Company NameSpur Limited
Company StatusDissolved
Company Number03324090
CategoryPrivate Limited Company
Incorporation Date25 February 1997(27 years, 2 months ago)
Dissolution Date14 February 2017 (7 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Scott James Brown
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2011(14 years after company formation)
Appointment Duration5 years, 11 months (closed 14 February 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCastlewood House 77/91 New Oxford Street
London
WC1A 1DG
Secretary NameSable Secretaries Limited (Corporation)
StatusClosed
Appointed23 April 2012(15 years, 2 months after company formation)
Appointment Duration4 years, 9 months (closed 14 February 2017)
Correspondence AddressCastlewood House 77/91 New Oxford Street
London
WC1A 1DG
Director NameGraham Sidney Morrison
Date of BirthFebruary 1948 (Born 76 years ago)
NationalitySouth African
StatusResigned
Appointed25 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address40 Pondicherry Avenue
Hout Bay
7800
Secretary NameZacharias Katsapas
NationalitySouth African
StatusResigned
Appointed25 February 1997(same day as company formation)
RoleSecretary
Correspondence Address356 Fulham Road
London
SW10 9UH
Secretary NameDemitios Michael Foti
NationalityBritish
StatusResigned
Appointed02 October 1997(7 months, 1 week after company formation)
Appointment Duration2 months, 2 weeks (resigned 16 December 1997)
RoleCompany Director
Correspondence Address25 Birchen Grove
London
NW9 8RT
Director NameDean Hyde
Date of BirthJanuary 1967 (Born 57 years ago)
NationalitySouth African
StatusResigned
Appointed28 July 2000(3 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 December 2008)
RoleFinance Director
Correspondence Address12 Hatfield Road
Three Anchor Bay
Cape Town
8005
Foreign
Director NameStephen James Logue
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2000(3 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 20 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Lewes Crescent
Brighton
East Sussex
BN2 1GB
Secretary NameStephen James Logue
NationalityBritish
StatusResigned
Appointed28 July 2000(3 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 20 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Lewes Crescent
Brighton
East Sussex
BN2 1GB
Director NameMs Helen Jayne Bailey
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2000(3 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 20 June 2007)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address4 East Drive
Brighton
East Sussex
BN20 0BQ
Director NameMr Roderick John Phillips
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2008(10 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 March 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address119 Richmond Park Road
London
SW14 8JY
Director NameEden Corporate Services Limited (Corporation)
StatusResigned
Appointed25 February 1997(same day as company formation)
Correspondence AddressThe Glassmill
1 Battersea Bridge Road
London
SW11 3BG
Secretary NameEden Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 1997(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Secretary NameSarringford Limited (Corporation)
StatusResigned
Appointed16 December 1997(9 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2000)
Correspondence AddressThe Glassmill
1 Battersea Bridge Road
London
SW11 3BG
Secretary NameSable Accounting (Corporation)
StatusResigned
Appointed15 February 2008(10 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 23 April 2012)
Correspondence AddressCastlewood House 77-91 New Oxford Street
London
WC1A 1DG

Location

Registered AddressCastlewood House
77/91 New Oxford Street
London
WC1A 1DG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

14 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2016First Gazette notice for voluntary strike-off (1 page)
29 November 2016First Gazette notice for voluntary strike-off (1 page)
17 November 2016Application to strike the company off the register (3 pages)
17 November 2016Application to strike the company off the register (3 pages)
31 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 70
(3 pages)
31 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 70
(3 pages)
9 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
9 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
31 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 70
(3 pages)
31 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 70
(3 pages)
27 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
27 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
7 May 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 70
(3 pages)
7 May 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 70
(3 pages)
10 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
10 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
