Wimbledon
London
SW19 3AR
Secretary Name | Andrew Arnold Booth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 August 2005(4 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 04 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Cedar Gardens Sandy Bedfordshire SG19 1EY |
Director Name | Mr Jonathan Shanmuganathan |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 January 2007(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 04 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Sandelswood End Beaconsfield Buckinghamshire HP9 2NW |
Director Name | Mr Ronald Watson Smith |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 2007(6 years, 7 months after company formation) |
Appointment Duration | 6 years (closed 04 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Withdean Road Brighton East Sussex BN1 5JB |
Director Name | Mr Mark Trigvie Willard |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2000(1 day after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2b Longdown Road Fleet Hampshire GU52 7UZ |
Secretary Name | Miss Sarah Chadbourne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2001(4 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 04 February 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard Cottage Kimpton Andover SP11 8NU |
Director Name | Mr Charles Henry Lovell |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2001(8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 July 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 43 Glendon Way Dorridge Solihull West Midlands B93 8SY |
Director Name | Jonathan Parker-Bray |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2001(8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 July 2002) |
Role | Lawyer Telecoms |
Correspondence Address | Basement Flat 16 Ovington Square London SW3 1LN |
Secretary Name | Mr Charles Henry Lovell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2001(8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 July 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 43 Glendon Way Dorridge Solihull West Midlands B93 8SY |
Director Name | Richard James Griffiths |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2002(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 July 2004) |
Role | Chairman Director |
Correspondence Address | 6 Eynsham Court Clifton Road Tetten Hall Wolverhampton WV6 9AR |
Director Name | Mr John David Vergopoulos |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2002(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 January 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Chatsworth Road Chiswick London W4 3HY |
Director Name | Royston Joseph Alfred Cooper |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2002(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 July 2004) |
Role | Accountant |
Correspondence Address | Rosedale, Old Ross Road Whitchurch Ross On Wye Herefordshire HR9 6DD Wales |
Director Name | Dean Jonathan Shakespeare |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 July 2004) |
Role | Company Director |
Correspondence Address | 36 Bromwich Lane Pedmore Hagley West Midlands DY9 0QZ |
Director Name | Steven Scott |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(3 years after company formation) |
Appointment Duration | 9 months (resigned 28 July 2004) |
Role | Investment Manager |
Correspondence Address | 15 Bentinck Drive Troon Ayrshire KA10 6HX Scotland |
Director Name | Mr Ged Holmes |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2004(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 April 2006) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 6 Birch Mews Adel Leeds West Yorkshire LS16 8NX |
Secretary Name | Mr John David Vergopoulos |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2004(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 August 2005) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Chatsworth Road Chiswick London W4 3HY |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 33 King William Street London EC4R 9AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 30 October 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 October |
4 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
6 February 2013 | Application to strike the company off the register (3 pages) |
6 February 2013 | Application to strike the company off the register (3 pages) |
12 November 2012 | Registered office address changed from 18 King William Street London EC4N 7BP on 12 November 2012 (2 pages) |
12 November 2012 | Registered office address changed from 18 King William Street London EC4N 7BP on 12 November 2012 (2 pages) |
17 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders Statement of capital on 2012-10-17
|
17 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders Statement of capital on 2012-10-17
|
17 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders Statement of capital on 2012-10-17
|
