Company NameSpectrum Psychological Services Limited
Company StatusDissolved
Company Number02900847
CategoryPrivate Limited Company
Incorporation Date22 February 1994(30 years, 2 months ago)
Dissolution Date27 June 2000 (23 years, 10 months ago)
Previous NameLaser Leasing Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameIain Timothy Thomson
NationalityBritish
StatusClosed
Appointed22 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address4 Derek Close
Ewell
Epsom
Surrey
KT19 9NT
Director NameJack Dykes
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed09 August 1998(4 years, 5 months after company formation)
Appointment Duration1 year, 10 months (closed 27 June 2000)
RoleConsultant Psychologist
Correspondence Address15 Broadwater Way
Worthing
West Sussex
BN14 9LA
Director NameCengiz Ince
Date of BirthOctober 1968 (Born 55 years ago)
NationalityTurkish
StatusClosed
Appointed09 August 1998(4 years, 5 months after company formation)
Appointment Duration1 year, 10 months (closed 27 June 2000)
RolePsychotherapist
Correspondence Address28 Devonshire Road
London
W5 4TP
Director NameDerek Leslie Blackiston
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1995(1 year, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 August 1998)
RoleSales & Marketing Consultant
Correspondence Address11 Riverdale Gardens
Twickenham
Middlesex
TW1 2BX
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed22 February 1994(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Director NameSimply Management Limited (Corporation)
Date of BirthOctober 1990 (Born 33 years ago)
StatusResigned
Appointed22 February 1994(same day as company formation)
Correspondence Address8 Lind Road
Sutton
Surrey
SM1 4PJ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed22 February 1994(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered Address8 Lind Road
Sutton
Surrey
SM1 4PJ
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 June 2000Final Gazette dissolved via compulsory strike-off (1 page)
7 March 2000First Gazette notice for compulsory strike-off (1 page)
5 October 1998Company name changed laser leasing services LIMITED\certificate issued on 06/10/98 (2 pages)
30 September 1998Director resigned (1 page)
30 September 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
30 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 September 1998Director resigned (1 page)
30 September 1998New director appointed (2 pages)
30 September 1998New director appointed (2 pages)
4 November 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
4 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 May 1997Return made up to 22/02/97; no change of members (4 pages)
16 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
16 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 May 1996Return made up to 22/02/96; no change of members (4 pages)
27 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
27 September 1995Accounts for a dormant company made up to 31 December 1994 (1 page)