Company NameSpirit Solutions Limited
Company StatusDissolved
Company Number04226703
CategoryPrivate Limited Company
Incorporation Date1 June 2001(22 years, 10 months ago)
Dissolution Date13 June 2006 (17 years, 10 months ago)
Previous NameStrobedata Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameChristopher James Bannocks
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2001(2 weeks, 3 days after company formation)
Appointment Duration4 years, 12 months (closed 13 June 2006)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address50 Nyall Court
Kidman Close, Gidea Park
Romford
Essex
RM2 6GE
Secretary NameCorporate Secretarial Services Limited (Corporation)
StatusClosed
Appointed10 March 2003(1 year, 9 months after company formation)
Appointment Duration3 years, 3 months (closed 13 June 2006)
Correspondence Address8th Floor Aldwych House
81 Aldwych
London
WC2B 4HP
Director NameGary Patrick Barr
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(2 weeks, 3 days after company formation)
Appointment Duration1 year, 8 months (resigned 10 March 2003)
RoleBanking Consultant
Correspondence Address80 Pippin Way
Kings Hill
West Malling
Kent
ME19 4FQ
Secretary NameChristopher James Bannocks
NationalityBritish
StatusResigned
Appointed18 June 2001(2 weeks, 3 days after company formation)
Appointment Duration1 year, 8 months (resigned 10 March 2003)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address50 Nyall Court
Kidman Close, Gidea Park
Romford
Essex
RM2 6GE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 June 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 June 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressClb 8th Floor Aldwych House
81 Aldwych
London
WC2B 4HP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

13 June 2006Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2006First Gazette notice for compulsory strike-off (1 page)
1 June 2005Return made up to 09/04/04; full list of members (6 pages)
2 February 2005Total exemption small company accounts made up to 30 November 2003 (5 pages)
21 June 2003Return made up to 01/06/03; full list of members (6 pages)
1 April 2003£ ic 1000/500 10/03/03 £ sr 500@1=500 (2 pages)
1 April 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
25 March 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
25 March 2003Director resigned (1 page)
25 March 2003New secretary appointed (2 pages)
25 March 2003Secretary resigned (1 page)
4 February 2003Registered office changed on 04/02/03 from: spectrum house 20-26 cursitor street london EC4A 1HY (1 page)
11 October 2002Secretary's particulars changed;director's particulars changed (1 page)
2 July 2002Return made up to 01/06/02; full list of members (5 pages)
6 September 2001Accounting reference date extended from 30/06/02 to 30/11/02 (1 page)
15 August 2001£ nc 1000/500000 06/07/01 (1 page)
15 August 2001Ad 06/07/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
15 August 2001Registered office changed on 15/08/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
15 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 June 2001New director appointed (2 pages)
28 June 2001Secretary resigned (1 page)
28 June 2001New secretary appointed;new director appointed (2 pages)
28 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
28 June 2001Director resigned (1 page)
25 June 2001Company name changed strobedata LIMITED\certificate issued on 25/06/01 (2 pages)