Company NameSpacetrade Limited
Company StatusDissolved
Company Number04313168
CategoryPrivate Limited Company
Incorporation Date30 October 2001(22 years, 6 months ago)
Dissolution Date22 November 2016 (7 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameRichard Schramm
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2002(5 months after company formation)
Appointment Duration14 years, 7 months (closed 22 November 2016)
RoleArtist
Country of ResidenceEngland
Correspondence Address25 Sandall Rise
Wheatley Hills
Doncaster
South Yorkshire
DN2 5NL
Secretary NameR V P A Services Limited (Corporation)
StatusClosed
Appointed01 April 2002(5 months after company formation)
Appointment Duration14 years, 7 months (closed 22 November 2016)
Correspondence Address171-173 Gray's Inn Road
London
WC1X 8UE
Secretary NameMr Finbarr Kieran Curtin
NationalityIrish
StatusResigned
Appointed21 November 2001(3 weeks, 1 day after company formation)
Appointment Duration4 months, 1 week (resigned 01 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Chelmsford Road
London
N14 5PY
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed30 October 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed30 October 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameR V P A Services Limited (Corporation)
StatusResigned
Appointed21 November 2001(3 weeks, 1 day after company formation)
Appointment Duration4 months, 1 week (resigned 01 April 2002)
Correspondence Address24 Grays Inn Road
London
WC1X 8HP

Location

Registered Address171-173 Gray's Inn Road
London
WC1X 8UE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Financials

Year2013
Net Worth-£32,569
Cash£364
Current Liabilities£32,933

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
30 August 2016Application to strike the company off the register (4 pages)
30 August 2016Application to strike the company off the register (4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(4 pages)
2 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(4 pages)
10 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(4 pages)
12 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(4 pages)
12 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(4 pages)
4 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 October 2013Director's details changed for Richard Schramm on 18 June 2013 (2 pages)
24 October 2013Director's details changed for Richard Schramm on 18 June 2013 (2 pages)
30 November 2012Secretary's details changed for R V P a Services Limited on 30 November 2012 (2 pages)
30 November 2012Secretary's details changed for R V P a Services Limited on 30 November 2012 (2 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
15 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 December 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
1 December 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
30 November 2011Director's details changed for Richard Schramm on 9 November 2011 (2 pages)
30 November 2011Director's details changed for Richard Schramm on 9 November 2011 (2 pages)
30 November 2011Director's details changed for Richard Schramm on 9 November 2011 (2 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
2 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 December 2009Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 9 December 2009 (1 page)
9 December 2009Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 9 December 2009 (1 page)
9 December 2009Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 9 December 2009 (1 page)
18 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
18 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 December 2008Return made up to 30/10/08; full list of members (3 pages)
2 December 2008Return made up to 30/10/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
13 December 2007Return made up to 30/10/07; full list of members (2 pages)
13 December 2007Return made up to 30/10/07; full list of members (2 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
29 November 2006Return made up to 30/10/06; full list of members (2 pages)
29 November 2006Return made up to 30/10/06; full list of members (2 pages)
8 November 2005Return made up to 30/10/05; full list of members (2 pages)
8 November 2005Return made up to 30/10/05; full list of members (2 pages)
4 November 2005Ad 30/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 November 2005Ad 30/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
3 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
15 November 2004Return made up to 30/10/04; full list of members (6 pages)
15 November 2004Return made up to 30/10/04; full list of members (6 pages)
8 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
8 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
26 January 2004Director's particulars changed (1 page)
26 January 2004Director's particulars changed (1 page)
27 October 2003Return made up to 30/10/03; full list of members (6 pages)
27 October 2003Return made up to 30/10/03; full list of members (6 pages)
4 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
4 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
13 December 2002New director appointed (2 pages)
13 December 2002New director appointed (2 pages)
29 November 2002New secretary appointed (2 pages)
29 November 2002Secretary resigned (1 page)
29 November 2002New secretary appointed (2 pages)
29 November 2002Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
29 November 2002Secretary resigned (1 page)
29 November 2002Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
29 November 2002Director resigned (1 page)
29 November 2002Director resigned (1 page)
11 November 2002Return made up to 30/10/02; full list of members
  • 363(287) ‐ Registered office changed on 11/11/02
(6 pages)
11 November 2002Return made up to 30/10/02; full list of members
  • 363(287) ‐ Registered office changed on 11/11/02
(6 pages)
30 November 2001Director resigned (1 page)
30 November 2001New secretary appointed (2 pages)
30 November 2001Director resigned (1 page)
30 November 2001New director appointed (2 pages)
30 November 2001Secretary resigned (1 page)
30 November 2001Secretary resigned (1 page)
30 November 2001New director appointed (2 pages)
30 November 2001New secretary appointed (2 pages)
26 November 2001Registered office changed on 26/11/01 from: 120 east road london N1 6AA (1 page)
26 November 2001Registered office changed on 26/11/01 from: 120 east road london N1 6AA (1 page)
30 October 2001Incorporation (15 pages)
30 October 2001Incorporation (15 pages)