Company NameSpan Ltd
Company StatusDissolved
Company Number04942907
CategoryPrivate Limited Company
Incorporation Date24 October 2003(20 years, 6 months ago)
Dissolution Date14 February 2012 (12 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Ravindranath Chigurla
Date of BirthMarch 1978 (Born 46 years ago)
NationalityIndian
StatusClosed
Appointed15 April 2009(5 years, 5 months after company formation)
Appointment Duration2 years, 10 months (closed 14 February 2012)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address46-48 East Smithfield
London
E1W 1AW
Director NameMohammed Naimathullah Khan
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2008(4 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 15 April 2009)
RoleCompany Director
Correspondence Address2 Vaughan Way
London
E1W 2PT
Director NameNominee Director Ltd (Corporation)
StatusResigned
Appointed24 October 2003(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed24 October 2003(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR

Location

Registered Address46-48 East Smithfield
London
E1W 1AW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£19,715
Cash£725
Current Liabilities£5,722

Accounts

Latest Accounts31 October 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

14 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
14 March 2011Annual return made up to 15 February 2011 with a full list of shareholders
Statement of capital on 2011-03-14
  • GBP 1
(3 pages)
14 March 2011Annual return made up to 15 February 2011 with a full list of shareholders
Statement of capital on 2011-03-14
  • GBP 1
(3 pages)
31 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
31 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
30 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
30 March 2010Director's details changed for Mr Ravindranath Chigurla on 15 February 2010 (2 pages)
30 March 2010Director's details changed for Mr Ravindranath Chigurla on 15 February 2010 (2 pages)
30 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
23 September 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
23 September 2009Accounts made up to 31 October 2008 (2 pages)
18 September 2009Appointment Terminated Secretary nominee secretary LTD (1 page)
18 September 2009Appointment terminated secretary nominee secretary LTD (1 page)
19 May 2009Director appointed mr ravindranath chigurla (1 page)
19 May 2009Director appointed mr ravindranath chigurla (1 page)
15 May 2009Registered office changed on 15/05/2009 from 32-38 leman street london E1 8EW (1 page)
15 May 2009Registered office changed on 15/05/2009 from 32-38 leman street london E1 8EW (1 page)
11 May 2009Appointment terminated director mohammed khan (1 page)
11 May 2009Appointment Terminated Director mohammed khan (1 page)
16 March 2009Return made up to 15/02/09; full list of members (3 pages)
16 March 2009Return made up to 15/02/09; full list of members (3 pages)
29 September 2008Registered office changed on 29/09/2008 from suite b 29 harley street london W1G 9QR (1 page)
29 September 2008Registered office changed on 29/09/2008 from suite b 29 harley street london W1G 9QR (1 page)
30 June 2008Registered office changed on 30/06/2008 from www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR (1 page)
30 June 2008Director appointed mohammed naimathullah khan (1 page)
30 June 2008Registered office changed on 30/06/2008 from www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR (1 page)
30 June 2008Director appointed mohammed naimathullah khan (1 page)
27 June 2008Appointment terminated director nominee director LTD (1 page)
27 June 2008Appointment Terminated Director nominee director LTD (1 page)
11 March 2008Return made up to 15/02/08; full list of members (3 pages)
11 March 2008Return made up to 15/02/08; full list of members (3 pages)
3 December 2007Accounts made up to 31 October 2007 (2 pages)
3 December 2007Accounts for a dormant company made up to 31 October 2007 (2 pages)
15 February 2007Return made up to 15/02/07; full list of members (2 pages)
15 February 2007Return made up to 15/02/07; full list of members (2 pages)
2 November 2006Accounts made up to 31 October 2006 (2 pages)
2 November 2006Accounts for a dormant company made up to 31 October 2006 (2 pages)
26 January 2006Return made up to 26/01/06; full list of members (2 pages)
26 January 2006Return made up to 26/01/06; full list of members (2 pages)
29 December 2005Accounts for a dormant company made up to 31 October 2005 (2 pages)
29 December 2005Accounts made up to 31 October 2005 (2 pages)
9 February 2005Accounts made up to 31 October 2004 (1 page)
9 February 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
7 December 2004Return made up to 06/12/04; full list of members (2 pages)
7 December 2004Return made up to 06/12/04; full list of members (2 pages)
13 April 2004Registered office changed on 13/04/04 from: suite b, 29 harley street london W1G 9QR (1 page)
13 April 2004Registered office changed on 13/04/04 from: suite b, 29 harley street london W1G 9QR (1 page)
24 October 2003Incorporation (8 pages)