Company NameSpringturn Limited
Company StatusDissolved
Company Number04119525
CategoryPrivate Limited Company
Incorporation Date5 December 2000(23 years, 4 months ago)
Dissolution Date21 September 2004 (19 years, 7 months ago)

Business Activity

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

Directors

Director NamePaul Michael Davis
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2000(same day as company formation)
RoleChartered Accountant
Correspondence AddressMeadow View
Potter Street Hill
Pinner
Middlesex
HA5 3YH
Director NameMr Nicholas Roy Hood
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Bedford Road
Moor Park
Middlesex
HA6 2BB
Secretary NamePaul Michael Davis
NationalityBritish
StatusClosed
Appointed12 December 2002(2 years after company formation)
Appointment Duration1 year, 9 months (closed 21 September 2004)
RoleChartered Accountant
Correspondence AddressMeadow View
Potter Street Hill
Pinner
Middlesex
HA5 3YH
Secretary NameStephen John Smith
NationalityBritish
StatusResigned
Appointed05 December 2000(same day as company formation)
RoleAccountant
Correspondence Address35 Wood Vale
Forest Hill
London
SE23 3DS
Director NameJoseph Wazzan
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2000(1 week after company formation)
Appointment Duration2 years, 8 months (resigned 29 August 2003)
RoleCompany Director
Correspondence Address178 Makepeace Road
Northolt
Middlesex
UB5 5UJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 December 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 December 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressChiltern House
24-30 King Street
Watford
Hertfordshire
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2004First Gazette notice for voluntary strike-off (1 page)
28 April 2004Application for striking-off (1 page)
27 April 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
26 March 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
5 March 2004Registered office changed on 05/03/04 from: 1 raymond buildings grays inn london WC1R 5NR (1 page)
6 January 2004Return made up to 05/12/03; full list of members (7 pages)
8 September 2003Director resigned (1 page)
19 December 2002Secretary resigned (1 page)
19 December 2002New secretary appointed (2 pages)
19 December 2002Return made up to 05/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 October 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
10 April 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
19 December 2001Return made up to 05/12/01; full list of members
  • 363(287) ‐ Registered office changed on 19/12/01
(7 pages)
13 March 2001New director appointed (1 page)
20 December 2000Registered office changed on 20/12/00 from: 4 raymond building grays inn london WC1R 5BP (1 page)
7 December 2000Director resigned (1 page)
7 December 2000New director appointed (2 pages)
7 December 2000Secretary resigned (1 page)
7 December 2000New director appointed (2 pages)
7 December 2000New secretary appointed (2 pages)