2 May 2012 | Total exemption full accounts made up to 30 October 2011 (9 pages) |
2 May 2012 | Total exemption full accounts made up to 30 October 2011 (9 pages) |
12 December 2011 | Previous accounting period extended from 30 April 2011 to 30 October 2011 (3 pages) |
12 December 2011 | Previous accounting period extended from 30 April 2011 to 30 October 2011 (3 pages) |
21 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (15 pages) |
21 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (15 pages) |
21 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (15 pages) |
1 February 2011 | Full accounts made up to 30 April 2010 (16 pages) |
1 February 2011 | Full accounts made up to 30 April 2010 (16 pages) |
18 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (5 pages) |
18 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (5 pages) |
11 November 2010 | Resolutions
|
11 November 2010 | Change of name notice (2 pages) |
11 November 2010 | Company name changed spiritel technologies LIMITED\certificate issued on 11/11/10
|
11 November 2010 | Change of name notice (2 pages) |
11 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (15 pages) |
11 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (15 pages) |
11 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (15 pages) |
4 February 2010 | Full accounts made up to 30 April 2009 (16 pages) |
4 February 2010 | Full accounts made up to 30 April 2009 (16 pages) |
15 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (15 pages) |
15 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (15 pages) |
15 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (15 pages) |
4 March 2009 | Full accounts made up to 30 April 2008 (17 pages) |
4 March 2009 | Full accounts made up to 30 April 2008 (17 pages) |
14 October 2008 | Return made up to 04/10/08; full list of members (6 pages) |
14 October 2008 | Return made up to 04/10/08; full list of members (6 pages) |
30 May 2008 | Full accounts made up to 30 April 2007 (16 pages) |
30 May 2008 | Full accounts made up to 30 April 2007 (16 pages) |
24 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2007 | Memorandum and Articles of Association (32 pages) |
29 November 2007 | Memorandum and Articles of Association (32 pages) |
23 November 2007 | Company name changed expo communications LIMITED\certificate issued on 23/11/07 (2 pages) |
23 November 2007 | Company name changed expo communications LIMITED\certificate issued on 23/11/07 (2 pages) |
11 October 2007 | Return made up to 04/10/07; no change of members (8 pages) |
11 October 2007 | Return made up to 04/10/07; no change of members (8 pages) |
8 August 2007 | Particulars of mortgage/charge (6 pages) |
8 August 2007 | Particulars of mortgage/charge (6 pages) |
7 June 2007 | New director appointed (2 pages) |
7 June 2007 | New director appointed (2 pages) |
25 April 2007 | Full accounts made up to 30 April 2006 (18 pages) |
25 April 2007 | Full accounts made up to 30 April 2006 (18 pages) |
14 April 2007 | Director resigned (1 page) |
14 April 2007 | Director resigned (1 page) |
12 February 2007 | New director appointed (2 pages) |
12 February 2007 | New director appointed (2 pages) |
31 October 2006 | Director resigned (1 page) |
31 October 2006 | Director resigned (1 page) |
31 October 2006 | Return made up to 04/10/06; full list of members (8 pages) |
31 October 2006 | Return made up to 04/10/06; full list of members
|
10 February 2006 | Full accounts made up to 30 April 2005 (17 pages) |
10 February 2006 | Full accounts made up to 30 April 2005 (17 pages) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Director resigned (1 page) |
11 October 2005 | Return made up to 04/10/05; full list of members
|
11 October 2005 | Return made up to 04/10/05; full list of members (9 pages) |
7 September 2005 | New secretary appointed (2 pages) |
7 September 2005 | New secretary appointed (2 pages) |
18 July 2005 | Registered office changed on 18/07/05 from: suite 26020 72 new bond street london W1S 1RR (1 page) |
18 July 2005 | Registered office changed on 18/07/05 from: suite 26020 72 new bond street london W1S 1RR (1 page) |
25 January 2005 | Secretary resigned (1 page) |
25 January 2005 | Secretary resigned (1 page) |
25 January 2005 | Return made up to 04/10/04; full list of members (10 pages) |
25 January 2005 | Return made up to 04/10/04; full list of members (10 pages) |
3 November 2004 | New director appointed (2 pages) |
3 November 2004 | New director appointed (2 pages) |
28 October 2004 | Accounting reference date extended from 31/10/04 to 30/04/05 (1 page) |
28 October 2004 | Accounting reference date extended from 31/10/04 to 30/04/05 (1 page) |
14 October 2004 | New secretary appointed (3 pages) |
14 October 2004 | New secretary appointed (3 pages) |
20 September 2004 | Director resigned (1 page) |
20 September 2004 | Director resigned (1 page) |
20 September 2004 | Director resigned (1 page) |
20 September 2004 | Director resigned (1 page) |
20 September 2004 | Director resigned (1 page) |
