Company NameSpagold Limited
Company StatusDissolved
Company Number04006456
CategoryPrivate Limited Company
Incorporation Date2 June 2000(23 years, 10 months ago)
Dissolution Date14 October 2003 (20 years, 6 months ago)
Previous NameThermolase Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr Michael Dodd
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2001(8 months after company formation)
Appointment Duration2 years, 8 months (closed 14 October 2003)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressGroom House 9 Groom Place
London
SW1X 7BA
Secretary NameKimberley Trauger
NationalityBritish
StatusClosed
Appointed01 February 2001(8 months after company formation)
Appointment Duration2 years, 8 months (closed 14 October 2003)
RoleCompany Director
Correspondence AddressGroom House 9 Groom Place
Belgravia
London
SW1X 7BA
Director NameSarah Davis
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2002(1 year, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 15 May 2002)
RoleSales Director
Correspondence Address72d Oakfield Road
Stroud Green
London
N4 4LB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 June 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 June 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address45-47 Cheval Place
London
SW7 1EW
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2001 (22 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

1 July 2003First Gazette notice for voluntary strike-off (1 page)
15 May 2003Application for striking-off (1 page)
28 May 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
28 May 2002Director resigned (1 page)
28 May 2002Accounting reference date extended from 30/06/02 to 30/09/02 (1 page)
16 April 2002New director appointed (2 pages)
13 March 2002Company name changed thermolase LIMITED\certificate issued on 13/03/02 (2 pages)
6 August 2001Return made up to 02/06/01; full list of members (6 pages)
16 February 2001Memorandum and Articles of Association (15 pages)
15 February 2001New director appointed (2 pages)
15 February 2001Director resigned (1 page)
15 February 2001New secretary appointed (2 pages)
15 February 2001Secretary resigned (1 page)
14 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
14 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
8 February 2001Registered office changed on 08/02/01 from: 6-8 underwood street london N1 7JQ (1 page)
7 February 2001Company name changed petherview LIMITED\certificate issued on 07/02/01 (2 pages)
2 June 2000Incorporation (18 pages)