Company NameSpectrum Capital London Limited
Company StatusDissolved
Company Number04996506
CategoryPrivate Limited Company
Incorporation Date16 December 2003(20 years, 4 months ago)
Dissolution Date28 March 2017 (7 years, 1 month ago)
Previous NameAscendland Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameMr Mark Andrew Simmons
NationalityBritish
StatusClosed
Appointed16 December 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address23 The Avenue
Wembley
Middlesex
HA9 9QH
Director NameMr Robert Jehu Hunter
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityAmerican
StatusClosed
Appointed11 November 2004(11 months after company formation)
Appointment Duration12 years, 4 months (closed 28 March 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address47 Ridgeview Avenue
Greenwich
Ct 06830
Ct06830
Director NameThomas James Harrington
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityAmerican
StatusClosed
Appointed11 November 2004(11 months after company formation)
Appointment Duration12 years, 4 months (closed 28 March 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address24 Lombard Street
London
EC3V 9AJ
Director NameMr Mark Andrew Simmons
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2012(8 years, 10 months after company formation)
Appointment Duration4 years, 5 months (closed 28 March 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address24 Lombard Street
London
EC3V 9AJ
Director NameDavid Ian Kelmanson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2003(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence Address31 Claremont Road
Hadley Wood
Hertfordshire
EN4 0HR
Director NameMr John Nicholas Sharman
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2003(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address33 Saint Peters Square
London
W6 9NW
Director NameRitchie Leonard Charles Skelding
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2003(same day as company formation)
RoleBanker
Correspondence Address194 Bishopsteignton
Shoeburyness
Essex
SS3 8BQ
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed16 December 2003(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed16 December 2003(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Contact

Websitespectrumcapital.co.uk

Location

Registered Address24 Lombard Street
London
EC3V 9AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100k at £1Spectrum Capital LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£94,884
Cash£94,884

