Company NameSpinnaker Direct London Limited
Company StatusDissolved
Company Number05032317
CategoryPrivate Limited Company
Incorporation Date3 February 2004(20 years, 2 months ago)
Dissolution Date24 July 2012 (11 years, 9 months ago)
Previous NameSpinnaker Direct Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBrooke Alexandra Dalton-Brewer
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Prebend Gardens
London
W4 1TN
Director NameMr Robert Rodney Goldsmith
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClifton
Longhurst Road, East Horsley
Leatherhead
Surrey
KT24 6AS
Secretary NameBrooke Alexandra Dalton-Brewer
NationalityBritish
StatusClosed
Appointed03 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address7 Prebend Gardens
London
W4 1TN
Director NameMr Stephen John Michael Morris
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2006(2 years after company formation)
Appointment Duration6 years, 4 months (closed 24 July 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressKingswood House
Eyhurst Close
Kingswood
Surrey
KT20 6NR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 February 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address141 Wardour Street
London
W1F 0UT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
11 February 2011Annual return made up to 3 February 2011 with a full list of shareholders
Statement of capital on 2011-02-11
  • GBP 3
(6 pages)
11 February 2011Annual return made up to 3 February 2011 with a full list of shareholders
Statement of capital on 2011-02-11
  • GBP 3
(6 pages)
11 February 2011Annual return made up to 3 February 2011 with a full list of shareholders
Statement of capital on 2011-02-11
  • GBP 3
(6 pages)
3 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
25 February 2010Secretary's details changed for Brooke Alexandra Dalton-Brewer on 10 October 2009 (1 page)
25 February 2010Director's details changed for Brooke Alexandra Dalton-Brewer on 10 October 2009 (2 pages)
25 February 2010Secretary's details changed for Brooke Alexandra Dalton-Brewer on 10 October 2009 (1 page)
25 February 2010Director's details changed for Brooke Alexandra Dalton-Brewer on 10 October 2009 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 May 2009Return made up to 03/02/08; full list of members (6 pages)
20 May 2009Return made up to 03/02/09; full list of members (6 pages)
20 May 2009Return made up to 03/02/09; full list of members (6 pages)
20 May 2009Return made up to 03/02/08; full list of members (6 pages)
20 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
20 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
13 March 2007Return made up to 03/02/07; full list of members (7 pages)
13 March 2007Return made up to 03/02/07; full list of members (7 pages)
25 January 2007New director appointed (3 pages)
25 January 2007New director appointed (3 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
19 January 2007Accounting reference date shortened from 28/02/07 to 31/03/06 (1 page)
19 January 2007Accounting reference date shortened from 28/02/07 to 31/03/06 (1 page)
15 January 2007Ad 28/02/06--------- £ si 1@1=1 £ ic 2/3 (2 pages)
15 January 2007Ad 28/02/06--------- £ si 1@1=1 £ ic 2/3 (2 pages)
14 February 2006Return made up to 03/02/06; full list of members (7 pages)
14 February 2006Return made up to 03/02/06; full list of members (7 pages)
9 December 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
9 December 2005Accounts made up to 28 February 2005 (1 page)
1 June 2005Registered office changed on 01/06/05 from: 12 gough square london EC4A 3DW (1 page)
1 June 2005Registered office changed on 01/06/05 from: 12 gough square london EC4A 3DW (1 page)
21 April 2005Return made up to 03/02/05; full list of members (7 pages)
21 April 2005Return made up to 03/02/05; full list of members (7 pages)
22 March 2004Company name changed spinnaker direct LIMITED\certificate issued on 22/03/04 (2 pages)
22 March 2004Company name changed spinnaker direct LIMITED\certificate issued on 22/03/04 (2 pages)
3 February 2004Secretary resigned (1 page)
3 February 2004Incorporation (17 pages)
3 February 2004Secretary resigned (1 page)
3 February 2004Incorporation (17 pages)