Company NameSpin Ventures Limited
Company StatusDissolved
Company Number03939160
CategoryPrivate Limited Company
Incorporation Date3 March 2000(24 years, 1 month ago)
Dissolution Date30 July 2002 (21 years, 8 months ago)
Previous NameServeline Limited

Business Activity

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

Directors

Director NamePer Magnus Gunnar Unger
Date of BirthJanuary 1942 (Born 82 years ago)
NationalitySwedish
StatusClosed
Appointed07 March 2000(4 days after company formation)
Appointment Duration2 years, 4 months (closed 30 July 2002)
RoleBusinessman Director
Correspondence AddressAvenue Van Beever 3
1180 Brussels
Belgium
Foreign
Secretary NameCity Gate Secretaries Limited (Corporation)
StatusClosed
Appointed07 March 2000(4 days after company formation)
Appointment Duration2 years, 4 months (closed 30 July 2002)
Correspondence Address1 Park Place
Canary Wharf
London
E14 4HJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1 Park Place
London
E14 4HJ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2002First Gazette notice for voluntary strike-off (1 page)
20 November 2001Application for striking-off (1 page)
3 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
1 May 2001Return made up to 03/03/01; full list of members (5 pages)
19 February 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 11/05/00
(1 page)
19 February 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
19 February 2001Ad 11/05/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 April 2000Director resigned (1 page)
7 April 2000Secretary resigned (1 page)
7 April 2000New director appointed (2 pages)
7 April 2000New secretary appointed (2 pages)
21 March 2000£ nc 1000/1000000 07/03/00 (1 page)
21 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(14 pages)
16 March 2000Company name changed serveline LIMITED\certificate issued on 17/03/00 (3 pages)
13 March 2000Registered office changed on 13/03/00 from: 788-790 finchley road london NW11 7TJ (1 page)
3 March 2000Incorporation (19 pages)