Company NameThe-Space London Limited
Company StatusDissolved
Company Number04917511
CategoryPrivate Limited Company
Incorporation Date1 October 2003(20 years, 7 months ago)
Dissolution Date26 November 2010 (13 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Tony Nightingale
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2003(6 days after company formation)
Appointment Duration7 years, 1 month (closed 26 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Beechcroft Road
Bushey
Watford
Hertfordshire
WD23 2JU
Secretary NameJacqueline Deborah Nightingale
NationalityBritish
StatusClosed
Appointed07 October 2003(6 days after company formation)
Appointment Duration7 years, 1 month (closed 26 November 2010)
RoleCompany Director
Correspondence Address25 Beechcroft Road
Bushey
Watford
Hertfordshire
WD23 2JU
Director NameStephen Cook
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2004(7 months, 4 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 15 December 2006)
RoleBuilder
Correspondence Address2 Wilcot Avenue
Oxhey
Watford
Hertfordshire
WD19 4AT
Director NameMr George David Miles
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2004(7 months, 4 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 15 December 2006)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address11sherwoods Road
Oxhey Village
Watford
Hertfordshire
WD19 4AY
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed01 October 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed01 October 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address3rd Floor 39-45 Shaftesbury Avenue
London
W1D 6LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£511,088
Cash£6,972
Current Liabilities£755,422

Accounts

Latest Accounts31 January 2008 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

26 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 November 2010Final Gazette dissolved following liquidation (1 page)
26 August 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
26 August 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
15 April 2010Liquidators statement of receipts and payments to 26 February 2010 (6 pages)
15 April 2010Liquidators' statement of receipts and payments to 26 February 2010 (6 pages)
13 November 2009Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ on 13 November 2009 (1 page)
13 November 2009Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ on 13 November 2009 (1 page)
24 March 2009Statement of affairs with form 4.19 (8 pages)
24 March 2009Statement of affairs with form 4.19 (8 pages)
5 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-02-27
(1 page)
5 March 2009Appointment of a voluntary liquidator (1 page)
5 March 2009Appointment of a voluntary liquidator (1 page)
16 September 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
16 September 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
15 September 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
15 September 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
11 September 2008Compulsory strike-off action has been discontinued (1 page)
11 September 2008Compulsory strike-off action has been discontinued (1 page)
10 September 2008Return made up to 24/09/07; full list of members (4 pages)
10 September 2008Return made up to 24/09/07; full list of members (4 pages)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
5 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
29 September 2006Return made up to 24/09/06; full list of members (3 pages)
29 September 2006Return made up to 24/09/06; full list of members (3 pages)
20 July 2006Accounts for a small company made up to 31 January 2006 (6 pages)
20 July 2006Accounts for a small company made up to 31 January 2006 (6 pages)
10 February 2006Accounting reference date extended from 31/10/05 to 31/01/06 (1 page)
10 February 2006Accounting reference date extended from 31/10/05 to 31/01/06 (1 page)
9 November 2005Return made up to 24/09/05; full list of members (8 pages)
9 November 2005Return made up to 24/09/05; full list of members (8 pages)
26 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
26 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
12 October 2004Return made up to 24/09/04; full list of members (7 pages)
12 October 2004Return made up to 24/09/04; full list of members (7 pages)
3 June 2004New director appointed (2 pages)
3 June 2004New director appointed (2 pages)
3 June 2004New director appointed (2 pages)
3 June 2004New director appointed (2 pages)
3 December 2003Ad 26/11/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
3 December 2003Ad 26/11/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
2 December 2003New director appointed (2 pages)
2 December 2003New secretary appointed (2 pages)
2 December 2003New director appointed (2 pages)
2 December 2003Registered office changed on 02/12/03 from: 7 granard business centre bunns lane mill hill london NW7 2DQ (1 page)
2 December 2003New secretary appointed (2 pages)
2 December 2003Registered office changed on 02/12/03 from: 7 granard business centre bunns lane mill hill london NW7 2DQ (1 page)
13 October 2003Director resigned (1 page)
13 October 2003Registered office changed on 13/10/03 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
13 October 2003Secretary resigned (1 page)
13 October 2003Secretary resigned (1 page)
13 October 2003Registered office changed on 13/10/03 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
13 October 2003Director resigned (1 page)
1 October 2003Incorporation (16 pages)