Company NameSpencer Goldman Limited
Company StatusDissolved
Company Number05018971
CategoryPrivate Limited Company
Incorporation Date19 January 2004(20 years, 3 months ago)
Dissolution Date12 June 2007 (16 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameTokunbo Valerina Olorunfemi
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2004(same day as company formation)
RoleRecruitment Consultant
Correspondence Address61a Park House
227 Earls Court Road
London
SW5 9BL
Secretary NameEhime Iyobhebhe
NationalityBritish
StatusResigned
Appointed19 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address33 Connaught Gardens
London
N13 5BP
Secretary NameMr Mohan Aleem Chowdhury
NationalityBritish
StatusResigned
Appointed01 May 2004(3 months, 1 week after company formation)
Appointment Duration3 months, 2 weeks (resigned 14 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 The Maltings
Hunton Bridge
Kings Langley
Hertfordshire
WD4 8QL
Director NameParminder Sobti
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2005(1 year after company formation)
Appointment Duration12 months (resigned 23 January 2006)
RoleAccountant
Correspondence Address60 Braybourne Drive
Osterley
UB6 9AT
Secretary NameRosedeep Financial Services Ltd (Corporation)
StatusResigned
Appointed14 August 2004(6 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 23 January 2006)
Correspondence Address44 Daleside
Gerrards Cross
Buckinghamshire
SL9 7JD

Location

Registered Address1096 Uxbridge Road
Hayes
Middlesex
UB4 8QH
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardCharville
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 June 2007Final Gazette dissolved via compulsory strike-off (1 page)
16 January 2007First Gazette notice for compulsory strike-off (1 page)
9 March 2006Secretary resigned (1 page)
9 March 2006Director resigned (1 page)
24 November 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
22 February 2005Return made up to 19/01/05; full list of members (6 pages)
22 February 2005Ad 01/04/04--------- £ si 1@1 (2 pages)
21 February 2005Director resigned (1 page)
31 January 2005New director appointed (2 pages)
1 November 2004Secretary resigned (1 page)
1 November 2004New secretary appointed (2 pages)
31 October 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
23 June 2004Director's particulars changed (2 pages)
20 May 2004New secretary appointed (2 pages)
20 May 2004Registered office changed on 20/05/04 from: 102 blackstock road london N4 2DR (2 pages)
10 May 2004Secretary resigned (1 page)
19 January 2004Incorporation (16 pages)