Company NameSpiral Software Holdings Limited
Company StatusDissolved
Company Number04667520
CategoryPrivate Limited Company
Incorporation Date17 February 2003(21 years, 1 month ago)
Dissolution Date15 July 2014 (9 years, 8 months ago)
Previous NameM&R 892 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameKevin Charles Smith
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2012(9 years, 7 months after company formation)
Appointment Duration1 year, 9 months (closed 15 July 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 40 Grosvenor Place
London
SW1X 7AW
Secretary NameInvensys Secretaries Limited (Corporation)
StatusClosed
Appointed12 October 2012(9 years, 7 months after company formation)
Appointment Duration1 year, 9 months (closed 15 July 2014)
Correspondence Address3rd Floor 40 Grosvenor Place
London
SW1X 7AW
Director NameTom Pickthorn
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(same day as company formation)
RoleSolicitor
Correspondence Address2 The Cenacle
Cambridge
Cambridgeshire
CB3 9JS
Secretary NameZickie Hwei Ling Lim
NationalityBritish
StatusResigned
Appointed17 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address20 Corner Park
Saffron Walden
Essex
CB10 2EF
Director NameDr Mukund Unavane
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2003(2 months, 2 weeks after company formation)
Appointment Duration9 years, 5 months (resigned 12 October 2012)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence Address59 Alpha Road
Cambridge
Cambridgeshire
CB4 3DQ
Director NameDr Ali Matthew Webster
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2003(2 months, 2 weeks after company formation)
Appointment Duration9 years, 5 months (resigned 12 October 2012)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence Address73 St Andrews Road
Cambridge
Cambridgeshire
CB4 1DH
Secretary NameCatherine Michele Anne Rawlings
NationalityBritish
StatusResigned
Appointed09 May 2003(2 months, 2 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 21 March 2004)
RoleCompany Director
Correspondence Address16 Devonshire Road
Cambridge
Cambridgeshire
CB1 2BH
Secretary NameDr Mukund Unavane
NationalityBritish
StatusResigned
Appointed22 March 2004(1 year, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 12 October 2012)
RoleCompany Director
Correspondence Address59 Alpha Road
Cambridge
Cambridgeshire
CB4 3DQ
Director NameNils Breidenstein
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2012(9 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 May 2013)
RoleAssociate General Counsel
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 40 Grosvenor Place
London
SW1X 7AW
Director NameVictoria Hull
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2012(9 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 December 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 40 Grosvenor Place
London
SW1X 7AW
Director NameRachel Louise Spencer
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2012(9 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 December 2013)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 40 Grosvenor Place
London
SW1X 7AW
Director NameDavid Jeremy Thomas
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2012(9 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 December 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 40 Grosvenor Place
London
SW1X 7AW

Contact

Websiteinvensys.com/en

Location

Registered Address3rd Floor 40 Grosvenor Place
London
SW1X 7AW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Shareholders

1.5m at £0.01Invensys Systems (Uk) Limited
100.00%
Ordinary

Financials

Year2014
Turnover£9,442,573
Gross Profit£8,623,109
Net Worth£3,457,206
Cash£1,959,332
Current Liabilities£3,853,272

Accounts

Latest Accounts30 April 2012 (11 years, 11 months ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

