
19 October 2000New director appointed (2 pages)
19 October 2000New director appointed (2 pages)
19 October 2000Secretary resigned (1 page)
19 October 2000New director appointed (2 pages)
19 October 2000Secretary resigned (1 page)
19 October 2000New secretary appointed;new director appointed (2 pages)
13 October 2000Registered office changed on 13/10/00 from: ashdown house 2 eversfield road eastbourne east sussex BN21 2AS (1 page)
13 October 2000Registered office changed on 13/10/00 from: ashdown house 2 eversfield road eastbourne east sussex BN21 2AS (1 page)
3 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
3 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
8 August 2000Company name changed bes assured 2 LIMITED\certificate issued on 09/08/00 (2 pages)
8 August 2000Company name changed bes assured 2 LIMITED\certificate issued on 09/08/00 (2 pages)
27 June 2000Director resigned (1 page)
27 June 2000Director resigned (1 page)
27 June 2000Director resigned (1 page)
27 June 2000Director resigned (1 page)
27 June 2000Director resigned (1 page)
27 June 2000Director resigned (1 page)
27 April 2000Return made up to 29/10/99; full list of members (8 pages)
27 April 2000Return made up to 29/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 April 2000Declaration of shares redemption:auditor's report (3 pages)
12 April 2000Declaration of shares redemption:auditor's report (3 pages)
10 August 1999Accounts for a small company made up to 31 December 1998 (7 pages)
10 August 1999Accounts for a small company made up to 31 December 1998 (7 pages)
24 May 1999Secretary resigned (1 page)
24 May 1999Secretary resigned (1 page)
24 May 1999New secretary appointed (2 pages)
24 May 1999New secretary appointed (2 pages)
13 November 1998Return made up to 29/10/98; no change of members (4 pages)
13 November 1998Return made up to 29/10/98; no change of members (4 pages)
24 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
24 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
18 December 1997Return made up to 29/10/97; full list of members (10 pages)
18 December 1997Return made up to 29/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
22 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
20 January 1997Return made up to 29/10/96; no change of members (8 pages)
20 January 1997Return made up to 29/10/96; no change of members (8 pages)
24 May 1996Accounts for a small company made up to 31 December 1995 (5 pages)
24 May 1996Accounts for a small company made up to 31 December 1995 (5 pages)
21 December 1995Return made up to 29/10/95; no change of members (8 pages)
21 December 1995Return made up to 29/10/95; no change of members (12 pages)
4 July 1995Accounts for a small company made up to 31 December 1994 (5 pages)
4 July 1995Accounts for a small company made up to 31 December 1994 (5 pages)
29 October 1993Incorporation (17 pages)