20 September 2004 | Director resigned (1 page) |
20 September 2004 | Director resigned (1 page) |
20 September 2004 | Director resigned (1 page) |
20 September 2004 | Director resigned (1 page) |
20 September 2004 | Director resigned (1 page) |
12 July 2004 | Accounts for a small company made up to 31 October 2003 (8 pages) |
12 July 2004 | Accounts for a small company made up to 31 October 2003 (8 pages) |
7 April 2004 | New director appointed (2 pages) |
7 April 2004 | New director appointed (2 pages) |
17 February 2004 | New director appointed (2 pages) |
17 February 2004 | New director appointed (2 pages) |
13 February 2004 | Particulars of mortgage/charge (3 pages) |
13 February 2004 | Particulars of mortgage/charge (3 pages) |
13 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 November 2003 | Return made up to 04/10/03; full list of members (11 pages) |
3 November 2003 | Return made up to 04/10/03; full list of members (11 pages) |
17 October 2003 | Declaration of assistance for shares acquisition (7 pages) |
17 October 2003 | Resolutions
|
17 October 2003 | Declaration of assistance for shares acquisition (7 pages) |
17 October 2003 | Resolutions
|
1 September 2003 | Full accounts made up to 31 October 2002 (15 pages) |
1 September 2003 | Full accounts made up to 31 October 2002 (15 pages) |
30 August 2003 | Resolutions
|
30 August 2003 | Resolutions
|
1 August 2003 | New director appointed (2 pages) |
1 August 2003 | New director appointed (2 pages) |
3 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 March 2003 | New director appointed (2 pages) |
27 March 2003 | New director appointed (2 pages) |
20 February 2003 | Memorandum and Articles of Association (34 pages) |
20 February 2003 | Memorandum and Articles of Association (34 pages) |
7 December 2002 | Particulars of mortgage/charge (3 pages) |
7 December 2002 | Particulars of mortgage/charge (3 pages) |
19 November 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
19 November 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
12 November 2002 | Ad 12/09/02--------- £ si [email protected] (2 pages) |
12 November 2002 | Ad 12/09/02--------- £ si [email protected] (2 pages) |
12 November 2002 | Particulars of contract relating to shares (4 pages) |
12 November 2002 | Particulars of contract relating to shares (4 pages) |
21 October 2002 | Return made up to 04/10/02; full list of members (8 pages) |
21 October 2002 | Return made up to 04/10/02; full list of members (8 pages) |
26 September 2002 | New director appointed (2 pages) |
26 September 2002 | New director appointed (2 pages) |
9 September 2002 | Director resigned (1 page) |
9 September 2002 | Director resigned (1 page) |
3 July 2002 | Memorandum and Articles of Association (32 pages) |
3 July 2002 | Memorandum and Articles of Association (32 pages) |
25 March 2002 | Return made up to 04/10/01; full list of members (9 pages) |
25 March 2002 | Return made up to 04/10/01; full list of members (9 pages) |
25 March 2002 | Resolutions
|
25 March 2002 | Resolutions
|
20 March 2002 | Rescinded 123 filed 03/09/01 (1 page) |
20 March 2002 | Rescinded res filed 03/09/01 (1 page) |
20 March 2002 | Rescinded 123 filed 03/09/01 (1 page) |
20 March 2002 | Rescinded res filed 03/09/01 (1 page) |
5 March 2002 | Conve 06/06/01 (1 page) |
5 March 2002 | Ad 04/02/02--------- £ si [email protected]=22 £ ic 18/40 (2 pages) |
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | Ad 06/06/01--------- £ si [email protected]=99 £ ic 40/139 (2 pages) |
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | Conve 06/06/01 (1 page) |
5 March 2002 | Ad 06/06/01--------- £ si [email protected]=99 £ ic 40/139 (2 pages) |
5 March 2002 | Secretary resigned (1 page) |
5 March 2002 | Ad 04/02/02--------- £ si [email protected]=22 £ ic 18/40 (2 pages) |
5 March 2002 | Secretary resigned (1 page) |
5 September 2001 | £ nc 1000/1018 24/07/01 (1 page) |
5 September 2001 | Resolutions
|
5 September 2001 | Resolutions
|
5 September 2001 | £ nc 1000/1018 24/07/01 (1 page) |
6 August 2001 | New director appointed (2 pages) |
6 August 2001 | New director appointed (2 pages) |
6 August 2001 | New secretary appointed;new director appointed (2 pages) |
6 August 2001 | New secretary appointed;new director appointed (2 pages) |
3 August 2001 | Ad 24/07/01--------- £ si [email protected]=17 £ ic 1/18 (2 pages) |
3 August 2001 | Ad 24/07/01--------- £ si [email protected]=17 £ ic 1/18 (2 pages) |
27 July 2001 | Particulars of mortgage/charge (7 pages) |
27 July 2001 | Particulars of mortgage/charge (7 pages) |
18 April 2001 | New secretary appointed (2 pages) |
18 April 2001 | New secretary appointed (2 pages) |
9 October 2000 | Director resigned (1 page) |
9 October 2000 | Secretary resigned (1 page) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | Secretary resigned (1 page) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | Director resigned (1 page) |
4 October 2000 | Incorporation (31 pages) |