Company NameSpatial Interiors Ltd
Company StatusDissolved
Company Number03845655
CategoryPrivate Limited Company
Incorporation Date21 September 1999(24 years, 7 months ago)
Dissolution Date26 July 2016 (7 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMr Geraint Alun Graville
NationalityBritish
StatusClosed
Appointed21 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStapleford Place Farmhouse 55 High Road
Stapleford
Hertford
Hertfordshire
SG14 3NW
Director NameMr Geraint Alun Graville
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2012(13 years, 2 months after company formation)
Appointment Duration3 years, 7 months (closed 26 July 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address23 College Hill
London
EC4R 2RP
Director NameGeraint Alun Graville
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1999(same day as company formation)
RoleProject Manager
Correspondence AddressNorth House Dunkirks Farm
Queens Road
Hertford
Hertfordshire
SG13 8BJ
Director NameAnthony Stuart MacDonald Lawson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1999(same day as company formation)
RoleChartered Surveyor
Correspondence Address23 Harbut Road
London
SW11 2RA
Director NameNadine Graville
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2000(1 year, 1 month after company formation)
Appointment Duration12 years, 10 months (resigned 01 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLangham House
The Orchard
Hertford
Hertfordshire
SG14 3HQ
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed21 September 1999(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address23 College Hill
London
EC4R 2RP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

