Company NameSpin Limited
Company StatusDissolved
Company Number04750677
CategoryPrivate Limited Company
Incorporation Date1 May 2003(21 years ago)
Dissolution Date20 January 2015 (9 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Jean Jacques Lorraine
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2003(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressThe Cottage
Lissenden Gardens
London
NW5 1ND
Director NameMrs Sophie Jane Lorraine
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2003(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Cottage
Lissenden Gardens
London
NW5 1ND
Secretary NameMr Jean Jacques Lorraine
NationalityBritish
StatusClosed
Appointed01 May 2003(same day as company formation)
RoleArchitech
Country of ResidenceEngland
Correspondence AddressThe Cottage
Lissenden Gardens
London
NW5 1ND
Director NameMr Ronald Thomas Sullivan
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(9 years, 1 month after company formation)
Appointment Duration11 months (resigned 30 April 2013)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16-17 Little Portland Street
London
W1W 8BP
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed01 May 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed01 May 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Contact

Websitewww.gamesyscorporate.com
Telephone020 74788100
Telephone regionLondon

Location

Registered Address16-17 Little Portland Street
London
W1W 8BP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Sophie Lorraine
100.00%
Ordinary

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

20 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2014First Gazette notice for voluntary strike-off (1 page)
7 October 2014First Gazette notice for voluntary strike-off (1 page)
27 June 2014Voluntary strike-off action has been suspended (1 page)
27 June 2014Voluntary strike-off action has been suspended (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
12 March 2014Application to strike the company off the register (3 pages)
12 March 2014Application to strike the company off the register (3 pages)
19 February 2014Total exemption full accounts made up to 31 May 2013 (11 pages)
19 February 2014Total exemption full accounts made up to 31 May 2013 (11 pages)
9 May 2013Termination of appointment of Ronald Thomas Sullivan as a director on 30 April 2013 (1 page)
9 May 2013Annual return made up to 1 May 2013 with a full list of shareholders
Statement of capital on 2013-05-09
  • GBP 100
(5 pages)
9 May 2013Annual return made up to 1 May 2013 with a full list of shareholders
Statement of capital on 2013-05-09
  • GBP 100
(5 pages)
9 May 2013Termination of appointment of Ronald Thomas Sullivan as a director on 30 April 2013 (1 page)
9 May 2013Termination of appointment of Ronald Thomas Sullivan as a director on 30 April 2013 (1 page)
9 May 2013Annual return made up to 1 May 2013 with a full list of shareholders
Statement of capital on 2013-05-09
  • GBP 100
(5 pages)
9 May 2013Termination of appointment of Ronald Thomas Sullivan as a director on 30 April 2013 (1 page)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
5 October 2012Appointment of Mr Ronald Thomas Sullivan as a director on 1 June 2012 (2 pages)
5 October 2012Appointment of Mr Ronald Thomas Sullivan as a director on 1 June 2012 (2 pages)
5 October 2012Appointment of Mr Ronald Thomas Sullivan as a director on 1 June 2012 (2 pages)
5 October 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 100
(3 pages)
5 October 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 100
(3 pages)
5 October 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 100
(3 pages)
14 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
23 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 July 2011Annual return made up to 1 May 2011 (14 pages)
15 July 2011Annual return made up to 1 May 2011 (14 pages)
15 July 2011Annual return made up to 1 May 2011 (14 pages)
16 June 2011Registered office address changed from , 16-17 Little Portland Street, London, W1 on 16 June 2011 (2 pages)
16 June 2011Registered office address changed from , 16-17 Little Portland Street, London, W1 on 16 June 2011 (2 pages)
24 January 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
24 January 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
5 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
22 January 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
22 January 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
1 May 2009Return made up to 01/05/09; full list of members (4 pages)
1 May 2009Return made up to 01/05/09; full list of members (4 pages)
15 December 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
15 December 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
2 May 2008Return made up to 01/05/08; full list of members (4 pages)
2 May 2008Return made up to 01/05/08; full list of members (4 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
31 July 2007Return made up to 01/05/07; full list of members (2 pages)
31 July 2007Return made up to 01/05/07; full list of members (2 pages)
3 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
24 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
9 June 2006Return made up to 01/05/06; full list of members (7 pages)
9 June 2006Return made up to 01/05/06; full list of members (7 pages)
12 January 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
12 January 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
11 May 2005Return made up to 01/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 May 2005Return made up to 01/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 May 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
6 May 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
4 May 2005ML28 accounts removed by court (1 page)
4 May 2005ML28 accounts removed by court (1 page)
30 April 2005Removal of accounts to 31/05/04 (2 pages)
30 April 2005Removal of accounts to 31/05/04 (2 pages)
16 December 2004Director's particulars changed (1 page)
16 December 2004Secretary's particulars changed;director's particulars changed (1 page)
16 December 2004Secretary's particulars changed;director's particulars changed (1 page)
16 December 2004Director's particulars changed (1 page)
1 June 2004Return made up to 01/05/04; full list of members (7 pages)
1 June 2004Return made up to 01/05/04; full list of members (7 pages)
14 May 2003Registered office changed on 14/05/03 from: 19 seymour place, london, W1H 5AN (1 page)
14 May 2003New director appointed (2 pages)
14 May 2003New secretary appointed;new director appointed (2 pages)
14 May 2003Registered office changed on 14/05/03 from: 19 seymour place, london, W1H 5AN (1 page)
14 May 2003New secretary appointed;new director appointed (2 pages)
14 May 2003New director appointed (2 pages)
1 May 2003Incorporation (16 pages)
1 May 2003Secretary resigned (1 page)
1 May 2003Director resigned (1 page)
1 May 2003Secretary resigned (1 page)
1 May 2003Director resigned (1 page)
1 May 2003Incorporation (16 pages)