Company NameSpkrsbnk Limited
Company StatusDissolved
Company Number04346206
CategoryPrivate Limited Company
Incorporation Date2 January 2002(22 years, 4 months ago)
Dissolution Date5 October 2010 (13 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameSusan Voase Warner
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2002(3 weeks after company formation)
Appointment Duration8 years, 8 months (closed 05 October 2010)
RoleTrainer
Country of ResidenceUnited Kingdom
Correspondence Address43 Thornhill Road
London
N1 1JS
Director NameJeremy Richard Keith Sweetland
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2005(3 years, 4 months after company formation)
Appointment Duration5 years, 4 months (closed 05 October 2010)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address30 Winfield House
Vicarage Crescent
London
SW11 3LN
Secretary NameJeremy Richard Keith Sweetland
NationalityBritish
StatusClosed
Appointed16 May 2005(3 years, 4 months after company formation)
Appointment Duration5 years, 4 months (closed 05 October 2010)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address30 Winfield House
Vicarage Crescent
London
SW11 3LN
Director NameCameron Anne
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2006(4 years, 2 months after company formation)
Appointment Duration4 years, 7 months (closed 05 October 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address29 Lambolle Road
London
NW3 4HS
Director NameMr Clifford Crosby Hunter
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2006(4 years, 4 months after company formation)
Appointment Duration4 years, 5 months (closed 05 October 2010)
RoleIFA
Country of ResidenceUnited Kingdom
Correspondence AddressRoselands
4 Lingfield Avenue
Kingston Upon Thames
Surrey
KT1 2TN
Director NameMr Anthony Francis Breslin
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2007(5 years, 1 month after company formation)
Appointment Duration3 years, 7 months (closed 05 October 2010)
RoleNgo Ceo
Country of ResidenceEngland
Correspondence Address26 Herkomer Road
Bushey
Watford
Hertfordshire
WD23 3NN
Director NameSean Martin Kennedy
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityIrish
StatusClosed
Appointed17 September 2007(5 years, 8 months after company formation)
Appointment Duration3 years (closed 05 October 2010)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address4a Cavendish Road
London
N4 1RT
Director NameMr Alexander Sandison
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Grange Rise
Codicote
Hitchin
Hertfordshire
SG4 8YR
Director NameLady Fiona Ann Edwards-Stuart
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2002(same day as company formation)
RoleBusiness Adviser
Country of ResidenceEngland
Correspondence Address4 Aberdeen Place
London
N5 2BN
Secretary NameMs Susan Elizabeth Dixon
NationalityBritish
StatusResigned
Appointed02 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 29-31 Dingley Place
London
EC1 8BR
Director NameMrs Valerie Susan Goldberg
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2002(3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 05 April 2006)
RoleTrainer
Country of ResidenceEngland
Correspondence Address33 Poltimore Road
Guildford
Surrey
GU2 7PR
Director NameMrs Gillian Patricia Ornstein
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2002(3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 29 June 2006)
RoleTrainer
Country of ResidenceEngland
Correspondence AddressThe Hill Studio 23 Crown Street
Harrow On The Hill
Middlesex
HA2 0HX
Director NameElizabeth Helen Wyn Roome
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2002(3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 18 March 2005)
RoleManagement Development Consult
Correspondence AddressThe Little Cottage
Chertsey Road
Shepperton
Middlesex
TW17 9LF
Secretary NameMr Alexander Sandison
NationalityBritish
StatusResigned
Appointed23 January 2002(3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 16 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Grange Rise
Codicote
Hitchin
Hertfordshire
SG4 8YR
Director NameJohn Richard Page Holiday
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2004(2 years, 2 months after company formation)
Appointment Duration10 months (resigned 20 January 2005)
RoleCompany Director
Correspondence Address51 Limerston Street
London
SW10 0BL
Director NameDale Anne Rees Bevan
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2005(3 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 05 April 2006)
