Company NameSpirech Services Limited
Company StatusDissolved
Company Number03281843
CategoryPrivate Limited Company
Incorporation Date21 November 1996(27 years, 5 months ago)
Dissolution Date20 March 2001 (23 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Secretary NameMatthew Owen Williams
NationalityBritish
StatusClosed
Appointed02 January 1997(1 month, 1 week after company formation)
Appointment Duration4 years, 2 months (closed 20 March 2001)
RoleCompany Director
Correspondence Address42 Eburne Road
London
N7 6AU
Director NameJulian Gevers
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1997(2 months after company formation)
Appointment Duration4 years, 2 months (closed 20 March 2001)
RoleConsultant
Correspondence Address3 Bayham Street
London
NW1 0EY
Secretary NameMr Garry Russell Harris
NationalityAustralian
StatusResigned
Appointed20 January 1997(2 months after company formation)
Appointment DurationResigned same day (resigned 20 January 1997)
RoleCompany Director
Correspondence Address13 Adams Row
Mayfair
London
W1Y 5DF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 November 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 November 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address3 Bayham Street
Camden
London
NW1 0EY
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

20 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2000Full accounts made up to 31 March 2000 (10 pages)
9 February 2000Full accounts made up to 31 March 1999 (10 pages)
12 January 2000Return made up to 21/11/99; full list of members (6 pages)
7 December 1998Return made up to 21/11/98; no change of members (4 pages)
12 August 1998Full accounts made up to 31 March 1998 (8 pages)
22 January 1998Return made up to 21/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
22 January 1998New secretary appointed (2 pages)
20 February 1997Accounting reference date extended from 30/11/97 to 31/03/98 (1 page)
11 February 1997New director appointed (2 pages)
6 February 1997New secretary appointed (2 pages)
7 January 1997Director resigned (1 page)
7 January 1997Registered office changed on 07/01/97 from: 788-790 finchley road london NW11 7UR (1 page)
7 January 1997Secretary resigned (1 page)
21 November 1996Incorporation (17 pages)