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
3 January 2017Application to strike the company off the register (3 pages)
3 January 2017Application to strike the company off the register (3 pages)
10 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 January 2016Register(s) moved to registered inspection location Lgf, 27 Gloucester Place London W1U 8HU (1 page)
18 January 2016Register(s) moved to registered inspection location Lgf, 27 Gloucester Place London W1U 8HU (1 page)
18 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100,000
(6 pages)
18 January 2016Register inspection address has been changed from 24 Lombard Street London EC3V 9AJ England to Lgf, 27 Gloucester Place London W1U 8HU (1 page)
18 January 2016Register inspection address has been changed from 24 Lombard Street London EC3V 9AJ England to Lgf, 27 Gloucester Place London W1U 8HU (1 page)
18 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100,000
(6 pages)
18 January 2016Director's details changed for Thomas James Harrington on 20 April 2015 (2 pages)
18 January 2016Director's details changed for Thomas James Harrington on 20 April 2015 (2 pages)
3 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100,000
(6 pages)
29 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100,000
(6 pages)
31 December 2014Full accounts made up to 31 March 2014 (16 pages)
31 December 2014Full accounts made up to 31 March 2014 (16 pages)
7 March 2014Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
7 March 2014Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
19 February 2014Full accounts made up to 30 June 2013 (17 pages)
19 February 2014Full accounts made up to 30 June 2013 (17 pages)
4 February 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100,000
(6 pages)
4 February 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100,000
(6 pages)
5 April 2013Full accounts made up to 30 June 2012 (17 pages)
5 April 2013Full accounts made up to 30 June 2012 (17 pages)
18 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (6 pages)
18 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (6 pages)
30 October 2012Appointment of Mr Mark Andrew Simmons as a director (2 pages)
30 October 2012Termination of appointment of David Kelmanson as a director (1 page)
30 October 2012Appointment of Mr Mark Andrew Simmons as a director (2 pages)
30 October 2012Termination of appointment of David Kelmanson as a director (1 page)
25 September 2012Termination of appointment of John Sharman as a director (1 page)
25 September 2012Termination of appointment of John Sharman as a director (1 page)
6 March 2012Full accounts made up to 30 June 2011 (17 pages)
6 March 2012Full accounts made up to 30 June 2011 (17 pages)
17 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (7 pages)
17 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (7 pages)
6 April 2011Full accounts made up to 30 June 2010 (17 pages)
6 April 2011Full accounts made up to 30 June 2010 (17 pages)
3 February 2011Annual return made up to 16 December 2010 with a full list of shareholders (7 pages)
3 February 2011Annual return made up to 16 December 2010 with a full list of shareholders (7 pages)
29 December 2010Previous accounting period extended from 31 March 2010 to 30 June 2010 (3 pages)
29 December 2010Previous accounting period extended from 31 March 2010 to 30 June 2010 (3 pages)
5 February 2010Full accounts made up to 31 March 2009 (17 pages)
5 February 2010Full accounts made up to 31 March 2009 (17 pages)
14 January 2010Director's details changed for Thomas James Harrington on 13 January 2010 (2 pages)
14 January 2010Director's details changed for Mr Robert Jehu Hunter on 13 January 2010 (2 pages)
14 January 2010Director's details changed for Thomas James Harrington on 13 January 2010 (2 pages)
14 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (6 pages)
14 January 2010Director's details changed for Mr Robert Jehu Hunter on 13 January 2010 (2 pages)
14 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (6 pages)
13 January 2010Director's details changed for David Ian Kelmanson on 13 January 2010 (2 pages)
13 January 2010Director's details changed for David Ian Kelmanson on 13 January 2010 (2 pages)
13 January 2010Register inspection address has been changed (1 page)
13 January 2010Register inspection address has been changed (1 page)
5 February 2009Full accounts made up to 31 March 2008 (17 pages)
5 February 2009Full accounts made up to 31 March 2008 (17 pages)
19 January 2009Return made up to 16/12/08; full list of members (4 pages)
19 January 2009Return made up to 16/12/08; full list of members (4 pages)
16 January 2009Director's change of particulars / robert hunter / 26/10/2008 (2 pages)
16 January 2009Director's change of particulars / robert hunter / 26/10/2008 (2 pages)
9 January 2008Return made up to 16/12/07; full list of members (3 pages)
9 January 2008Return made up to 16/12/07; full list of members (3 pages)
12 November 2007Full accounts made up to 31 March 2007 (17 pages)
12 November 2007Full accounts made up to 31 March 2007 (17 pages)
6 February 2007Return made up to 16/12/06; full list of members (3 pages)
6 February 2007Return made up to 16/12/06; full list of members (3 pages)
23 August 2006Full accounts made up to 31 March 2006 (18 pages)
23 August 2006Full accounts made up to 31 March 2006 (18 pages)
1 February 2006Return made up to 16/12/05; full list of members (3 pages)
1 February 2006Return made up to 16/12/05; full list of members (3 pages)
19 January 2006Director resigned (1 page)
19 January 2006Director resigned (1 page)
2 December 2005Full accounts made up to 31 March 2005 (18 pages)
2 December 2005Full accounts made up to 31 March 2005 (18 pages)
23 June 2005Return made up to 16/12/04; full list of members (3 pages)
23 June 2005Return made up to 16/12/04; full list of members (3 pages)
7 June 2005Ad 01/07/04--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages)
7 June 2005Ad 01/07/04--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages)
5 February 2005Full accounts made up to 31 March 2004 (11 pages)
5 February 2005Full accounts made up to 31 March 2004 (11 pages)
11 December 2004New director appointed (2 pages)
11 December 2004New director appointed (2 pages)
11 December 2004New director appointed (2 pages)
11 December 2004New director appointed (2 pages)
17 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 June 2004£ nc 1000/5000000 09/06/04 (2 pages)
17 June 2004Ad 09/06/04--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
17 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 June 2004Ad 09/06/04--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
17 June 2004£ nc 1000/5000000 09/06/04 (2 pages)
10 May 2004Secretary resigned (1 page)
10 May 2004Secretary resigned (1 page)
10 May 2004Director resigned (1 page)
10 May 2004Director resigned (1 page)
13 March 2004Accounting reference date shortened from 31/12/04 to 31/03/04 (1 page)
13 March 2004Registered office changed on 13/03/04 from: 280 grays inn road london WC1X 8EB (1 page)
13 March 2004Registered office changed on 13/03/04 from: 280 grays inn road london WC1X 8EB (1 page)
13 March 2004Accounting reference date shortened from 31/12/04 to 31/03/04 (1 page)
10 February 2004Company name changed ascendland LIMITED\certificate issued on 10/02/04 (2 pages)
10 February 2004Company name changed ascendland LIMITED\certificate issued on 10/02/04 (2 pages)
19 January 2004New director appointed (2 pages)
19 January 2004New director appointed (2 pages)
19 January 2004New secretary appointed (2 pages)
19 January 2004New director appointed (2 pages)
19 January 2004New director appointed (2 pages)
19 January 2004New director appointed (2 pages)
19 January 2004New director appointed (2 pages)
19 January 2004New secretary appointed (2 pages)
16 December 2003Incorporation (11 pages)
16 December 2003Incorporation (11 pages)