Company NameSpencer Europe Limited
Company StatusDissolved
Company Number03763669
CategoryPrivate Limited Company
Incorporation Date30 April 1999(25 years ago)
Dissolution Date28 January 2003 (21 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMarc Elfring
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityDutch
StatusClosed
Appointed01 May 2000(1 year after company formation)
Appointment Duration2 years, 9 months (closed 28 January 2003)
RoleManager
Correspondence AddressHollandse Tjalk 8
1991 Mr Velserbroek
Netherlands
Director NameTwan Theodorus Antonius Johannes Manders
Date of BirthAugust 1969 (Born 54 years ago)
NationalityDutch
StatusResigned
Appointed21 April 1999
Appointment Duration6 months, 2 weeks (resigned 03 November 1999)
RoleManager
Correspondence Address80 Sidney Street
Folkestone
Kent
CT19 6HQ
Director NameJohannes Franciscus Tol
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityDutch
StatusResigned
Appointed03 November 1999(6 months, 1 week after company formation)
Appointment Duration5 months, 4 weeks (resigned 01 May 2000)
RoleManager
Correspondence AddressGeysendorfferlaan 4
Beverwijk
1945 Xz
The Netherlands
Secretary NameSeagull Participations Ltd (Corporation)
StatusResigned
Appointed30 April 1999(same day as company formation)
Correspondence Address80 Sidney Street
Folkestone
Kent
CT19 6HQ
Secretary NameBush Lane Secretaries Limited (Corporation)
StatusResigned
Appointed06 March 2000(10 months, 1 week after company formation)
Appointment Duration1 year (resigned 16 March 2001)
Correspondence AddressSovereign House
212-224 Shaftesbury Avenue
London
WC2H 8HQ

Location

Registered AddressSovereign House
212-224 Shaftesbury Avenue
London
WC2H 8HQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£47
Cash£47
Current Liabilities£12,670

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 January 2003Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2002First Gazette notice for compulsory strike-off (1 page)
6 February 2002Total exemption small company accounts made up to 31 December 2000 (1 page)
23 March 2001Secretary resigned (1 page)
18 August 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
28 July 2000New director appointed (2 pages)
28 July 2000Director resigned (1 page)
24 July 2000Return made up to 30/04/00; full list of members (5 pages)
29 March 2000Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
29 March 2000Memorandum and Articles of Association (19 pages)
29 March 2000New secretary appointed (2 pages)
13 March 2000Secretary resigned (1 page)
26 January 2000Registered office changed on 26/01/00 from: 80 sidney street folkestone kent CT19 6HQ (1 page)
10 November 1999Director resigned (1 page)
30 April 1999Incorporation (8 pages)