Company NameSpectum Limited
Company StatusDissolved
Company Number03519831
CategoryPrivate Limited Company
Incorporation Date2 March 1998(26 years, 2 months ago)
Dissolution Date6 July 2004 (19 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameKobus Smit
Date of BirthDecember 1969 (Born 54 years ago)
NationalityDutch
StatusClosed
Appointed16 March 1998(2 weeks after company formation)
Appointment Duration6 years, 3 months (closed 06 July 2004)
RoleCompany Director
Correspondence AddressSchiedanseweg 45
3121 Je Schiedan
The Netherlands
Secretary NameMrs Monica Smit
NationalityDutch
StatusClosed
Appointed16 March 1998(2 weeks after company formation)
Appointment Duration6 years, 3 months (closed 06 July 2004)
RoleCompany Director
Correspondence AddressSchiedanseweg 45
3121 Je Schiedan
The Netherlands
Director NameMrs Monica Smit
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityDutch
StatusClosed
Appointed16 February 1999(11 months, 3 weeks after company formation)
Appointment Duration5 years, 4 months (closed 06 July 2004)
RoleBusiness Analyst
Correspondence AddressSchiedanseweg 45
3121 Je Schiedan
The Netherlands
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 March 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSuite 198
95 Wilton Road
London
SW1V 1BZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Financials

Year2014
Net Worth£12
Cash£931
Current Liabilities£919

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

6 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2004First Gazette notice for voluntary strike-off (1 page)
6 February 2004Application for striking-off (1 page)
30 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
27 April 2003Return made up to 20/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 December 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
4 March 2002Return made up to 20/02/02; full list of members (6 pages)
10 September 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
21 May 2001Return made up to 20/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 February 2001Full accounts made up to 31 March 2000 (10 pages)
26 June 2000Registered office changed on 26/06/00 from: 34 westbury road woodside park london N12 7NX (1 page)
17 March 2000Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
25 February 2000Return made up to 20/02/00; full list of members (6 pages)
11 January 2000Full accounts made up to 31 July 1999 (10 pages)
29 March 1999Return made up to 02/03/99; full list of members (6 pages)
29 March 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
29 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 March 1999New director appointed (2 pages)
22 December 1998Accounting reference date extended from 31/03/99 to 31/07/99 (1 page)
6 July 1998New secretary appointed (2 pages)
2 March 1998Incorporation (17 pages)