Company NameSpacetomanage Ltd
Company StatusDissolved
Company Number03945020
CategoryPrivate Limited Company
Incorporation Date10 March 2000(24 years, 1 month ago)
Dissolution Date18 September 2012 (11 years, 7 months ago)
Previous NameCortonform Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Howard Goldsobel
NationalityBritish
StatusClosed
Appointed21 December 2001(1 year, 9 months after company formation)
Appointment Duration10 years, 9 months (closed 18 September 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address9 Marylebone Lane
London
W1U 1HL
Director NameMr Mark John Sample
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2002(2 years, 1 month after company formation)
Appointment Duration10 years, 4 months (closed 18 September 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Marylebone Lane
London
W1U 1HL
Director NameAndrew Graham Moss
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2000(2 months, 4 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 21 December 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address244 Willesden Lane
London
NW2 5RE
Director NameMr Nicholas Shulman
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2000(2 months, 4 weeks after company formation)
Appointment Duration9 months (resigned 08 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Norfolk Road
St Johns Wood
London
NW8 6HE
Director NameMr Colin Barry Wagman
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2000(2 months, 4 weeks after company formation)
Appointment Duration2 months (resigned 11 August 2000)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Lodge
25 Ringwood Avenue
London
N2 9NT
Director NameMr Colin Barry Wagman
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2000(2 months, 4 weeks after company formation)
Appointment Duration2 months (resigned 11 August 2000)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Lodge
25 Ringwood Avenue
London
N2 9NT
Secretary NameAndrew Graham Moss
NationalityBritish
StatusResigned
Appointed07 June 2000(2 months, 4 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 21 December 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address244 Willesden Lane
London
NW2 5RE
Director NameMr David Stewart Izett
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2001(1 year, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 29 July 2010)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Marylebone Lane
London
W1U 1HL
Director NameThomas Peter Tidy
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2001(1 year, 9 months after company formation)
Appointment Duration7 years (resigned 31 December 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address24 Handel Mansions
94 Wyatt Drive
London
SW13 8AH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 March 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address9 Marylebone Lane
London
W1U 1HL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
28 May 2012Application to strike the company off the register (3 pages)
28 May 2012Application to strike the company off the register (3 pages)
14 March 2012Annual return made up to 10 March 2012 with a full list of shareholders
Statement of capital on 2012-03-14
  • GBP 2
(4 pages)
14 March 2012Annual return made up to 10 March 2012 with a full list of shareholders
Statement of capital on 2012-03-14
  • GBP 2
(4 pages)
13 June 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
13 June 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
24 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
24 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
30 July 2010Termination of appointment of David Izett as a director (1 page)
30 July 2010Termination of appointment of David Izett as a director (1 page)
30 June 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
30 June 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
23 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
23 March 2010Secretary's details changed for Mr Howard Goldsobel on 9 March 2010 (1 page)
23 March 2010Director's details changed for Mark John Sample on 9 March 2010 (2 pages)
23 March 2010Director's details changed for Mark John Sample on 9 March 2010 (2 pages)
23 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
23 March 2010Director's details changed for Mark John Sample on 9 March 2010 (2 pages)
23 March 2010Director's details changed for David Stewart Izett on 9 March 2010 (2 pages)
23 March 2010Secretary's details changed for Mr Howard Goldsobel on 9 March 2010 (1 page)
23 March 2010Secretary's details changed for Mr Howard Goldsobel on 9 March 2010 (1 page)
23 March 2010Director's details changed for David Stewart Izett on 9 March 2010 (2 pages)
23 March 2010Director's details changed for David Stewart Izett on 9 March 2010 (2 pages)
15 July 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
15 July 2009Accounts made up to 31 December 2008 (5 pages)
13 March 2009Return made up to 10/03/09; full list of members (3 pages)
13 March 2009Return made up to 10/03/09; full list of members (3 pages)
24 February 2009Appointment Terminated Director thomas tidy (1 page)
