Company NameSpin 32 Limited
Company StatusDissolved
Company Number03468135
CategoryPrivate Limited Company
Incorporation Date19 November 1997(26 years, 4 months ago)
Dissolution Date16 July 2002 (21 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameTimothy Mark Pointon
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed20 November 1997(1 day after company formation)
Appointment Duration4 years, 7 months (closed 16 July 2002)
RoleSoftware Consultant
Correspondence Address7 Chatsworth Gardens
London
W3 9LN
Secretary NameWrights Secretaries Limited (Corporation)
StatusClosed
Appointed04 November 1998(11 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (closed 16 July 2002)
Correspondence Address156 Brompton Road
London
SW3 1HW
Secretary NameDaniel Zachary Roberts
NationalityBritish
StatusResigned
Appointed20 November 1997(1 day after company formation)
Appointment Duration11 months, 2 weeks (resigned 04 November 1998)
RoleSoftware
Correspondence Address7 Paddock Road
Guildford
Surrey
GU4 7LL
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed19 November 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed19 November 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address8 Lincolns Inn Fields
London
WC2A 3BP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£53,481
Net Worth£1,500
Cash£580
Current Liabilities£10,586

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

16 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2002First Gazette notice for voluntary strike-off (1 page)
19 February 2001Return made up to 19/11/00; full list of members (6 pages)
2 February 2001Full accounts made up to 31 March 2000 (8 pages)
19 January 2000Return made up to 19/11/99; no change of members (4 pages)
10 January 2000Director's particulars changed (1 page)
21 September 1999Full accounts made up to 31 March 1999 (7 pages)
20 December 1998Return made up to 19/11/98; full list of members (5 pages)
20 December 1998New secretary appointed (2 pages)
20 December 1998Secretary resigned (1 page)
18 February 1998Accounting reference date extended from 30/11/98 to 31/03/99 (1 page)
28 November 1997Director resigned (1 page)
28 November 1997Registered office changed on 28/11/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
28 November 1997Secretary resigned (1 page)
28 November 1997New secretary appointed (2 pages)
28 November 1997New director appointed (2 pages)
19 November 1997Incorporation (14 pages)