Company NameSphere Properties Limited
Company StatusDissolved
Company Number03430830
CategoryPrivate Limited Company
Incorporation Date8 September 1997(26 years, 8 months ago)
Dissolution Date9 January 2001 (23 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameDominic Heath
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed22 September 1997(2 weeks after company formation)
Appointment Duration3 years, 3 months (closed 09 January 2001)
RoleCompany Director
Correspondence Address58 Adela Avenue
New Malden
Surrey
KT3 6LD
Secretary NameJanette Leila Heath
NationalityBritish
StatusClosed
Appointed22 September 1997(2 weeks after company formation)
Appointment Duration3 years, 3 months (closed 09 January 2001)
RoleCompany Director
Correspondence Address58 Adela Avenue
New Malden
Surrey
KT3 6LD
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed08 September 1997(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered Address2 Blake House
Admirals Way
Waterside London
E14 9UJ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

9 January 2001Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2000First Gazette notice for compulsory strike-off (1 page)
24 March 1999Accounts for a dormant company made up to 30 June 1998 (5 pages)
14 October 1998Return made up to 08/09/98; full list of members (6 pages)
26 February 1998Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page)
25 January 1998Registered office changed on 25/01/98 from: 58 adela avenue new malden surrey KT3 6LD (1 page)
15 October 1997New secretary appointed (2 pages)
15 October 1997New director appointed (2 pages)
6 October 1997Registered office changed on 06/10/97 from: kemp house 152-160 city road london EC1V 2HH (1 page)
6 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
3 October 1997Director resigned (1 page)
3 October 1997Secretary resigned (1 page)
8 September 1997Incorporation (11 pages)