Company NameSpatial HR Limited
Company StatusDissolved
Company Number03731211
CategoryPrivate Limited Company
Incorporation Date11 March 1999(25 years ago)
Dissolution Date13 June 2006 (17 years, 9 months ago)
Previous NameMeerama Limited

Business Activity

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

Directors

Director NameMr Marcus Orlovsky
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2a Kenilworth Avenue
London
SW19 7LW
Secretary NameStephen Barnes
NationalityBritish
StatusResigned
Appointed11 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address351 Latymer Court
Hammersmith Road
London
W6 7LH
Secretary NameMr Uday Thakkar
NationalityBritish
StatusResigned
Appointed30 June 1999(3 months, 2 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 09 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Ingersoll Road
Shepherds Bush
London
W12 7BD
Secretary NameArun Poobalasingam
NationalityBritish
StatusResigned
Appointed09 June 2000(1 year, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 September 2001)
RoleCompany Director
Correspondence Address61 Oakleigh Park North
London
N20 9AT
Director NamePaul Hughes
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2000(1 year, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 August 2003)
RoleChartered Accountant
Correspondence AddressLark Rise
5 Greville Park Avenue
Ashtead
Surrey
KT21 2QS
Director NameMartin John Harradine Mason
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2000(1 year, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 August 2003)
RoleConsultant
Correspondence AddressPete Hall
Mersea Road, Langenhoe
Colchester
Essex
CO5 7LN
Director NameAndrew Ratnett
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2001(2 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 August 2003)
RoleConsultant
Correspondence Address123 West Street
Helpston
Peterborough
PE6 7DU
Secretary NamePaul Hughes
NationalityBritish
StatusResigned
Appointed21 September 2001(2 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 August 2003)
RoleChartered Accountant
Correspondence AddressLark Rise
5 Greville Park Avenue
Ashtead
Surrey
KT21 2QS
Director NameMrs Marie Christine Ginty
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2002(3 years, 7 months after company formation)
Appointment Duration10 months (resigned 06 August 2003)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address140 Westway
London
SW20 9LS
Director NameMr Marcus Orlovsky
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2004(5 years after company formation)
Appointment Duration2 months (resigned 24 May 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2a Kenilworth Avenue
London
SW19 7LW
Secretary NameMr Marcus Orlovsky
NationalityBritish
StatusResigned
Appointed22 March 2004(5 years after company formation)
Appointment Duration2 months (resigned 24 May 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2a Kenilworth Avenue
London
SW19 7LW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 March 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressFifth Floor Armadores House
69-70 Mark Lane
London
EC3R 7HS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Financials

Year2014
Turnover£62,596
Gross Profit£62,596
Net Worth-£23,737
Cash£7,569
Current Liabilities£31,306

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

13 June 2006Final Gazette dissolved via compulsory strike-off (1 page)
4 February 2005Total exemption full accounts made up to 31 December 2003 (10 pages)
23 June 2004Director resigned (1 page)
23 June 2004Secretary resigned;director resigned (1 page)
2 June 2004Return made up to 11/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 March 2004New secretary appointed;new director appointed (2 pages)
25 March 2004New director appointed (2 pages)
7 October 2003Registered office changed on 07/10/03 from: 21-22 welbeck way london W1G 9YW (1 page)
10 September 2003Director resigned (1 page)
18 August 2003Secretary resigned;director resigned (1 page)
18 August 2003Director resigned (1 page)
18 August 2003Director resigned (1 page)
18 August 2003Director resigned (1 page)
3 May 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
4 April 2003Return made up to 11/03/03; full list of members (8 pages)
26 March 2003Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
21 January 2003Secretary's particulars changed;director's particulars changed (1 page)
30 October 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
14 October 2002New director appointed (2 pages)
1 October 2002Resolutions
  • RES13 ‐ Subdivided 15/08/01
(1 page)
10 April 2002Return made up to 11/03/02; full list of members (7 pages)
16 October 2001New secretary appointed (2 pages)
16 October 2001Secretary resigned (1 page)
15 October 2001New director appointed (2 pages)
25 September 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 July 2001Company name changed meerama LIMITED\certificate issued on 12/07/01 (2 pages)
10 July 2001Full accounts made up to 30 June 2000 (10 pages)
18 May 2001Return made up to 11/03/01; full list of members (7 pages)
19 March 2001Registered office changed on 19/03/01 from: c/o harrovian bus serv LTD 1 warner house harrovian bus vill bessborough road harrow HA1 3EX (1 page)
21 June 2000Secretary resigned (1 page)
21 June 2000New director appointed (2 pages)
21 June 2000Ad 12/06/00--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
21 June 2000New director appointed (2 pages)
21 June 2000Return made up to 11/03/00; full list of members (6 pages)
21 June 2000New secretary appointed (2 pages)
15 July 1999New secretary appointed (2 pages)
15 July 1999Secretary resigned (1 page)
26 April 1999Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
26 April 1999Ad 13/04/99--------- £ si 98@1=98 £ ic 2/100 (3 pages)
2 April 1999New director appointed (2 pages)
2 April 1999Secretary resigned (1 page)
2 April 1999New secretary appointed (2 pages)
2 April 1999Director resigned (1 page)
11 March 1999Incorporation (21 pages)