Company NameSpreadline Limited
Company StatusDissolved
Company Number03220296
CategoryPrivate Limited Company
Incorporation Date28 June 1996(27 years, 10 months ago)
Dissolution Date5 August 2014 (9 years, 8 months ago)
Previous NameFinisco Limited

Business Activity

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

Directors

Director NameMr David Gelber
Date of BirthNovember 1947 (Born 76 years ago)
NationalityCanadian
StatusClosed
Appointed28 June 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark House 16 Finsbury Circus
London
EC2M 7EB
Secretary NameMs Bibi Rahima Ally
NationalityBritish
StatusClosed
Appointed14 October 2004(8 years, 3 months after company formation)
Appointment Duration9 years, 9 months (closed 05 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameMr Frederick Stephen Morton
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2006(10 years after company formation)
Appointment Duration8 years (closed 05 August 2014)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressThe Old Post Office 20 Main Road
Etton
Peterborough
PE6 7DA
Director NameMark Biegel
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1996(same day as company formation)
RoleConsultant
Correspondence AddressAirlie House 46 Echo Barn Lane
Wrecclesham
Farnham
Surrey
GU10 4NH
Director NameMartin Hand
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address44 Mountain View Drive
Armagh Road
Newry
County Down
BT35 6DW
Northern Ireland
Secretary NameSimon Henry John Mansell
NationalityBritish
StatusResigned
Appointed04 July 1996(6 days after company formation)
Appointment Duration8 years, 3 months (resigned 14 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Spinney
Hutton
Brentwood
Essex
CM13 1AS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 June 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 June 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteipgl.co.uk

Location

Registered AddressPark House
16 Finsbury Circus
London
EC2M 7EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