15 July 2014Final Gazette dissolved following liquidation (1 page)
15 July 2014Final Gazette dissolved following liquidation (1 page)
15 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2014Return of final meeting in a members' voluntary winding up (2 pages)
15 April 2014Return of final meeting in a members' voluntary winding up (2 pages)
2 January 2014Declaration of solvency (3 pages)
2 January 2014Appointment of a voluntary liquidator (1 page)
2 January 2014Declaration of solvency (3 pages)
2 January 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 January 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 January 2014Appointment of a voluntary liquidator (1 page)
16 December 2013Termination of appointment of Rachel Spencer as a director (1 page)
16 December 2013Termination of appointment of David Thomas as a director (1 page)
16 December 2013Termination of appointment of Victoria Hull as a director (1 page)
16 December 2013Termination of appointment of David Thomas as a director (1 page)
16 December 2013Termination of appointment of Rachel Spencer as a director (1 page)
16 December 2013Termination of appointment of Victoria Hull as a director (1 page)
17 June 2013S1096 court order to rectify (2 pages)
17 June 2013Statement of capital following an allotment of shares on 1 November 2009
  • GBP 8,050
(3 pages)
17 June 2013Statement of capital following an allotment of shares on 1 November 2009
  • GBP 8,050
(3 pages)
17 June 2013Statement of capital following an allotment of shares on 1 November 2009
  • GBP 8,050
(3 pages)
17 June 2013S1096 court order to rectify (2 pages)
31 May 2013Termination of appointment of Nils Breidenstein as a director (1 page)
31 May 2013Termination of appointment of Nils Breidenstein as a director (1 page)
7 March 2013Annual return made up to 17 February 2013 with a full list of shareholders
Statement of capital on 2013-03-07
  • GBP 14,815.31
(6 pages)
7 March 2013Annual return made up to 17 February 2013 with a full list of shareholders
Statement of capital on 2013-03-07
  • GBP 14,815.31
(6 pages)
20 December 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ That the sole member are entitled to vote on the company resolutions 12/12/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
20 December 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 December 2012Particulars of variation of rights attached to shares (2 pages)
20 December 2012Change of share class name or designation (2 pages)
20 December 2012Change of share class name or designation (2 pages)
20 December 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 December 2012Particulars of variation of rights attached to shares (2 pages)
20 December 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ That the sole member are entitled to vote on the company resolutions 12/12/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
9 November 2012Current accounting period shortened from 30 April 2013 to 31 March 2013 (3 pages)
9 November 2012Appointment of Victoria Hull as a director (3 pages)
9 November 2012Appointment of Victoria Hull as a director (3 pages)
9 November 2012Termination of appointment of Ali Webster as a director (2 pages)
9 November 2012Termination of appointment of Mukund Unavane as a director (2 pages)
9 November 2012Appointment of Nils Breidenstein as a director (3 pages)
9 November 2012Termination of appointment of Ali Webster as a director (2 pages)
9 November 2012Appointment of David Jeremy Thomas as a director (3 pages)
9 November 2012Appointment of Invensys Secretaries Limited as a secretary (3 pages)
9 November 2012Appointment of Kevin Charles Smith as a director (3 pages)
9 November 2012Registered office address changed from 101 Science Park Milton Road Cambridge Cambridgeshire CB4 0FY on 9 November 2012 (2 pages)
9 November 2012Appointment of Rachel Louise Spencer as a director (3 pages)
9 November 2012Appointment of Nils Breidenstein as a director (3 pages)
9 November 2012Termination of appointment of Mukund Unavane as a director (2 pages)
9 November 2012Appointment of Rachel Louise Spencer as a director (3 pages)
9 November 2012Appointment of Invensys Secretaries Limited as a secretary (3 pages)
9 November 2012Termination of appointment of Mukund Unavane as a secretary (2 pages)
9 November 2012Appointment of Kevin Charles Smith as a director (3 pages)
9 November 2012Termination of appointment of Mukund Unavane as a secretary (2 pages)
