Company NameSpiritex 2000 Limited
Company StatusDissolved
Company Number03512943
CategoryPrivate Limited Company
Incorporation Date18 February 1998(26 years, 2 months ago)
Dissolution Date25 September 2007 (16 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSandra Mary Anne Kennedy
Date of BirthMay 1970 (Born 54 years ago)
NationalityIrish
StatusClosed
Appointed03 February 1999(11 months, 2 weeks after company formation)
Appointment Duration8 years, 7 months (closed 25 September 2007)
RolePublican
Correspondence Address611 Hertford Road
Enfield
Middlesex
EN3 6UP
Secretary NameKenneth Paul Kennedy
NationalityIrish
StatusClosed
Appointed03 February 1999(11 months, 2 weeks after company formation)
Appointment Duration8 years, 7 months (closed 25 September 2007)
RoleCompany Director
Correspondence Address611 Hertford Road
Enfield Way
Enfield
Middlesex
EN3 6UP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 February 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 February 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressConduit House
Conduit Lane
Hoddesdon
Hertfordshire
EN11 8EP
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2
Current Liabilities£45,000

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2007First Gazette notice for voluntary strike-off (1 page)
5 December 2006Voluntary strike-off action has been suspended (1 page)
4 July 2006Voluntary strike-off action has been suspended (1 page)
17 January 2006Voluntary strike-off action has been suspended (1 page)
13 January 2006Total exemption small company accounts made up to 31 March 2004 (4 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2003 (4 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
20 September 2005First Gazette notice for voluntary strike-off (1 page)
8 March 2005Voluntary strike-off action has been suspended (1 page)
28 September 2004Voluntary strike-off action has been suspended (1 page)
21 September 2004First Gazette notice for voluntary strike-off (1 page)
6 August 2004Application for striking-off (1 page)
28 July 2004Total exemption small company accounts made up to 31 March 2001 (5 pages)
28 July 2004Total exemption small company accounts made up to 31 March 2000 (4 pages)
13 May 2004Total exemption small company accounts made up to 31 March 2002 (5 pages)
13 May 2004Return made up to 18/02/03; full list of members
  • 363(287) ‐ Registered office changed on 13/05/04
(6 pages)
18 December 2002Compulsory strike-off action has been discontinued (1 page)
17 December 2002Return made up to 18/02/02; full list of members (6 pages)
20 November 2001Particulars of mortgage/charge (3 pages)
20 November 2001Particulars of mortgage/charge (3 pages)
18 February 2000Return made up to 18/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 April 1999Particulars of mortgage/charge (4 pages)
9 April 1999Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
9 April 1999Return made up to 18/02/99; full list of members (6 pages)
9 February 1999Registered office changed on 09/02/99 from: 788-790 finchley road london NW11 7UR (1 page)
18 February 1998Incorporation (17 pages)