London
NW5 1AR
Director Name | Anthony Howard Preston |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 September 1997(2 days after company formation) |
Appointment Duration | 12 years, 8 months (closed 08 May 2010) |
Role | Software Designer |
Correspondence Address | 6 Bedford Park Mansions The Orchard London W4 1JY |
Secretary Name | Bill Elliott Anderson |
---|---|
Nationality | South African |
Status | Closed |
Appointed | 14 October 1997(1 month, 1 week after company formation) |
Appointment Duration | 12 years, 6 months (closed 08 May 2010) |
Role | Company Director |
Correspondence Address | 19 Spencer Rise London NW5 1AR |
Secretary Name | Anthony Howard Preston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1997(2 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 14 October 1997) |
Role | Software Designer |
Correspondence Address | 47 Ernest Gardens London W4 3QU |
Director Name | Mr Quentin Peter Davis |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 November 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Albany Park Road Kingston Upon Thames Surrey KT2 5SW |
Director Name | Julian James Brooks |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2003(6 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 05 July 2004) |
Role | Company Director |
Correspondence Address | 42 Burnaby Street Chelsea London SW10 0PL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | PO Box 60317 10 Orange Street London WC2H 7WR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£2,754 |
Cash | £1,142 |
Current Liabilities | £134,822 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 30 September |
8 May 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 February 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 February 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 October 2009 | Liquidators statement of receipts and payments to 21 October 2009 (5 pages) |
30 October 2009 | Liquidators' statement of receipts and payments to 21 October 2009 (5 pages) |
1 May 2009 | Liquidators' statement of receipts and payments to 21 April 2009 (5 pages) |
1 May 2009 | Liquidators statement of receipts and payments to 21 April 2009 (5 pages) |
4 November 2008 | Liquidators' statement of receipts and payments to 21 October 2008 (5 pages) |
4 November 2008 | Liquidators statement of receipts and payments to 21 October 2008 (5 pages) |
28 April 2008 | Liquidators' statement of receipts and payments (5 pages) |
28 April 2008 | Liquidators statement of receipts and payments (5 pages) |
19 November 2007 | Liquidators statement of receipts and payments (5 pages) |
19 November 2007 | Liquidators' statement of receipts and payments (5 pages) |
1 June 2007 | Liquidators statement of receipts and payments (5 pages) |
1 June 2007 | Liquidators statement of receipts and payments (5 pages) |
1 June 2007 | Liquidators' statement of receipts and payments (5 pages) |
1 June 2007 | Liquidators' statement of receipts and payments (5 pages) |
4 May 2007 | Registered office changed on 04/05/07 from: c/0 rothman pantall & co clareville house 26-27 oxendon street london SW1Y 4EP (1 page) |
4 May 2007 | Registered office changed on 04/05/07 from: c/0 rothman pantall & co clareville house 26-27 oxendon street london SW1Y 4EP (1 page) |
22 November 2006 | Liquidators' statement of receipts and payments (5 pages) |
22 November 2006 | Liquidators statement of receipts and payments (5 pages) |
15 May 2006 | Liquidators' statement of receipts and payments (5 pages) |
15 May 2006 | Liquidators statement of receipts and payments (5 pages) |
14 November 2005 | Liquidators statement of receipts and payments (5 pages) |
14 November 2005 | Liquidators' statement of receipts and payments (5 pages) |
22 October 2004 | Notice of move from Administration case to Creditors Voluntary Liquidation (4 pages) |
22 October 2004 | Notice of move from Administration case to Creditors Voluntary Liquidation (4 pages) |
28 September 2004 | Result of meeting of creditors (2 pages) |
28 September 2004 | Result of meeting of creditors (2 pages) |
13 September 2004 | Registered office changed on 13/09/04 from: 4TH floor saint aplphage house 2 fore street london EC2Y 5DH (1 page) |
13 September 2004 | Registered office changed on 13/09/04 from: 4TH floor saint aplphage house 2 fore street london EC2Y 5DH (1 page) |
9 September 2004 | Statement of administrator's proposal (2 pages) |