RoleTrainer
Correspondence AddressUnit 4 2a Paling Street
Thornleigh
Nsw 2077
Director NameKelly Allison Drake
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2005(3 years, 6 months after company formation)
Appointment Duration1 year (resigned 17 August 2006)
RoleConsultant
Correspondence Address13 Glenavon Road
Stratford
London
E15 4DE
Director NamePatrick Finbarr O'Connor
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2006(4 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 03 September 2009)
RoleChartered Secretary
Correspondence Address66 Cumberland Mills Square
London
E14 3BJ
Director NameRay Lewis
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2008(6 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 June 2008)
RoleEducation Manager
Correspondence Address45 Avenue Road
Forest Gate
London
E7 0LA

Location

Registered AddressMezzanine 2, Downstream Building
1 London Bridge
London
SE1 9BG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2010First Gazette notice for voluntary strike-off (1 page)
22 June 2010First Gazette notice for voluntary strike-off (1 page)
15 June 2010Application to strike the company off the register (8 pages)
15 June 2010Application to strike the company off the register (8 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
8 January 2010Annual return made up to 2 January 2010 with a full list of shareholders
Statement of capital on 2010-01-08
  • GBP 7
(7 pages)
8 January 2010Annual return made up to 2 January 2010 with a full list of shareholders
Statement of capital on 2010-01-08
  • GBP 7
(7 pages)
8 January 2010Annual return made up to 2 January 2010 with a full list of shareholders
Statement of capital on 2010-01-08
  • GBP 7
(7 pages)
7 January 2010Director's details changed for Susan Voase Warner on 6 January 2010 (2 pages)
7 January 2010Director's details changed for Cameron Anne on 6 January 2010 (2 pages)
7 January 2010Director's details changed for Jeremy Richard Keith Sweetland on 6 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Clifford Crosby Hunter on 6 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Clifford Crosby Hunter on 6 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Clifford Crosby Hunter on 6 January 2010 (2 pages)
7 January 2010Director's details changed for Jeremy Richard Keith Sweetland on 6 January 2010 (2 pages)
7 January 2010Director's details changed for Jeremy Richard Keith Sweetland on 6 January 2010 (2 pages)
7 January 2010Director's details changed for Susan Voase Warner on 6 January 2010 (2 pages)
7 January 2010Director's details changed for Cameron Anne on 6 January 2010 (2 pages)
7 January 2010Director's details changed for Susan Voase Warner on 6 January 2010 (2 pages)
7 January 2010Director's details changed for Cameron Anne on 6 January 2010 (2 pages)
12 November 2009Termination of appointment of Patrick O'connor as a director (1 page)
12 November 2009Termination of appointment of Patrick O'connor as a director (1 page)
2 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
2 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
14 January 2009Return made up to 02/01/09; full list of members (5 pages)
14 January 2009Return made up to 02/01/09; full list of members (5 pages)
15 July 2008Appointment Terminated Director ray lewis (1 page)
15 July 2008Appointment terminated director ray lewis (1 page)
5 February 2008New director appointed (2 pages)
5 February 2008New director appointed (2 pages)
30 January 2008Return made up to 02/01/08; full list of members (3 pages)
30 January 2008Location of register of members (1 page)
30 January 2008Return made up to 02/01/08; full list of members (3 pages)
30 January 2008Location of register of members (1 page)
18 October 2007New director appointed (2 pages)
18 October 2007New director appointed (2 pages)
16 October 2007Ad 15/02/02--------- £ si 1@1 (2 pages)
16 October 2007Ad 15/02/02--------- £ si 1@1 (2 pages)
16 October 2007Ad 15/02/02--------- £ si 1@1 (2 pages)
16 October 2007Ad 15/02/02--------- £ si 1@1 (2 pages)
16 October 2007Ad 15/02/02--------- £ si 1@1 (2 pages)
16 October 2007Ad 15/02/02--------- £ si 1@1 (2 pages)
16 October 2007Ad 15/02/02--------- £ si 1@1 (2 pages)
16 October 2007Ad 15/02/02--------- £ si 1@1 (2 pages)
16 October 2007Ad 15/02/02--------- £ si 1@1 (2 pages)
16 October 2007Ad 15/02/02--------- £ si 1@1 (2 pages)
12 October 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
