Company NameSpotshield Limited
Company StatusDissolved
Company Number05162401
CategoryPrivate Limited Company
Incorporation Date24 June 2004(19 years, 10 months ago)
Dissolution Date14 January 2015 (9 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Mark Morris
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2004(1 week, 4 days after company formation)
Appointment Duration10 years, 6 months (closed 14 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Brampton Grove
London
NW4 4AG
Secretary NameMr Mark Morris
NationalityBritish
StatusClosed
Appointed05 July 2004(1 week, 4 days after company formation)
Appointment Duration10 years, 6 months (closed 14 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Brampton Grove
London
NW4 4AG
Director NameMrs Elisabeth Morris
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2004(1 week, 4 days after company formation)
Appointment Duration3 years, 8 months (resigned 26 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Brampton Grove
London
NW4 4AG
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed24 June 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressDevonshire House
1 Devonshire Street
London
W1W 5DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth£1,027,514
Cash£991,858
Current Liabilities£11,412

Accounts

Latest Accounts30 November 2006 (17 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

14 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2015Final Gazette dissolved following liquidation (1 page)
14 January 2015Final Gazette dissolved following liquidation (1 page)
14 October 2014Return of final meeting in a members' voluntary winding up (3 pages)
14 October 2014Return of final meeting in a members' voluntary winding up (3 pages)
10 April 2014Liquidators' statement of receipts and payments to 7 April 2014 (5 pages)
10 April 2014Liquidators statement of receipts and payments to 7 April 2014 (5 pages)
10 April 2014Liquidators' statement of receipts and payments to 7 April 2014 (5 pages)
10 April 2014Liquidators statement of receipts and payments to 7 April 2014 (5 pages)
18 October 2013Liquidators' statement of receipts and payments to 7 October 2013 (5 pages)
18 October 2013Liquidators' statement of receipts and payments to 7 October 2013 (5 pages)
18 October 2013Liquidators statement of receipts and payments to 7 October 2013 (5 pages)
18 October 2013Liquidators statement of receipts and payments to 7 October 2013 (5 pages)
12 June 2013Liquidators statement of receipts and payments to 7 April 2013 (5 pages)
12 June 2013Liquidators statement of receipts and payments to 7 April 2013 (5 pages)
12 June 2013Liquidators' statement of receipts and payments to 7 April 2013 (5 pages)
12 June 2013Liquidators' statement of receipts and payments to 7 April 2013 (5 pages)
19 October 2012Liquidators' statement of receipts and payments to 7 October 2012 (5 pages)
19 October 2012Liquidators statement of receipts and payments to 7 October 2012 (5 pages)
19 October 2012Liquidators' statement of receipts and payments to 7 October 2012 (5 pages)
19 October 2012Liquidators statement of receipts and payments to 7 October 2012 (5 pages)
17 April 2012Liquidators' statement of receipts and payments to 7 April 2012 (5 pages)
17 April 2012Liquidators statement of receipts and payments to 7 April 2012 (5 pages)
17 April 2012Liquidators statement of receipts and payments to 7 April 2012 (5 pages)
17 April 2012Liquidators' statement of receipts and payments to 7 April 2012 (5 pages)
19 April 2011Liquidators statement of receipts and payments to 7 April 2011 (5 pages)
19 April 2011Liquidators statement of receipts and payments to 7 April 2011 (5 pages)
19 April 2011Liquidators' statement of receipts and payments to 7 April 2011 (5 pages)
19 April 2011Liquidators' statement of receipts and payments to 7 April 2011 (5 pages)
4 November 2010Liquidators' statement of receipts and payments to 7 October 2010 (5 pages)
4 November 2010Liquidators statement of receipts and payments to 7 October 2010 (5 pages)
4 November 2010Liquidators' statement of receipts and payments to 7 October 2010 (5 pages)
4 November 2010Liquidators statement of receipts and payments to 7 October 2010 (5 pages)
15 April 2010Liquidators' statement of receipts and payments to 7 April 2010 (5 pages)
15 April 2010Liquidators statement of receipts and payments to 7 April 2010 (5 pages)
15 April 2010Liquidators' statement of receipts and payments to 7 April 2010 (5 pages)
15 April 2010Liquidators statement of receipts and payments to 7 April 2010 (5 pages)
22 October 2009Liquidators statement of receipts and payments to 7 October 2009 (5 pages)
22 October 2009Liquidators' statement of receipts and payments to 7 October 2009 (5 pages)
22 October 2009Liquidators statement of receipts and payments to 7 October 2009 (5 pages)
22 October 2009Liquidators' statement of receipts and payments to 7 October 2009 (5 pages)
19 May 2009Liquidators statement of receipts and payments to 7 April 2009 (5 pages)
19 May 2009Liquidators' statement of receipts and payments to 7 April 2009 (5 pages)
19 May 2009Liquidators statement of receipts and payments to 7 April 2009 (5 pages)
19 May 2009Liquidators' statement of receipts and payments to 7 April 2009 (5 pages)
16 April 2008Appointment terminated director elisabeth morris (1 page)
16 April 2008Appointment terminated director elisabeth morris (1 page)
14 April 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 April 2008Declaration of solvency (3 pages)
14 April 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 April 2008Appointment of a voluntary liquidator (2 pages)
14 April 2008Declaration of solvency (3 pages)
14 April 2008Appointment of a voluntary liquidator (2 pages)
19 July 2007Return made up to 24/06/07; no change of members (7 pages)
19 July 2007Return made up to 24/06/07; no change of members (7 pages)
1 February 2007Total exemption full accounts made up to 30 November 2006 (9 pages)
1 February 2007Total exemption full accounts made up to 30 November 2006 (9 pages)
12 July 2006Return made up to 24/06/06; full list of members (7 pages)
12 July 2006Return made up to 24/06/06; full list of members (7 pages)
29 March 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
29 March 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
15 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 December 2005Accounting reference date extended from 30/06/05 to 30/11/05 (1 page)
1 December 2005Accounting reference date extended from 30/06/05 to 30/11/05 (1 page)
22 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 July 2005Return made up to 24/06/05; full list of members (7 pages)
12 July 2005Return made up to 24/06/05; full list of members (7 pages)
27 October 2004Registered office changed on 27/10/04 from: 2ND floor 32 wigmore street london W1U 2RP (1 page)
27 October 2004Registered office changed on 27/10/04 from: 2ND floor 32 wigmore street london W1U 2RP (1 page)
13 August 2004New director appointed (2 pages)
13 August 2004New director appointed (2 pages)
9 August 2004Ad 05/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 August 2004Ad 05/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 July 2004New secretary appointed;new director appointed (2 pages)
23 July 2004New secretary appointed;new director appointed (2 pages)
14 July 2004Director resigned (1 page)
14 July 2004Director resigned (1 page)
14 July 2004Secretary resigned (1 page)
14 July 2004Secretary resigned (1 page)
12 July 2004Registered office changed on 12/07/04 from: 41 chalton street london NW1 1JD (1 page)
12 July 2004Registered office changed on 12/07/04 from: 41 chalton street london NW1 1JD (1 page)
24 June 2004Incorporation (17 pages)
24 June 2004Incorporation (17 pages)