4 at £1Geraint Graville
100.00%
Ordinary

Financials

Year2014
Net Worth£41,535
Cash£74,766
Current Liabilities£33,231

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2016Secretary's details changed for Mr Geraint Alun Graville on 29 February 2016 (3 pages)
10 March 2016Secretary's details changed for Mr Geraint Alun Graville on 29 February 2016 (3 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
2 March 2016Secretary's details changed for Mr Geraint Alun Graville on 29 February 2016 (1 page)
2 March 2016Secretary's details changed for Mr Geraint Alun Graville on 29 February 2016 (1 page)
7 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 4
(3 pages)
7 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 4
(3 pages)
17 June 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
17 June 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
25 March 2015Registered office address changed from Stapleford Place Farmhouse 55 High Road Stapleford Hertford Herts SG14 3NW to 23 College Hill London EC4R 2RP on 25 March 2015 (1 page)
25 March 2015Director's details changed for Mr Geraint Alun Graville on 25 March 2015 (2 pages)
25 March 2015Director's details changed for Mr Geraint Alun Graville on 25 March 2015 (2 pages)
25 March 2015Registered office address changed from Stapleford Place Farmhouse 55 High Road Stapleford Hertford Herts SG14 3NW to 23 College Hill London EC4R 2RP on 25 March 2015 (1 page)
24 January 2015Compulsory strike-off action has been discontinued (1 page)
24 January 2015Compulsory strike-off action has been discontinued (1 page)
22 January 2015Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 4
(3 pages)
22 January 2015Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 4
(3 pages)
22 January 2015Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 4
(3 pages)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
27 February 2014Termination of appointment of Nadine Graville as a director (1 page)
27 February 2014Termination of appointment of Nadine Graville as a director (1 page)
27 February 2014Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 4
(3 pages)
27 February 2014Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 4
(3 pages)
27 February 2014Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 4
(3 pages)
10 January 2014Registered office address changed from 34 Villiers Street Hertford Herts SG12 7BW on 10 January 2014 (2 pages)
10 January 2014Registered office address changed from 34 Villiers Street Hertford Herts SG12 7BW on 10 January 2014 (2 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
9 December 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
9 December 2012Appointment of Mr Geraint Alun Graville as a director (2 pages)
9 December 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
9 December 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
9 December 2012Appointment of Mr Geraint Alun Graville as a director (2 pages)
17 October 2012Registered office address changed from the Great Barn Sacombe Park Sacombe Ware Herts SG12 0JB on 17 October 2012 (2 pages)
17 October 2012Registered office address changed from the Great Barn Sacombe Park Sacombe Ware Herts SG12 0JB on 17 October 2012 (2 pages)
11 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
11 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
13 March 2012Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
1 March 2012Registered office address changed from Langham House the Orchard Off Sacombe Road Hertford Hertfordshire SG14 3HQ on 1 March 2012 (2 pages)
1 March 2012Registered office address changed from Langham House the Orchard Off Sacombe Road Hertford Hertfordshire SG14 3HQ on 1 March 2012 (2 pages)
1 March 2012Registered office address changed from Langham House the Orchard Off Sacombe Road Hertford Hertfordshire SG14 3HQ on 1 March 2012 (2 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
15 February 2011Compulsory strike-off action has been discontinued (1 page)
15 February 2011Compulsory strike-off action has been discontinued (1 page)
14 February 2011Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
13 February 2011Director's details changed for Nadine Graville on 7 September 2010 (2 pages)
13 February 2011Director's details changed for Nadine Graville on 7 September 2010 (2 pages)
13 February 2011Director's details changed for Nadine Graville on 7 September 2010 (2 pages)
18 January 2011First Gazette notice for compulsory strike-off (1 page)
18 January 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
6 November 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
6 November 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
4 November 2009Annual return made up to 7 September 2009 with a full list of shareholders (5 pages)
4 November 2009Annual return made up to 7 September 2009 with a full list of shareholders (5 pages)
4 November 2009Annual return made up to 7 September 2009 with a full list of shareholders (5 pages)
5 November 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
5 November 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
8 September 2008Return made up to 07/09/08; full list of members (3 pages)
8 September 2008Return made up to 07/09/08; full list of members (3 pages)
7 March 2008Return made up to 07/09/07; no change of members (6 pages)
7 March 2008Return made up to 07/09/07; no change of members (6 pages)
5 November 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
5 November 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
24 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
24 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
29 September 2006Return made up to 07/09/06; full list of members (6 pages)
29 September 2006Return made up to 07/09/06; full list of members (6 pages)
14 December 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
14 December 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
15 September 2005Return made up to 07/09/05; full list of members (6 pages)
15 September 2005Return made up to 07/09/05; full list of members (6 pages)
18 November 2004Return made up to 07/09/04; full list of members (6 pages)
18 November 2004Return made up to 07/09/04; full list of members (6 pages)
3 November 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
3 November 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
7 February 2004Total exemption full accounts made up to 31 December 2002 (5 pages)
7 February 2004Total exemption full accounts made up to 31 December 2002 (5 pages)
26 November 2003Return made up to 07/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 November 2003Return made up to 07/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 November 2003Director's particulars changed (1 page)
7 November 2003Director's particulars changed (1 page)
27 October 2003Registered office changed on 27/10/03 from: north house dunkirks farm queens road hertford hertfordshire SG13 8BJ (1 page)
27 October 2003Registered office changed on 27/10/03 from: north house dunkirks farm queens road hertford hertfordshire SG13 8BJ (1 page)
19 September 2002Return made up to 07/09/02; full list of members (6 pages)
19 September 2002Return made up to 07/09/02; full list of members (6 pages)
18 September 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
18 September 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
9 July 2002Director resigned (1 page)
9 July 2002Director resigned (1 page)
27 September 2001Return made up to 21/09/01; full list of members (6 pages)
27 September 2001Return made up to 21/09/01; full list of members (6 pages)
20 July 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
20 July 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
18 January 2001Director resigned (1 page)
18 January 2001Director resigned (1 page)
2 January 2001Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
2 January 2001New director appointed (2 pages)
2 January 2001New director appointed (2 pages)
2 January 2001Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
18 October 2000Return made up to 21/09/00; full list of members (6 pages)
18 October 2000Return made up to 21/09/00; full list of members (6 pages)
5 June 2000Ad 08/02/00--------- £ si 4@1=4 £ ic 1/5 (2 pages)
5 June 2000Ad 08/02/00--------- £ si 4@1=4 £ ic 1/5 (2 pages)
13 January 2000New secretary appointed;new director appointed (2 pages)
13 January 2000Registered office changed on 13/01/00 from: north house dunkirk farm queens road hertford hertfordshire SG13 8BJ (1 page)
13 January 2000New director appointed (2 pages)
13 January 2000New director appointed (2 pages)
13 January 2000New secretary appointed;new director appointed (2 pages)
13 January 2000Registered office changed on 13/01/00 from: north house dunkirk farm queens road hertford hertfordshire SG13 8BJ (1 page)
23 September 1999Secretary resigned (1 page)
23 September 1999Secretary resigned (1 page)
21 September 1999Incorporation (15 pages)
21 September 1999Incorporation (15 pages)