4 March 2014Previous accounting period shortened from 31 August 2013 to 30 June 2013 (1 page)
4 March 2014Previous accounting period shortened from 31 August 2013 to 30 June 2013 (1 page)
3 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (3 pages)
3 April 2013Appointment of Sable Secretaries Limited as a secretary (2 pages)
3 April 2013Termination of appointment of Sable Accounting as a secretary (1 page)
3 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (3 pages)
3 April 2013Termination of appointment of Sable Accounting as a secretary (1 page)
3 April 2013Appointment of Sable Secretaries Limited as a secretary (2 pages)
27 March 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
27 March 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
20 April 2012Secretary's details changed for Sable Accounting on 16 October 2010 (2 pages)
20 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
20 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
20 April 2012Secretary's details changed for Sable Accounting on 16 October 2010 (2 pages)
29 February 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
29 February 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
11 July 2011Registered office address changed from Quotient Financial Solutions Unit 7 Commodore House Battersea Reach Juniper Drive London SW18 1TW on 11 July 2011 (1 page)
11 July 2011Registered office address changed from Quotient Financial Solutions Unit 7 Commodore House Battersea Reach Juniper Drive London SW18 1TW on 11 July 2011 (1 page)
31 March 2011Secretary's details changed for Quotient Financial Solutions Limited on 1 October 2010 (2 pages)
31 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (3 pages)
31 March 2011Director's details changed for Mr Scott James Brown on 25 March 2011 (2 pages)
31 March 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
31 March 2011Secretary's details changed for Quotient Financial Solutions Limited on 1 October 2010 (2 pages)
31 March 2011Secretary's details changed for Quotient Financial Solutions Limited on 1 October 2010 (2 pages)
31 March 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
31 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (3 pages)
31 March 2011Director's details changed for Mr Scott James Brown on 25 March 2011 (2 pages)
23 March 2011Appointment of Mr Scott James Brown as a director (2 pages)
23 March 2011Termination of appointment of Roderick Phillips as a director (1 page)
23 March 2011Appointment of Mr Scott James Brown as a director (2 pages)
23 March 2011Termination of appointment of Roderick Phillips as a director (1 page)
7 June 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
7 June 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
26 April 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
23 April 2010Secretary's details changed for Quotient Financial Solutions Limited on 1 October 2009 (2 pages)
23 April 2010Secretary's details changed for Quotient Financial Solutions Limited on 1 October 2009 (2 pages)
23 April 2010Secretary's details changed for Quotient Financial Solutions Limited on 1 October 2009 (2 pages)
18 June 2009Return made up to 25/02/09; full list of members (3 pages)
18 June 2009Director's change of particulars / roderick phillips / 01/10/2008 (1 page)
18 June 2009Director's change of particulars / roderick phillips / 01/10/2008 (1 page)
18 June 2009Return made up to 25/02/09; full list of members (3 pages)
18 June 2009Appointment terminated director dean hyde (1 page)
18 June 2009Appointment terminated director dean hyde (1 page)
7 June 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
7 June 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
5 June 2009Registered office changed on 05/06/2009 from acre house 11-15 william road london NW1 3ER (1 page)
5 June 2009Registered office changed on 05/06/2009 from acre house 11-15 william road london NW1 3ER (1 page)
25 April 2008Return made up to 25/02/08; full list of members (3 pages)
25 April 2008Return made up to 25/02/08; full list of members (3 pages)
17 March 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
17 March 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
3 March 2008Director appointed roderick john phillips (1 page)
3 March 2008Secretary appointed quotient financial solutions LIMITED (1 page)
3 March 2008Director appointed roderick john phillips (1 page)
3 March 2008Secretary appointed quotient financial solutions LIMITED (1 page)
6 July 2007Secretary resigned;director resigned (1 page)
6 July 2007Secretary resigned;director resigned (1 page)
6 July 2007Director resigned (1 page)
6 July 2007Director resigned (1 page)
30 March 2007Return made up to 25/02/07; full list of members (2 pages)
30 March 2007Return made up to 25/02/07; full list of members (2 pages)
21 March 2007Director's particulars changed (1 page)
21 March 2007Director's particulars changed (1 page)
6 December 2006Accounts for a dormant company made up to 31 August 2006 (1 page)