200k at £0.2Ipgl LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
5 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
11 April 2014Application to strike the company off the register (3 pages)
11 April 2014Application to strike the company off the register (3 pages)
10 January 2014Statement of capital on 10 January 2014
  • GBP 0.25
(4 pages)
10 January 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 January 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 January 2014Statement by directors (1 page)
10 January 2014Statement of capital on 10 January 2014
  • GBP 0.25
(4 pages)
10 January 2014Solvency statement dated 20/12/13 (1 page)
10 January 2014Solvency statement dated 20/12/13 (1 page)
10 January 2014Statement by directors (1 page)
18 September 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
18 September 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
9 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (6 pages)
9 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (6 pages)
5 October 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
5 October 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
10 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (6 pages)
10 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (6 pages)
23 August 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
23 August 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
7 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (6 pages)
7 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (6 pages)
11 November 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
11 November 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
20 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
18 December 2009Director's details changed for Frederick Stephen Morton on 2 December 2009 (3 pages)
18 December 2009Register inspection address has been changed (1 page)
18 December 2009Director's details changed for Frederick Stephen Morton on 2 December 2009 (3 pages)
18 December 2009Register(s) moved to registered inspection location (1 page)
18 December 2009Director's details changed for Frederick Stephen Morton on 2 December 2009 (3 pages)
18 December 2009Director's details changed for Mr David Gelber on 2 December 2009 (3 pages)
18 December 2009Director's details changed for Mr David Gelber on 2 December 2009 (3 pages)
18 December 2009Register inspection address has been changed (1 page)
18 December 2009Register(s) moved to registered inspection location (1 page)
18 December 2009Director's details changed for Mr David Gelber on 2 December 2009 (3 pages)
16 October 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
16 October 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
15 July 2009Return made up to 28/06/09; full list of members (3 pages)
15 July 2009Return made up to 28/06/09; full list of members (3 pages)
3 March 2009Registered office changed on 03/03/2009 from c/o city index moorgate hall 155 moorgate london EC2M 6XB (1 page)
3 March 2009Registered office changed on 03/03/2009 from c/o city index moorgate hall 155 moorgate london EC2M 6XB (1 page)
17 December 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
17 December 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
11 August 2008Return made up to 28/06/08; full list of members (3 pages)
11 August 2008Return made up to 28/06/08; full list of members (3 pages)
10 July 2008Director's change of particulars / frederick morton / 28/06/2008 (1 page)
10 July 2008Director's change of particulars / frederick morton / 28/06/2008 (1 page)
7 December 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
7 December 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
4 July 2007Return made up to 28/06/07; full list of members (2 pages)
4 July 2007Return made up to 28/06/07; full list of members (2 pages)
18 February 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
18 February 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
22 November 2006Secretary's particulars changed (1 page)
22 November 2006Secretary's particulars changed (1 page)
29 August 2006New director appointed (2 pages)
29 August 2006New director appointed (2 pages)
16 August 2006Director resigned (1 page)
16 August 2006Director resigned (1 page)
4 July 2006Return made up to 28/06/06; full list of members (2 pages)
4 July 2006Return made up to 28/06/06; full list of members (2 pages)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
15 July 2005Return made up to 28/06/05; full list of members (2 pages)
15 July 2005Return made up to 28/06/05; full list of members (2 pages)
12 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 February 2005Accounts made up to 31 March 2004 (11 pages)
4 February 2005Accounts made up to 31 March 2004 (11 pages)
3 December 2004Location of register of members (1 page)
3 December 2004Location of register of members (1 page)
1 December 2004Return made up to 28/06/04; full list of members (6 pages)
1 December 2004Return made up to 28/06/04; full list of members (6 pages)
28 October 2004New secretary appointed (2 pages)
28 October 2004New secretary appointed (2 pages)
28 October 2004Secretary resigned (1 page)
28 October 2004Secretary resigned (1 page)
25 May 2004Registered office changed on 25/05/04 from: c/o intercapital private group LIMITED park house 16 finsbury circus london EC2M 7UR (1 page)
25 May 2004Registered office changed on 25/05/04 from: c/o intercapital private group LIMITED park house 16 finsbury circus london EC2M 7UR (1 page)
8 October 2003Accounts made up to 31 March 2003 (10 pages)
8 October 2003Accounts made up to 31 March 2003 (10 pages)
19 August 2003Return made up to 28/06/03; no change of members (4 pages)
19 August 2003Return made up to 28/06/03; no change of members (4 pages)
4 May 2003Registered office changed on 04/05/03 from: intercapital group LIMITED park house 17 finsbury circus london EC2M 7PQ (1 page)
4 May 2003Registered office changed on 04/05/03 from: intercapital group LIMITED park house 17 finsbury circus london EC2M 7PQ (1 page)
25 January 2003Accounts made up to 31 March 2002 (11 pages)
25 January 2003Accounts made up to 31 March 2002 (11 pages)
29 November 2002Company name changed finisco LIMITED\certificate issued on 29/11/02 (2 pages)
29 November 2002Company name changed finisco LIMITED\certificate issued on 29/11/02 (2 pages)
17 July 2002Return made up to 28/06/02; no change of members (4 pages)
17 July 2002Return made up to 28/06/02; no change of members (4 pages)
1 February 2002Accounts made up to 31 March 2001 (12 pages)
1 February 2002Accounts made up to 31 March 2001 (12 pages)
7 September 2001Return made up to 28/06/01; full list of members (5 pages)
7 September 2001Director resigned (1 page)
7 September 2001Return made up to 28/06/01; full list of members (5 pages)
7 September 2001Director resigned (1 page)
4 June 2001Registered office changed on 04/06/01 from: park house 16 finsbury circus london EC2M 7UR (1 page)
4 June 2001Registered office changed on 04/06/01 from: park house 16 finsbury circus london EC2M 7UR (1 page)
6 March 2001Accounts made up to 31 March 2000 (13 pages)
6 March 2001Accounts made up to 31 March 2000 (13 pages)
2 January 2001Accounts made up to 31 March 1999 (13 pages)
2 January 2001Accounts made up to 31 March 1999 (13 pages)
18 July 2000Registered office changed on 18/07/00 from: 14 austin friars london EC2N 2HE (1 page)
18 July 2000Return made up to 28/06/00; change of members (8 pages)
18 July 2000Registered office changed on 18/07/00 from: 14 austin friars london EC2N 2HE (1 page)
18 July 2000Return made up to 28/06/00; change of members (8 pages)
27 July 1999Return made up to 28/06/99; no change of members (7 pages)
27 July 1999Return made up to 28/06/99; no change of members (7 pages)
18 January 1999Accounts made up to 31 March 1998 (13 pages)
18 January 1999Accounts made up to 31 March 1998 (13 pages)
2 December 1998Registered office changed on 02/12/98 from: 8 throgmorton avenue london EC2N 2DC (1 page)
2 December 1998Registered office changed on 02/12/98 from: 8 throgmorton avenue london EC2N 2DC (1 page)
4 August 1998Return made up to 28/06/98; full list of members (7 pages)
4 August 1998Return made up to 28/06/98; full list of members (7 pages)
27 January 1998Director's particulars changed (1 page)
27 January 1998Director's particulars changed (1 page)
22 January 1998Accounts made up to 31 March 1997 (12 pages)
22 January 1998Accounts made up to 31 March 1997 (12 pages)
28 July 1997Return made up to 28/06/97; full list of members (7 pages)
28 July 1997Return made up to 28/06/97; full list of members (7 pages)
22 July 1997Location of register of members (1 page)
22 July 1997Location of register of members (1 page)
21 May 1997Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page)
21 May 1997Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page)
21 April 1997Registered office changed on 21/04/97 from: 23 thomas more street london E1 (1 page)
21 April 1997Registered office changed on 21/04/97 from: 23 thomas more street london E1 (1 page)
11 July 1996New secretary appointed (3 pages)
11 July 1996Ad 04/07/96--------- £ si [email protected] (2 pages)
11 July 1996Ad 04/07/96--------- £ si [email protected] (2 pages)
11 July 1996New secretary appointed (3 pages)
11 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
11 July 1996New director appointed (2 pages)
11 July 1996New director appointed (2 pages)
11 July 1996Memorandum and Articles of Association (11 pages)
11 July 1996Memorandum and Articles of Association (11 pages)
11 July 1996New director appointed (2 pages)
11 July 1996New director appointed (2 pages)
11 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
3 July 1996Director resigned (1 page)
3 July 1996Secretary resigned (1 page)
3 July 1996Secretary resigned (1 page)
3 July 1996Director resigned (1 page)
28 June 1996Incorporation (20 pages)
28 June 1996Incorporation (20 pages)