Company NameSpenview Communications Limited
Company StatusDissolved
Company Number03944567
CategoryPrivate Limited Company
Incorporation Date10 March 2000(24 years, 1 month ago)
Dissolution Date22 October 2013 (10 years, 6 months ago)

Business Activity

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

Directors

Director NameLady Margaret Bell
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGalla House
695 High Road
London
N12 0BT
Director NameMalcolm Stuart Bell
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address38 The Avenue
Middlesbrough
Cleveland
TS5 6PD
Director NameStuart Bell
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address38 The Avenue
Middlesbrough
Cleveland
TS5 6PD
Director NameMr Ian William Saunders
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2000(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address85 Estcourt Road
Woodside
London
SE25 4SA
Secretary NameJustine Victoria Parsons
NationalityBritish
StatusResigned
Appointed10 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address25 Blythe Hill
St Pauls Cray
Orpington
Kent
BR5 2RP
Secretary NameDLC Company Services Limited (Corporation)
StatusResigned
Appointed10 March 2000(same day as company formation)
Correspondence Address30 Old Burlington Street
London
W1S 3NL

Location

Registered AddressGalla House
695 High Road
London
N12 0BT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1Malcolm Stuart Bell
100.00%
Ordinary

Financials

Year2014
Net Worth£182,625
Cash£3,114
Current Liabilities£3,975

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
22 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 April 2012Annual return made up to 10 March 2012 with a full list of shareholders
Statement of capital on 2012-04-16
  • GBP 2
(3 pages)
16 April 2012Annual return made up to 10 March 2012 with a full list of shareholders
Statement of capital on 2012-04-16
  • GBP 2
(3 pages)
14 April 2012Termination of appointment of Dlc Company Services Limited as a secretary (1 page)
14 April 2012Termination of appointment of Dlc Company Services Limited as a secretary on 14 April 2012 (1 page)
14 April 2012Director's details changed for Lady Margaret Bell on 14 April 2012 (2 pages)
14 April 2012Director's details changed for Lady Margaret Bell on 14 April 2012 (2 pages)
3 April 2012Registered office address changed from Davenport Lyons 30 Old Burlington Street London W1S 3NL on 3 April 2012 (1 page)
3 April 2012Registered office address changed from Davenport Lyons 30 Old Burlington Street London W1S 3NL on 3 April 2012 (1 page)
3 April 2012Registered office address changed from Davenport Lyons 30 Old Burlington Street London W1S 3NL on 3 April 2012 (1 page)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
28 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
7 April 2010Secretary's details changed for Dlc Company Services Limited on 1 October 2009 (2 pages)
7 April 2010Secretary's details changed for Dlc Company Services Limited on 1 October 2009 (2 pages)
7 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
7 April 2010Secretary's details changed for Dlc Company Services Limited on 1 October 2009 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 April 2009Return made up to 10/03/09; full list of members (3 pages)
2 April 2009Return made up to 10/03/09; full list of members (3 pages)
1 April 2009Appointment terminated director stuart bell (1 page)
1 April 2009Appointment Terminated Director stuart bell (1 page)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
25 April 2008Return made up to 10/03/08; full list of members (3 pages)
25 April 2008Return made up to 10/03/08; full list of members (3 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 March 2007Return made up to 10/03/07; full list of members (2 pages)
30 March 2007Return made up to 10/03/07; full list of members (2 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
12 April 2006Return made up to 10/03/06; full list of members
  • 363(287) ‐ Registered office changed on 12/04/06
(7 pages)
12 April 2006Return made up to 10/03/06; full list of members (7 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
17 May 2005Return made up to 10/03/05; full list of members (7 pages)
17 May 2005Return made up to 10/03/05; full list of members (7 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
3 August 2004Registered office changed on 03/08/04 from: 1 old burlington street london W1S 3NL (1 page)
3 August 2004Registered office changed on 03/08/04 from: 1 old burlington street london W1S 3NL (1 page)
1 April 2004Return made up to 10/03/04; full list of members (7 pages)
1 April 2004Return made up to 10/03/04; full list of members (7 pages)
25 February 2004Amended accounts made up to 31 March 2003 (2 pages)
25 February 2004Amended accounts made up to 31 March 2003 (2 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
17 March 2003Return made up to 10/03/03; full list of members (7 pages)
17 March 2003Return made up to 10/03/03; full list of members (7 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
18 March 2002Return made up to 10/03/02; full list of members
  • 363(287) ‐ Registered office changed on 18/03/02
(6 pages)
18 March 2002Return made up to 10/03/02; full list of members (6 pages)
8 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
8 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
4 December 2001Director resigned (1 page)
4 December 2001Director resigned (1 page)
22 November 2001Return made up to 10/03/01; full list of members; amend (7 pages)
22 November 2001Return made up to 10/03/01; full list of members; amend (7 pages)
26 March 2001Return made up to 10/03/01; full list of members (7 pages)
26 March 2001Return made up to 10/03/01; full list of members (7 pages)
14 June 2000Particulars of mortgage/charge (7 pages)
14 June 2000Particulars of mortgage/charge (7 pages)
9 May 2000New director appointed (2 pages)
9 May 2000New director appointed (2 pages)
9 May 2000New director appointed (2 pages)
9 May 2000New secretary appointed (2 pages)
9 May 2000New director appointed (2 pages)
9 May 2000New director appointed (2 pages)
9 May 2000Director resigned (1 page)
9 May 2000Secretary resigned (1 page)
9 May 2000New director appointed (2 pages)
9 May 2000New secretary appointed (2 pages)
9 May 2000Director resigned (1 page)
9 May 2000Secretary resigned (1 page)
10 March 2000Incorporation (21 pages)
10 March 2000Incorporation (21 pages)