Company NameSpike Broadband Systems, Ltd.
Company StatusDissolved
Company Number03710248
CategoryPrivate Limited Company
Incorporation Date9 February 1999(25 years, 3 months ago)
Dissolution Date5 November 2002 (21 years, 6 months ago)
Previous NameSpike Technologies Limited

Business Activity

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

Directors

Director NameJeanette Margaret Gregson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 St Johns Hill Grove
London
SW11 2RF
Director NameDoug Carey
Date of BirthDecember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed08 April 1999(1 month, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 20 June 2000)
RolePresident Spike Technologies I
Correspondence Address280 Park Avenue South Appt 18l
New York
10010
United States
Director NameZach Shulman
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed08 April 1999(1 month, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 12 December 2001)
RoleGeneral Counsel Spike Technolo
Correspondence Address417 Hudson Street
Ithaca
New York 14850
United States
Secretary NameFrederick Keach Heller
NationalityAmerican
StatusResigned
Appointed08 April 1999(1 month, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 11 July 2001)
RoleCompany Director
Correspondence Address16 Grosvenor Crescent Mews
London
SW1X 7EX
Director NameJeffery Scott Basile
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed20 June 2000(1 year, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 September 2001)
RoleCompany Director
Correspondence Address24 Southgate Road
Hollis
Nh 03049
United States
Secretary NameRobert Kenneth Boehner
NationalityAmerican
StatusResigned
Appointed11 July 2001(2 years, 5 months after company formation)
Appointment Duration5 months (resigned 12 December 2001)
RoleCompany Director
Correspondence Address60 Benbow House
24 New Globe Walk
London
SE1 9DS
Secretary NamePailex Corporate Services Limited (Corporation)
StatusResigned
Appointed09 February 1999(same day as company formation)
Correspondence AddressFirst Floor 1 Bouverie House
154 Fleet Street
London
EC4A 2JD

Location

Registered Address68 Pall Mall
London
SW1Y 5ES
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

5 November 2002Final Gazette dissolved via compulsory strike-off (1 page)
23 July 2002First Gazette notice for compulsory strike-off (1 page)
2 February 2002Secretary resigned (1 page)
14 December 2001Director resigned (1 page)
1 October 2001Director resigned (1 page)
23 August 2001Return made up to 09/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 July 2001Secretary resigned (1 page)
31 July 2001New secretary appointed (2 pages)
2 November 2000Amended accounts made up to 30 September 1999 (5 pages)
2 November 2000Return made up to 09/02/00; full list of members; amend (5 pages)
16 August 2000Company name changed spike technologies LIMITED\certificate issued on 17/08/00 (2 pages)
3 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 August 2000Accounts for a dormant company made up to 30 September 1999 (4 pages)
10 July 2000New director appointed (2 pages)
3 July 2000Director resigned (1 page)
24 March 2000Return made up to 09/02/00; full list of members (6 pages)
17 May 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 April 1999Director resigned (1 page)
13 April 1999Secretary resigned (1 page)
13 April 1999Accounting reference date shortened from 29/02/00 to 30/09/99 (1 page)
13 April 1999New secretary appointed (2 pages)
13 April 1999New director appointed (2 pages)
13 April 1999New director appointed (2 pages)