Company NameSpencer Trask Limited
Company StatusDissolved
Company Number03203394
CategoryPrivate Limited Company
Incorporation Date24 May 1996(27 years, 11 months ago)
Dissolution Date5 July 2005 (18 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePeter Friedli
Date of BirthFebruary 1954 (Born 70 years ago)
NationalitySwiss
StatusClosed
Appointed24 May 1996(same day as company formation)
RoleInvestment Banker
Correspondence Address70 Ebury Mews East
London
SW1W 9QA
Director NameKevin B Kiberlin
Date of BirthAugust 1952 (Born 71 years ago)
NationalityAmerican
StatusClosed
Appointed24 May 1996(same day as company formation)
RoleInvestment Banker
Correspondence Address11 Field Point Circle
Greenwich
Connecticut
Ct06830
Secretary NameCumberland Nominees Limited (Corporation)
StatusClosed
Appointed24 May 1996(same day as company formation)
Correspondence AddressSuite 2 3rd Floor
1 Great Cumberland Place
London
W1H 7AL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 May 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 May 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address1 Bickenhall Mansions
Bickenhall Street
London
W1U 6BP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

5 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2005First Gazette notice for voluntary strike-off (1 page)
15 February 2005Voluntary strike-off action has been suspended (1 page)
25 January 2005First Gazette notice for voluntary strike-off (1 page)
16 December 2004Application for striking-off (1 page)
9 November 2004Total exemption full accounts made up to 30 April 2004 (8 pages)
30 July 2004Return made up to 24/05/04; full list of members (7 pages)
24 June 2004Registered office changed on 24/06/04 from: suite 2, 3RD floor c/o woolf simmonds london W1H 7AL (1 page)
7 April 2004Accounting reference date extended from 31/10/03 to 30/04/04 (1 page)
20 May 2003Return made up to 24/05/03; full list of members (7 pages)
14 May 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
15 February 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
31 August 2001Total exemption full accounts made up to 31 October 2000 (10 pages)
8 June 2001Return made up to 24/05/01; full list of members (6 pages)
1 September 2000Full accounts made up to 31 October 1999 (9 pages)
9 June 2000Return made up to 24/05/00; full list of members (6 pages)
24 June 1999Full accounts made up to 31 October 1998 (9 pages)
27 May 1999Return made up to 24/05/99; no change of members (4 pages)
2 July 1998Full accounts made up to 31 October 1997 (9 pages)
22 June 1998Return made up to 24/05/98; no change of members (4 pages)
22 August 1997New director appointed (2 pages)
19 December 1996Accounting reference date extended from 31/05/97 to 31/10/97 (1 page)
4 July 1996New secretary appointed (2 pages)
26 June 1996Secretary resigned (1 page)
26 June 1996New director appointed (1 page)
26 June 1996Director resigned (2 pages)