Company NameSpace Clubs (UK) Limited
Company StatusDissolved
Company Number03393983
CategoryPrivate Limited Company
Incorporation Date27 June 1997(26 years, 10 months ago)
Dissolution Date19 February 2002 (22 years, 2 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 NameAntony Harris
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed15 July 1997(2 weeks, 4 days after company formation)
Appointment Duration4 years, 7 months (closed 19 February 2002)
RoleRestrateur
Correspondence Address285 Ladbroke Grove
London
W10 6HE
Secretary NameAlexandra Giri
NationalityBritish
StatusClosed
Appointed07 July 2000(3 years after company formation)
Appointment Duration1 year, 7 months (closed 19 February 2002)
RoleRestruateur
Correspondence Address285 Ladbroke Grove
London
W10 6HE
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed27 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameMr Nicholas Peter Fry
NationalityBritish
StatusResigned
Appointed27 June 1997(same day as company formation)
RolePhotographer
Correspondence Address4 Meard Street
London
W1V 3HR
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed27 June 1997(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address30-38 Hammersmith Broadway
London
W6 7AB
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

19 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2001First Gazette notice for voluntary strike-off (1 page)
6 August 2001Application for striking-off (1 page)
28 July 2000Return made up to 27/06/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
28 July 2000New secretary appointed (2 pages)
21 April 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
26 August 1999Return made up to 27/06/99; no change of members (4 pages)
27 April 1999Return made up to 27/06/98; full list of members (6 pages)
23 February 1999Compulsory strike-off action has been discontinued (1 page)
19 February 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
19 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 January 1999Registered office changed on 28/01/99 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
22 December 1998First Gazette notice for compulsory strike-off (1 page)
18 July 1997New director appointed (2 pages)
18 July 1997New secretary appointed (2 pages)
4 July 1997Director resigned (1 page)
4 July 1997Secretary resigned (1 page)
27 June 1997Incorporation (17 pages)