12 October 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
30 July 2007Registered office changed on 30/07/07 from: 43 thornhill road london N1 1JS (1 page)
30 July 2007Registered office changed on 30/07/07 from: 43 thornhill road london N1 1JS (1 page)
23 July 2007New director appointed (2 pages)
23 July 2007New director appointed (2 pages)
6 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
6 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
19 February 2007Secretary's particulars changed;director's particulars changed (1 page)
19 February 2007Return made up to 02/01/07; full list of members (5 pages)
19 February 2007Return made up to 02/01/07; full list of members (5 pages)
19 February 2007Secretary's particulars changed;director's particulars changed (1 page)
28 September 2006Director resigned (1 page)
28 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 September 2006Director resigned (1 page)
28 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 July 2006New director appointed (2 pages)
26 July 2006New director appointed (2 pages)
13 July 2006Director resigned (1 page)
13 July 2006Director resigned (1 page)
13 July 2006New director appointed (3 pages)
13 July 2006Director resigned (1 page)
13 July 2006Director resigned (1 page)
13 July 2006Director resigned (1 page)
13 July 2006Director resigned (1 page)
13 July 2006New director appointed (3 pages)
11 May 2006New director appointed (1 page)
11 May 2006New director appointed (1 page)
17 January 2006Director's particulars changed (1 page)
17 January 2006Director's particulars changed (1 page)
17 January 2006Location of register of members (1 page)
17 January 2006Return made up to 02/01/06; full list of members (4 pages)
17 January 2006Return made up to 02/01/06; full list of members (4 pages)
17 January 2006Location of register of members (1 page)
29 November 2005New director appointed (1 page)
29 November 2005New director appointed (1 page)
10 November 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
10 November 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
24 May 2005New secretary appointed;new director appointed (2 pages)
24 May 2005Secretary resigned (1 page)
24 May 2005New secretary appointed;new director appointed (2 pages)
24 May 2005Secretary resigned (1 page)
6 May 2005New director appointed (1 page)
6 May 2005Registered office changed on 06/05/05 from: c/o ddy LIMITED 22-25A sackville street london W1X 2DH (1 page)
6 May 2005Registered office changed on 06/05/05 from: c/o ddy LIMITED 22-25A sackville street london W1X 2DH (1 page)
6 May 2005New director appointed (1 page)
11 April 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
11 February 2005Director resigned (1 page)
11 February 2005Director resigned (1 page)
1 February 2005Return made up to 02/01/05; full list of members (11 pages)
1 February 2005Return made up to 02/01/05; full list of members (11 pages)
12 January 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
12 January 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
27 May 2004New director appointed (1 page)
27 May 2004New director appointed (1 page)
13 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 January 2004Return made up to 02/01/04; full list of members (11 pages)
30 January 2004Return made up to 02/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
4 November 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
4 November 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
22 January 2003Return made up to 02/01/03; full list of members
  • 363(287) ‐ Registered office changed on 22/01/03
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 January 2003Return made up to 02/01/03; full list of members (10 pages)
20 March 2002Secretary resigned (1 page)
20 March 2002New director appointed (1 page)
20 March 2002New director appointed (1 page)
20 March 2002Secretary resigned (1 page)
20 March 2002New director appointed (1 page)
20 March 2002New director appointed (1 page)
20 March 2002New director appointed (1 page)
20 March 2002New director appointed (1 page)
20 March 2002New director appointed (1 page)
20 March 2002New secretary appointed (1 page)
20 March 2002New director appointed (1 page)
20 March 2002New secretary appointed (1 page)
13 March 2002Accounting reference date extended from 31/01/03 to 30/06/03 (1 page)
13 March 2002Accounting reference date extended from 31/01/03 to 30/06/03 (1 page)
2 January 2002Incorporation (14 pages)