6 December 2006Accounts for a dormant company made up to 31 August 2006 (1 page)
3 April 2006Return made up to 25/02/06; full list of members (2 pages)
3 April 2006Return made up to 25/02/06; full list of members (2 pages)
21 February 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
21 February 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
8 February 2006Director's particulars changed (1 page)
8 February 2006Director's particulars changed (1 page)
19 April 2005Return made up to 25/02/05; full list of members (3 pages)
19 April 2005Return made up to 25/02/05; full list of members (3 pages)
22 March 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
22 March 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
16 March 2004Return made up to 25/02/04; full list of members (6 pages)
16 March 2004Return made up to 25/02/04; full list of members (6 pages)
18 February 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
18 February 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
4 July 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
4 July 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
19 March 2003Return made up to 25/02/03; full list of members (6 pages)
19 March 2003Return made up to 25/02/03; full list of members (6 pages)
12 March 2002Return made up to 25/02/02; full list of members (6 pages)
12 March 2002Return made up to 25/02/02; full list of members (6 pages)
26 February 2002Accounts for a dormant company made up to 31 August 2001 (2 pages)
26 February 2002Accounts for a dormant company made up to 31 August 2001 (2 pages)
8 October 2001Registered office changed on 08/10/01 from: mb suite 178-202 great portland street london W1W 5AD (1 page)
8 October 2001Registered office changed on 08/10/01 from: mb suite 178-202 great portland street london W1W 5AD (1 page)
1 October 2001Total exemption full accounts made up to 31 August 2000 (3 pages)
1 October 2001New director appointed (2 pages)
1 October 2001Total exemption full accounts made up to 31 August 2000 (3 pages)
1 October 2001New director appointed (2 pages)
5 June 2001Return made up to 25/02/01; full list of members
  • 363(287) ‐ Registered office changed on 05/06/01
(7 pages)
5 June 2001Return made up to 25/02/01; full list of members
  • 363(287) ‐ Registered office changed on 05/06/01
(7 pages)
4 June 2001New director appointed (2 pages)
4 June 2001New director appointed (2 pages)
23 May 2001Director resigned (1 page)
23 May 2001Director resigned (1 page)
10 May 2001New secretary appointed;new director appointed (2 pages)
10 May 2001New secretary appointed;new director appointed (2 pages)
18 July 2000Secretary resigned (1 page)
18 July 2000Secretary resigned (1 page)
6 April 2000Return made up to 25/02/00; full list of members (6 pages)
6 April 2000Return made up to 25/02/00; full list of members (6 pages)
11 October 1999Full accounts made up to 31 August 1999 (5 pages)
11 October 1999Full accounts made up to 31 August 1999 (5 pages)
3 June 1999Full accounts made up to 31 August 1998 (5 pages)
3 June 1999Full accounts made up to 31 August 1998 (5 pages)
13 May 1999Return made up to 25/02/99; full list of members (4 pages)
13 May 1999Return made up to 25/02/99; full list of members (4 pages)
11 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 July 1998Full accounts made up to 31 August 1997 (5 pages)
9 July 1998Full accounts made up to 31 August 1997 (5 pages)
18 May 1998New secretary appointed (2 pages)
18 May 1998New secretary appointed (2 pages)
18 May 1998Return made up to 25/02/98; full list of members (5 pages)
18 May 1998Return made up to 25/02/98; full list of members (5 pages)
29 December 1997Secretary resigned (1 page)
29 December 1997Secretary resigned (1 page)
10 November 1997Ad 02/10/97--------- £ si 69@1=69 £ ic 1/70 (2 pages)
10 November 1997Ad 02/10/97--------- £ si 69@1=69 £ ic 1/70 (2 pages)
20 October 1997Secretary resigned (1 page)
20 October 1997Secretary resigned (1 page)
20 October 1997Accounting reference date shortened from 28/02/98 to 31/08/97 (1 page)
20 October 1997New secretary appointed (2 pages)
20 October 1997New secretary appointed (2 pages)
20 October 1997Accounting reference date shortened from 28/02/98 to 31/08/97 (1 page)
19 March 1997New secretary appointed (2 pages)
19 March 1997Secretary resigned (1 page)
19 March 1997New secretary appointed (2 pages)
19 March 1997Registered office changed on 19/03/97 from: aria house 23 craven street london WC2N 5NT (1 page)
19 March 1997Director resigned (1 page)
19 March 1997New director appointed (2 pages)
19 March 1997Secretary resigned (1 page)
19 March 1997Registered office changed on 19/03/97 from: aria house 23 craven street london WC2N 5NT (1 page)
19 March 1997Director resigned (1 page)
19 March 1997New director appointed (2 pages)
25 February 1997Incorporation (20 pages)
25 February 1997Incorporation (20 pages)