Company NameSpellbound UK Limited
Company StatusDissolved
Company Number03507435
CategoryPrivate Limited Company
Incorporation Date10 February 1998(26 years, 3 months ago)
Dissolution Date6 January 2015 (9 years, 4 months ago)
Previous NameGoldmix Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr James Robert Ingham
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1998(2 weeks, 5 days after company formation)
Appointment Duration16 years, 10 months (closed 06 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address114 Denbigh Street
London
SW1 2EX
Secretary NameMr David Michael Layard Horsfall
NationalityBritish
StatusResigned
Appointed01 March 1998(2 weeks, 5 days after company formation)
Appointment Duration12 years, 11 months (resigned 15 February 2011)
RoleSolicitor
Correspondence AddressParamount Deanery Road
Godalming
Surrey
GU7 3HT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 February 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 February 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address3-5 Lambeth Road
London
SE1 7DQ
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Shareholders

1 at £1James Ingham
100.00%
Ordinary

Accounts

Latest Accounts29 February 2012 (12 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

6 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
15 March 2014Compulsory strike-off action has been discontinued (1 page)
15 March 2014Compulsory strike-off action has been discontinued (1 page)
12 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(3 pages)
12 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(3 pages)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
25 April 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
25 April 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
6 December 2012Accounts made up to 29 February 2012 (4 pages)
6 December 2012Accounts made up to 29 February 2012 (4 pages)
2 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (3 pages)
2 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (3 pages)
5 December 2011Accounts made up to 28 February 2011 (4 pages)
5 December 2011Accounts made up to 28 February 2011 (4 pages)
7 November 2011Registered office address changed from , Layard Hostall, 64 High Street, Godalming, Surrey, GU7 1DU on 7 November 2011 (1 page)
7 November 2011Registered office address changed from , Layard Hostall, 64 High Street, Godalming, Surrey, GU7 1DU on 7 November 2011 (1 page)
7 November 2011Registered office address changed from , Layard Hostall, 64 High Street, Godalming, Surrey, GU7 1DU on 7 November 2011 (1 page)
16 March 2011Termination of appointment of David Layard Horsfall as a secretary (1 page)
16 March 2011Termination of appointment of David Layard Horsfall as a secretary (1 page)
18 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
18 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
12 November 2010Accounts made up to 28 February 2010 (4 pages)
12 November 2010Accounts made up to 28 February 2010 (4 pages)
26 April 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
26 April 2010Director's details changed for Mr James Robert Ingham on 9 February 2010 (2 pages)
26 April 2010Director's details changed for Mr James Robert Ingham on 9 February 2010 (2 pages)
26 April 2010Director's details changed for Mr James Robert Ingham on 9 February 2010 (2 pages)
26 April 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
25 September 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
25 September 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
23 March 2009Return made up to 10/02/09; full list of members (3 pages)
23 March 2009Return made up to 10/02/09; full list of members (3 pages)
16 July 2008Accounts made up to 28 February 2008 (4 pages)
16 July 2008Accounts made up to 28 February 2008 (4 pages)
12 February 2008Return made up to 10/02/08; full list of members (2 pages)
12 February 2008Return made up to 10/02/08; full list of members (2 pages)
11 July 2007Accounts made up to 28 February 2007 (4 pages)
11 July 2007Accounts made up to 28 February 2007 (4 pages)
5 July 2007Accounts made up to 28 February 2006 (4 pages)
5 July 2007Accounts made up to 28 February 2006 (4 pages)
16 February 2007Return made up to 10/02/07; full list of members (2 pages)
16 February 2007Return made up to 10/02/07; full list of members (2 pages)
29 June 2006Accounts made up to 28 February 2005 (4 pages)
29 June 2006Accounts made up to 28 February 2005 (4 pages)
16 February 2006Return made up to 10/02/06; full list of members (2 pages)
16 February 2006Return made up to 10/02/06; full list of members (2 pages)
14 April 2005Total exemption small company accounts made up to 28 February 2004 (4 pages)
14 April 2005Total exemption small company accounts made up to 28 February 2004 (4 pages)
9 March 2005Return made up to 10/02/05; full list of members (2 pages)
9 March 2005Return made up to 10/02/05; full list of members (2 pages)
25 May 2004Total exemption small company accounts made up to 28 February 2003 (4 pages)
25 May 2004Total exemption small company accounts made up to 28 February 2003 (4 pages)
5 April 2004Return made up to 10/02/04; full list of members
  • 363(287) ‐ Registered office changed on 05/04/04
(6 pages)
5 April 2004Return made up to 10/02/04; full list of members
  • 363(287) ‐ Registered office changed on 05/04/04
(6 pages)
26 June 2003Total exemption small company accounts made up to 28 February 2002 (4 pages)
26 June 2003Total exemption small company accounts made up to 28 February 2002 (4 pages)
14 March 2003Return made up to 10/02/03; full list of members (6 pages)
14 March 2003Return made up to 10/02/03; full list of members (6 pages)
15 February 2002Return made up to 10/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 February 2002Return made up to 10/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 January 2002Total exemption small company accounts made up to 28 February 2001 (4 pages)
3 January 2002Total exemption small company accounts made up to 28 February 2001 (4 pages)
3 December 2001Total exemption small company accounts made up to 29 February 2000 (4 pages)
3 December 2001Total exemption small company accounts made up to 29 February 2000 (4 pages)
26 February 2001Return made up to 10/02/01; full list of members (6 pages)
26 February 2001Return made up to 10/02/01; full list of members (6 pages)
3 March 2000Return made up to 10/02/00; full list of members (6 pages)
3 March 2000Return made up to 10/02/00; full list of members (6 pages)
9 December 1999Full accounts made up to 28 February 1999 (7 pages)
9 December 1999Full accounts made up to 28 February 1999 (7 pages)
15 February 1999Return made up to 10/02/99; full list of members
  • 363(287) ‐ Registered office changed on 15/02/99
(6 pages)
15 February 1999Return made up to 10/02/99; full list of members
  • 363(287) ‐ Registered office changed on 15/02/99
(6 pages)
18 March 1998Company name changed goldmix LTD\certificate issued on 19/03/98 (2 pages)
18 March 1998Company name changed goldmix LTD\certificate issued on 19/03/98 (2 pages)
5 March 1998Registered office changed on 05/03/98 from: 2 lammas gate, 84 mead row, godalming, surrey GU7 3HT (1 page)
5 March 1998New secretary appointed (2 pages)
5 March 1998New director appointed (2 pages)
5 March 1998Registered office changed on 05/03/98 from: 2 lammas gate, 84 mead row, godalming, surrey GU7 3HT (1 page)
5 March 1998New director appointed (2 pages)
5 March 1998New secretary appointed (2 pages)
18 February 1998Secretary resigned (1 page)
18 February 1998Registered office changed on 18/02/98 from: 1ST floor suite 39A leicester, road,, salford, M7 4AS (1 page)
18 February 1998Secretary resigned (1 page)
18 February 1998Director resigned (1 page)
18 February 1998Registered office changed on 18/02/98 from: 1ST floor suite 39A leicester, road,, salford, M7 4AS (1 page)
18 February 1998Director resigned (1 page)
10 February 1998Incorporation (12 pages)
10 February 1998Incorporation (12 pages)