Company NameSpectrum Berlin Limited
Company StatusDissolved
Company Number04761565
CategoryPrivate Limited Company
Incorporation Date12 May 2003(20 years, 12 months ago)
Dissolution Date24 March 2009 (15 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameSebastian Thomas Otto
Date of BirthMarch 1973 (Born 51 years ago)
NationalityGerman
StatusClosed
Appointed14 May 2003(2 days after company formation)
Appointment Duration5 years, 10 months (closed 24 March 2009)
RoleManager
Correspondence AddressKrummenseer Str. 1-2
Schenkendorf
15711
Germany
Secretary NameMathias Winterfeldt
NationalityGerman
StatusClosed
Appointed01 August 2004(1 year, 2 months after company formation)
Appointment Duration4 years, 7 months (closed 24 March 2009)
RoleCompany Director
Correspondence AddressVerlaehgerte Werderstr. 12a
Berlin
12524
Foreign
Director NameBloomsbury Directors Limited (Corporation)
StatusClosed
Appointed12 May 2003(same day as company formation)
Correspondence AddressKingsway House 103 Kingsway
Holborn
London
WC2B 6AW
Secretary NameBloomsbury Secretaries Limited (Corporation)
StatusClosed
Appointed12 May 2003(same day as company formation)
Correspondence AddressKingsway House 103 Kingsway
Holborn
London
WC2B 6AW
Secretary NameOlaf Wiehle
NationalityGerman
StatusResigned
Appointed14 May 2003(2 days after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 2004)
RoleManager
Correspondence AddressHubertusstrasse 15
Berlin
Berlin 13469
Foreign

Location

Registered AddressOmega 4 No 116
6 Roach Road
London
E3 2PA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardBow East
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

24 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
18 November 2008First Gazette notice for compulsory strike-off (1 page)
14 January 2008Registered office changed on 14/01/08 from: 3 tenterden street hanover square london W1S 1TD (1 page)
20 November 2006Registered office changed on 20/11/06 from: 1187 bristol road south birmingham B31 2SL (1 page)
29 August 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
29 August 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 May 2006Return made up to 12/05/06; full list of members (2 pages)
14 December 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
14 December 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 October 2005Registered office changed on 06/10/05 from: 5 jupiter house calleva park aldermaston reading RG7 8NN (1 page)
6 October 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 October 2005Accounts for a dormant company made up to 31 May 2004 (2 pages)
2 June 2005Return made up to 12/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 April 2005Secretary resigned (1 page)
15 April 2005New secretary appointed (2 pages)
1 February 2005Compulsory strike-off action has been discontinued (1 page)
18 January 2005Registered office changed on 18/01/05 from: 4 dovedale studios 465 battersea park road london SW11 4LR (1 page)
26 October 2004First Gazette notice for compulsory strike-off (1 page)
21 May 2003Registered office changed on 21/05/03 from: 88A tooley street london bridge london SE1 2TF (1 page)
21 May 2003New director appointed (2 pages)
21 May 2003Director resigned (1 page)
21 May 2003New secretary appointed (2 pages)
21 May 2003Secretary resigned (1 page)
12 May 2003Incorporation (10 pages)