Company NameSpinos Properties Limited
Company StatusDissolved
Company Number04646461
CategoryPrivate Limited Company
Incorporation Date24 January 2003(21 years, 3 months ago)
Dissolution Date13 August 2008 (15 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameChristie Spinos
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2003(same day as company formation)
RolePharmacist
Correspondence Address31b Station Road
Willesden Junction
London
NW10 4UP
Secretary NamePeter John Turner
NationalityBritish
StatusClosed
Appointed24 January 2003(same day as company formation)
RoleCaterer
Correspondence Address31b Station Road
London
NW10 4UP
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed24 January 2003(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 2003(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address31b Station Road
Willesden Junction
London
NW10 4UP
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardKensal Green
Built Up AreaGreater London

Financials

Year2014
Turnover£39,555
Net Worth£75
Cash£5,432
Current Liabilities£5,357

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
7 February 2008Application for striking-off (1 page)
5 December 2007Total exemption full accounts made up to 30 June 2007 (9 pages)
21 February 2007Return made up to 24/01/07; full list of members (6 pages)
5 December 2006Total exemption full accounts made up to 30 June 2006 (9 pages)
16 February 2006Return made up to 24/01/06; full list of members (6 pages)
19 January 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
9 February 2005Return made up to 24/01/05; full list of members (6 pages)
23 November 2004Total exemption full accounts made up to 30 June 2004 (9 pages)
2 March 2004Return made up to 24/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 November 2003Accounting reference date extended from 31/01/04 to 30/06/04 (1 page)
5 February 2003Secretary resigned (1 page)
5 February 2003New director appointed (2 pages)
5 February 2003Registered office changed on 05/02/03 from: enterprise house, 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page)
5 February 2003New secretary appointed (2 pages)
5 February 2003Director resigned (1 page)