9 November 2012Registered office address changed from 101 Science Park Milton Road Cambridge Cambridgeshire CB4 0FY on 9 November 2012 (2 pages)
9 November 2012Current accounting period shortened from 30 April 2013 to 31 March 2013 (3 pages)
9 November 2012Registered office address changed from 101 Science Park Milton Road Cambridge Cambridgeshire CB4 0FY on 9 November 2012 (2 pages)
9 November 2012Appointment of David Jeremy Thomas as a director (3 pages)
19 October 2012Statement of capital following an allotment of shares on 12 October 2012
  • GBP 14,815.31
(11 pages)
19 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
19 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
19 October 2012Statement of capital following an allotment of shares on 12 October 2012
  • GBP 14,815.31
(11 pages)
10 October 2012Particulars of variation of rights attached to shares (10 pages)
10 October 2012Change of share class name or designation (2 pages)
10 October 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 October 2012Particulars of variation of rights attached to shares (10 pages)
10 October 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 October 2012Change of share class name or designation (2 pages)
8 October 2012Group of companies' accounts made up to 30 April 2012 (20 pages)
8 October 2012Group of companies' accounts made up to 30 April 2012 (20 pages)
15 June 2012Registered office address changed from , St Andrew's House, St Andrew's Road, Cambridge, Cambridgeshire, CB4 1DL on 15 June 2012 (2 pages)
15 June 2012Registered office address changed from , St Andrew's House, St Andrew's Road, Cambridge, Cambridgeshire, CB4 1DL on 15 June 2012 (2 pages)
5 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
15 August 2011Accounts for a small company made up to 30 April 2011 (7 pages)
15 August 2011Accounts for a small company made up to 30 April 2011 (7 pages)
17 February 2011Director's details changed for Dr Mukund Unavane on 1 January 2011 (2 pages)
17 February 2011Secretary's details changed for Dr Mukund Unavane on 1 January 2011 (2 pages)
17 February 2011Director's details changed for Dr Mukund Unavane on 1 January 2011 (2 pages)
17 February 2011Director's details changed for Dr Mukund Unavane on 1 January 2011 (2 pages)
17 February 2011Secretary's details changed for Dr Mukund Unavane on 1 January 2011 (2 pages)
17 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (5 pages)
17 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (5 pages)
17 February 2011Secretary's details changed for Dr Mukund Unavane on 1 January 2011 (2 pages)
1 February 2011Accounts for a small company made up to 30 April 2010 (6 pages)
1 February 2011Accounts for a small company made up to 30 April 2010 (6 pages)
12 May 2010Statement of capital following an allotment of shares on 9 November 2009
  • GBP 12,000.20
(7 pages)
12 May 2010Statement of capital following an allotment of shares on 9 November 2009
  • GBP 12,000.20
(7 pages)
12 May 2010Particulars of variation of rights attached to shares (3 pages)
12 May 2010Statement of capital following an allotment of shares on 9 November 2009
  • GBP 12,000.20
(7 pages)
12 May 2010Particulars of variation of rights attached to shares (3 pages)
4 March 2010Director's details changed for Dr Mukund Unavane on 20 October 2009 (2 pages)
4 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for Dr Ali Matthew Webster on 17 February 2010 (2 pages)
4 March 2010Secretary's details changed for Dr Mukund Unavane on 20 October 2009 (1 page)
4 March 2010Secretary's details changed for Dr Mukund Unavane on 20 October 2009 (1 page)
4 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for Dr Ali Matthew Webster on 17 February 2010 (2 pages)
4 March 2010Director's details changed for Dr Mukund Unavane on 20 October 2009 (2 pages)
23 October 2009Statement of capital following an allotment of shares on 6 October 2009
  • GBP 12,000
(4 pages)
23 October 2009Statement of capital following an allotment of shares on 6 October 2009
  • GBP 12,000
(4 pages)
23 October 2009Statement of capital following an allotment of shares on 6 October 2009
  • GBP 12,000
(4 pages)
23 October 2009Statement of company's objects (2 pages)
23 October 2009Statement of company's objects (2 pages)
23 October 2009Resolutions
  • RES13 ‐ Re sect 175 ca 2006
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
23 October 2009Resolutions
  • RES13 ‐ Re sect 175 ca 2006
