Company NameSpiers Limited
Company StatusDissolved
Company Number03082399
CategoryPrivate Limited Company
Incorporation Date21 July 1995(28 years, 9 months ago)
Dissolution Date25 April 2006 (17 years, 12 months ago)

Business Activity

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

Directors

Director NameMr Dirk Spiers
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityDutch
StatusClosed
Appointed21 July 1995(same day as company formation)
RoleMarketing Consultant
Correspondence Address2537 Larkin
San Francisco
Usa
Ca 94109
Secretary NameGlobal Company Secretarial Services Limited (Corporation)
StatusClosed
Appointed31 October 1997(2 years, 3 months after company formation)
Appointment Duration8 years, 5 months (closed 25 April 2006)
Correspondence AddressRegent House 1 Pratt Mews
London
NW1 0AD
Secretary NameFeng Tak Chin
NationalityMalaysian
StatusResigned
Appointed21 July 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom / England
Correspondence Address93 Woodcock Hill
Harrow
Middlesex
HA3 0JJ
Secretary NameMeggi Saidin-Khorassani
NationalityBritish
StatusResigned
Appointed23 January 1996(6 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 October 1997)
RoleCompany Director
Correspondence Address79 Vanderbilt Road
London
SW18 3BG
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed21 July 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed21 July 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressRegent House
1 Pratt Mews
London
NW1 0AD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2003 (20 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

25 April 2006Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2006First Gazette notice for compulsory strike-off (1 page)
23 August 2004Return made up to 21/07/04; full list of members (6 pages)
7 June 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
5 August 2003Return made up to 21/07/03; full list of members (6 pages)
16 June 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
2 June 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
6 August 2001Return made up to 21/07/01; full list of members (6 pages)
22 May 2001Full accounts made up to 31 July 2000 (9 pages)
1 August 2000Return made up to 21/07/00; full list of members (6 pages)
26 May 2000Full accounts made up to 31 July 1999 (10 pages)
23 July 1999Return made up to 21/07/99; full list of members (6 pages)
28 June 1999Full accounts made up to 31 July 1998 (10 pages)
1 June 1999Delivery ext'd 3 mth 31/07/98 (2 pages)
23 October 1998Return made up to 21/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 July 1998Full accounts made up to 31 July 1997 (8 pages)
28 May 1998Delivery ext'd 3 mth 31/07/97 (2 pages)
21 January 1998Registered office changed on 21/01/98 from: twyman house 31-39 camden road london NW1 9LF (1 page)
7 November 1997Secretary resigned (1 page)
7 November 1997New secretary appointed (2 pages)
7 November 1997Return made up to 21/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 May 1997Full accounts made up to 31 July 1996 (8 pages)
15 May 1997Delivery ext'd 3 mth 31/07/96 (2 pages)
12 September 1996Return made up to 21/07/96; full list of members (6 pages)
25 July 1995Secretary resigned;director resigned;new director appointed (2 pages)
25 July 1995Registered office changed on 25/07/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
25 July 1995New secretary appointed (2 pages)