9 September 2004 | Statement of administrator's proposal (2 pages) |
23 August 2004 | Statement of affairs (7 pages) |
23 August 2004 | Statement of affairs (7 pages) |
2 August 2004 | Appointment of an administrator (1 page) |
2 August 2004 | Appointment of an administrator (1 page) |
13 July 2004 | Director resigned (1 page) |
13 July 2004 | Director resigned (1 page) |
31 March 2004 | New director appointed (2 pages) |
31 March 2004 | New director appointed (2 pages) |
18 November 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
18 November 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
9 October 2003 | Particulars of mortgage/charge (3 pages) |
9 October 2003 | Particulars of mortgage/charge (3 pages) |
11 September 2003 | Return made up to 03/09/03; full list of members (9 pages) |
11 September 2003 | Return made up to 03/09/03; full list of members (9 pages) |
6 September 2002 | Return made up to 03/09/02; full list of members (6 pages) |
6 September 2002 | Return made up to 03/09/02; full list of members (6 pages) |
10 August 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
10 August 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
25 June 2002 | Return made up to 03/09/01; full list of members (7 pages) |
25 June 2002 | Resolutions
|
25 June 2002 | Resolutions
|
25 June 2002 | Return made up to 03/09/01; full list of members (7 pages) |
19 December 2001 | Director resigned (1 page) |
19 December 2001 | Director resigned (1 page) |
2 August 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
2 August 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
9 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
6 September 2000 | Return made up to 03/09/00; full list of members (7 pages) |
6 September 2000 | Return made up to 03/09/00; full list of members (7 pages) |
10 August 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
10 August 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
30 May 2000 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2000 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2000 | Director's particulars changed (1 page) |
25 May 2000 | Director's particulars changed (1 page) |
25 May 2000 | Return made up to 03/09/99; full list of members (9 pages) |
25 May 2000 | Return made up to 03/09/99; full list of members (9 pages) |
22 February 2000 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2000 | First Gazette notice for compulsory strike-off (1 page) |
5 January 1999 | Return made up to 03/09/98; full list of members (8 pages) |
5 January 1999 | Return made up to 03/09/98; full list of members (8 pages) |
26 November 1997 | Resolutions
|
26 November 1997 | Resolutions
|
18 November 1997 | Resolutions
|
18 November 1997 | Resolutions
|
23 October 1997 | New secretary appointed (2 pages) |
23 October 1997 | Ad 20/10/97--------- £ si 238@1=238 £ ic 762/1000 (2 pages) |
23 October 1997 | Secretary resigned (1 page) |
23 October 1997 | Particulars of mortgage/charge (3 pages) |
23 October 1997 | Secretary resigned (1 page) |
23 October 1997 | Ad 20/10/97--------- £ si 238@1=238 £ ic 762/1000 (2 pages) |
23 October 1997 | Particulars of mortgage/charge (3 pages) |
23 October 1997 | New secretary appointed (2 pages) |
23 October 1997 | New director appointed (2 pages) |
23 October 1997 | Ad 20/10/97--------- £ si 760@1=760 £ ic 2/762 (2 pages) |
23 October 1997 | Ad 20/10/97--------- £ si 760@1=760 £ ic 2/762 (2 pages) |
23 October 1997 | New director appointed (2 pages) |
3 October 1997 | New secretary appointed;new director appointed (2 pages) |
3 October 1997 | Memorandum and Articles of Association (1 page) |
3 October 1997 | Secretary resigned (1 page) |
3 October 1997 | Secretary resigned (1 page) |
3 October 1997 | Director resigned (1 page) |
3 October 1997 | New secretary appointed;new director appointed (2 pages) |
3 October 1997 | Memorandum and Articles of Association (1 page) |
3 October 1997 | New director appointed (2 pages) |
3 October 1997 | Resolutions
|
3 October 1997 | New director appointed (2 pages) |
3 October 1997 | Director resigned (1 page) |
3 October 1997 | Resolutions
|
29 September 1997 | Company name changed spenpace LIMITED\certificate issued on 30/09/97 (2 pages) |
29 September 1997 | Company name changed spenpace LIMITED\certificate issued on 30/09/97 (2 pages) |
3 September 1997 | Incorporation (20 pages) |
3 September 1997 | Incorporation (20 pages) |