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
6 October 2009Full accounts made up to 30 April 2009 (12 pages)
6 October 2009Full accounts made up to 30 April 2009 (12 pages)
19 February 2009Return made up to 17/02/09; full list of members (4 pages)
19 February 2009Return made up to 17/02/09; full list of members (4 pages)
7 October 2008Full accounts made up to 30 April 2008 (12 pages)
7 October 2008Full accounts made up to 30 April 2008 (12 pages)
4 March 2008Return made up to 17/02/08; full list of members (4 pages)
4 March 2008Return made up to 17/02/08; full list of members (4 pages)
14 January 2008Full accounts made up to 30 April 2007 (12 pages)
14 January 2008Full accounts made up to 30 April 2007 (12 pages)
26 February 2007Return made up to 17/02/07; full list of members (3 pages)
26 February 2007Return made up to 17/02/07; full list of members (3 pages)
7 December 2006Resolutions
  • RES13 ‐ Shares approved 09/05/03
(1 page)
7 December 2006Resolutions
  • RES13 ‐ Shares approved 09/05/03
(1 page)
21 November 2006S-div 09/05/03 (1 page)
21 November 2006S-div 09/05/03 (1 page)
21 November 2006S-div 09/05/03 (1 page)
21 November 2006S-div 09/05/03 (1 page)
1 August 2006Full accounts made up to 30 April 2006 (11 pages)
1 August 2006Full accounts made up to 30 April 2006 (11 pages)
6 March 2006Return made up to 17/02/06; full list of members (3 pages)
6 March 2006Return made up to 17/02/06; full list of members (3 pages)
5 December 2005Full accounts made up to 30 April 2005 (10 pages)
5 December 2005Full accounts made up to 30 April 2005 (10 pages)
23 February 2005Return made up to 17/02/05; full list of members (7 pages)
23 February 2005Return made up to 17/02/05; full list of members (7 pages)
16 December 2004Full accounts made up to 30 April 2004 (11 pages)
16 December 2004Full accounts made up to 30 April 2004 (11 pages)
1 December 2004Registered office changed on 01/12/04 from: 112 hills road, cambridge, cambridgeshire CB2 1PH (1 page)
1 December 2004Registered office changed on 01/12/04 from: 112 hills road, cambridge, cambridgeshire CB2 1PH (1 page)
8 September 2004Secretary's particulars changed;director's particulars changed (1 page)
8 September 2004Director's particulars changed (1 page)
8 September 2004Secretary's particulars changed;director's particulars changed (1 page)
8 September 2004Director's particulars changed (1 page)
1 April 2004New secretary appointed (2 pages)
1 April 2004Secretary resigned (1 page)
1 April 2004Secretary resigned (1 page)
1 April 2004New secretary appointed (2 pages)
28 February 2004Return made up to 17/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 February 2004Return made up to 17/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 July 2003Accounting reference date extended from 29/02/04 to 30/04/04 (1 page)
2 July 2003Accounting reference date extended from 29/02/04 to 30/04/04 (1 page)
1 June 2003Particulars of contract relating to shares (4 pages)
1 June 2003Particulars of contract relating to shares (4 pages)
1 June 2003Ad 09/05/03--------- £ si [email protected]=8048 £ ic 2/8050 (2 pages)
1 June 2003Ad 09/05/03--------- £ si [email protected]=8048 £ ic 2/8050 (2 pages)
22 May 2003New director appointed (2 pages)
22 May 2003New director appointed (2 pages)
22 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
22 May 2003Secretary resigned (1 page)
22 May 2003Registered office changed on 22/05/03 from: 112 hills road, cambridge, cambridgeshire CB2 1PH (1 page)
22 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
22 May 2003Nc inc already adjusted 09/05/03 (1 page)
22 May 2003Registered office changed on 22/05/03 from: 112 hills road, cambridge, cambridgeshire CB2 1PH (1 page)
22 May 2003New secretary appointed (2 pages)
22 May 2003Secretary resigned (1 page)
22 May 2003Director resigned (1 page)
22 May 2003Nc inc already adjusted 09/05/03 (1 page)
22 May 2003New director appointed (2 pages)
22 May 2003New director appointed (2 pages)
22 May 2003New secretary appointed (2 pages)
22 May 2003Director resigned (1 page)
22 April 2003Company name changed m&r 892 LIMITED\certificate issued on 22/04/03 (2 pages)
22 April 2003Company name changed m&r 892 LIMITED\certificate issued on 22/04/03 (2 pages)
26 February 2003Secretary's particulars changed (1 page)
26 February 2003Secretary's particulars changed (1 page)
17 February 2003Incorporation (18 pages)
17 February 2003Incorporation (18 pages)