24 February 2009Appointment terminated director thomas tidy (1 page)
8 September 2008Accounts made up to 31 December 2007 (5 pages)
8 September 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
5 August 2008Return made up to 10/03/08; full list of members (4 pages)
5 August 2008Return made up to 10/03/08; full list of members (4 pages)
13 September 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
13 September 2007Accounts made up to 31 December 2006 (5 pages)
3 April 2007Return made up to 10/03/07; full list of members (2 pages)
3 April 2007Return made up to 10/03/07; full list of members (2 pages)
19 October 2006Accounts made up to 31 December 2005 (5 pages)
19 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
12 April 2006Return made up to 10/03/06; full list of members (2 pages)
12 April 2006Director's particulars changed (1 page)
12 April 2006Director's particulars changed (1 page)
12 April 2006Return made up to 10/03/06; full list of members (2 pages)
31 October 2005Accounts made up to 31 December 2004 (5 pages)
31 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
18 April 2005Return made up to 10/03/05; full list of members (7 pages)
18 April 2005Return made up to 10/03/05; full list of members (7 pages)
20 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
20 October 2004Accounts made up to 31 December 2003 (5 pages)
2 April 2004Return made up to 10/03/04; full list of members (7 pages)
2 April 2004Return made up to 10/03/04; full list of members (7 pages)
27 October 2003Full accounts made up to 31 December 2002 (7 pages)
27 October 2003Full accounts made up to 31 December 2002 (7 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 October 2002Full accounts made up to 31 December 2001 (9 pages)
31 October 2002Full accounts made up to 31 December 2001 (9 pages)
2 May 2002New director appointed (3 pages)
2 May 2002New director appointed (3 pages)
14 March 2002Return made up to 10/03/02; full list of members (6 pages)
14 March 2002Return made up to 10/03/02; full list of members (6 pages)
24 January 2002New secretary appointed (2 pages)
24 January 2002New director appointed (3 pages)
24 January 2002New director appointed (3 pages)
24 January 2002New secretary appointed (2 pages)
18 January 2002New director appointed (3 pages)
18 January 2002Director resigned (1 page)
18 January 2002Director resigned (1 page)
18 January 2002Secretary resigned;director resigned (1 page)
18 January 2002Secretary resigned;director resigned (1 page)
18 January 2002New director appointed (3 pages)
14 January 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
14 January 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
2 January 2002Registered office changed on 02/01/02 from: 40 queen anne street london W1G 9EL (1 page)
2 January 2002Registered office changed on 02/01/02 from: 40 queen anne street london W1G 9EL (1 page)
8 November 2001Auditor's resignation (1 page)
8 November 2001Auditor's resignation (1 page)
7 November 2001Full accounts made up to 31 March 2001 (11 pages)
7 November 2001Full accounts made up to 31 March 2001 (11 pages)
27 March 2001Return made up to 10/03/01; full list of members (6 pages)
27 March 2001Director resigned (1 page)
27 March 2001New director appointed (10 pages)
27 March 2001Return made up to 10/03/01; full list of members (6 pages)
27 March 2001Registered office changed on 27/03/01 from: lewis golden & co 40 queen anne street london W1M 0EL (1 page)
27 March 2001Registered office changed on 27/03/01 from: lewis golden & co 40 queen anne street london W1M 0EL (1 page)
27 March 2001New director appointed (10 pages)
27 March 2001Director resigned (1 page)
12 September 2000Director resigned (1 page)
12 September 2000Director resigned (1 page)
22 August 2000Registered office changed on 22/08/00 from: 24 queen anne street london W1M 0AX (1 page)
22 August 2000Registered office changed on 22/08/00 from: 24 queen anne street london W1M 0AX (1 page)
15 August 2000Company name changed cortonform LIMITED\certificate issued on 16/08/00 (2 pages)
15 August 2000Company name changed cortonform LIMITED\certificate issued on 16/08/00 (2 pages)
22 June 2000Memorandum and Articles of Association (15 pages)
22 June 2000Memorandum and Articles of Association (15 pages)
21 June 2000Secretary resigned (1 page)
21 June 2000New director appointed (9 pages)
21 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
21 June 2000New director appointed (2 pages)
21 June 2000Director resigned (1 page)
21 June 2000New secretary appointed;new director appointed (6 pages)
21 June 2000New secretary appointed;new director appointed (6 pages)
21 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
21 June 2000Director resigned (1 page)
21 June 2000New director appointed (2 pages)
21 June 2000Secretary resigned (1 page)
21 June 2000New director appointed (9 pages)
14 June 2000Registered office changed on 14/06/00 from: 6-8 underwood street london N1 7JQ (1 page)
14 June 2000Registered office changed on 14/06/00 from: 6-8 underwood street london N1 7JQ (1 page)
10 March 2000Incorporation (18 pages)
10 March 2000Incorporation (18 pages)