Company NameSprings International Limited
Company StatusDissolved
Company Number03026843
CategoryPrivate Limited Company
Incorporation Date27 February 1995(29 years, 2 months ago)
Dissolution Date29 July 1997 (26 years, 9 months ago)

Directors

Director NameMark William Denton
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1995(same day as company formation)
RoleManager
Correspondence Address1 Sussex Court
50 Roan Street Greenwich
London
SE10 9JT
Secretary NameSceptre Consultants Limited (Corporation)
StatusClosed
Appointed27 February 1995(same day as company formation)
Correspondence Address6 Babmaes Street
London
SW1Y 6HD
Director NameJulian Richard Beardsley
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1995(same day as company formation)
RoleManager
Correspondence AddressFlat 2
27 Moring Road
London
SW17 8DN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 February 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 February 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address2nd Floor
13 New Burlington Street
London
W1X 1FF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

29 July 1997Final Gazette dissolved via compulsory strike-off (1 page)
8 April 1997First Gazette notice for compulsory strike-off (1 page)
7 January 1997Director resigned (1 page)
1 October 1996Registered office changed on 01/10/96 from: 13 new burlington street london W1X 1FE (1 page)
26 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 March 1995Ad 21/03/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
23 March 1995Accounting reference date notified as 31/12 (1 page)