Company NameSpritecity Limited
Company StatusDissolved
Company Number03319301
CategoryPrivate Limited Company
Incorporation Date17 February 1997(27 years, 2 months ago)
Dissolution Date4 May 1999 (24 years, 11 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 NameMalcolm Pearson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1997(3 days after company formation)
Appointment Duration2 years, 2 months (closed 04 May 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address102 Sternhold Avenue
London
SW2 4PP
Secretary NameWMSS Limited (Corporation)
StatusClosed
Appointed20 February 1997(3 days after company formation)
Appointment Duration2 years, 2 months (closed 04 May 1999)
Correspondence Address1st Floor Bucklersbury House
83 Cannon Street
London
EC4N 8PE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 February 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Walker Martineau
64 Queen Street
London
EC4R 1AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

4 May 1999Final Gazette dissolved via voluntary strike-off (1 page)
12 January 1999First Gazette notice for voluntary strike-off (1 page)
3 December 1998Application for striking-off (1 page)
10 July 1998Ad 17/03/98--------- £ si 100@1=100 £ ic 100/200 (2 pages)
10 July 1998Particulars of contract relating to shares (4 pages)
19 March 1998Ad 16/02/98--------- £ si 98@1 (2 pages)
18 March 1998Return made up to 17/02/98; full list of members
  • 363(287) ‐ Registered office changed on 18/03/98
(6 pages)
11 March 1997Registered office changed on 11/03/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
28 February 1997New director appointed (3 pages)
28 February 1997New secretary appointed (2 pages)
28 February 1997Secretary resigned (1 page)
28 February 1997Director resigned (1 page)
27 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 February 1997Incorporation (17 pages)