Company NameSpring Court Investment Limited
Company StatusDissolved
Company Number05218640
CategoryPrivate Limited Company
Incorporation Date1 September 2004(19 years, 8 months ago)
Dissolution Date2 December 2014 (9 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMiss Catherine Rachel Tiffany Leigh Wood
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2013(9 years after company formation)
Appointment Duration1 year, 2 months (closed 02 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Queens Road
Hersham
Walton-On-Thames
Surrey
KT12 5LS
Director NameMr David Bernard Leigh Wood
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2013(9 years after company formation)
Appointment Duration1 year, 2 months (closed 02 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Queens Road
Hersham
Walton-On-Thames
Surrey
KT12 5LS
Director NameMr Gideon Andrew Leigh Wood
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2013(9 years after company formation)
Appointment Duration1 year, 2 months (closed 02 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Queens Road
Hersham
Walton-On-Thames
Surrey
KT12 5LS
Director NameMr Philip Adam Leigh Wood
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2013(9 years after company formation)
Appointment Duration1 year, 2 months (closed 02 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Queens Road
Hersham
Walton-On-Thames
Surrey
KT12 5LS
Director NameMiss Catherine Rachel Leigh Wood
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Kensington Gardens Square
London
W2 4BQ
Secretary NameSusan Ann Spencer Smith
NationalityBritish
StatusResigned
Appointed01 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address1st Floor 134 Oatlands Drive
Oatlands Village
Weybridge
Surrey
KT13 9HJ
Director NameMrs Diane Maureen Wood
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(1 month after company formation)
Appointment Duration7 years, 6 months (resigned 24 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Kensington Gardens Square
London
W2 4BQ
Director NameMr Gideon Andrew Leigh Wood
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(1 month after company formation)
Appointment Duration6 years (resigned 15 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Kensington Gardens Square
London
W2 4BQ
Director NameJohn Gordon Kingsleigh Wood
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(1 month after company formation)
Appointment Duration5 years, 8 months (resigned 26 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Kensington Gardens Square
London
W2 4BQ
Director NameMr Philip Adam Leigh Wood
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(1 month after company formation)
Appointment Duration6 years (resigned 15 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Kensington Gardens Square
London
W2 4BQ
Secretary NameMiss Catherine Rachel Leigh Wood
NationalityBritish
StatusResigned
Appointed01 October 2004(1 month after company formation)
Appointment Duration6 years, 5 months (resigned 07 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Kensington Gardens Square
London
W2 4BQ
Director NameMiss Susan Ann Spencer-Smith
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2012(7 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 September 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Golden Square
London
W1F 9HZ
Director NameMrs Hazel Rose Thompson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2012(7 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 25 April 2012)
RolePayroll Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Golden Square
London
W1F 9HZ

Location

Registered Address9 Golden Square
London
W1F 9HZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Brighton Land LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
6 August 2014Application to strike the company off the register (3 pages)
6 August 2014Application to strike the company off the register (3 pages)
27 March 2014Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
27 March 2014Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
18 September 2013Appointment of Ms Catherine Rachel Tiffany Leigh Wood as a director (2 pages)
18 September 2013Appointment of Ms Catherine Rachel Tiffany Leigh Wood as a director (2 pages)
18 September 2013Appointment of Mr David Bernard Leigh Wood as a director (2 pages)
18 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(3 pages)
18 September 2013Termination of appointment of Susan Spencer-Smith as a director (1 page)
18 September 2013Appointment of Mr Philip Adam Leigh Wood as a director (2 pages)
18 September 2013Appointment of Mr David Bernard Leigh Wood as a director (2 pages)
18 September 2013Appointment of Mr Gideon Andrew Leigh Wood as a director (2 pages)
18 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(3 pages)
18 September 2013Appointment of Mr Philip Adam Leigh Wood as a director (2 pages)
18 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(3 pages)
18 September 2013Termination of appointment of Susan Spencer-Smith as a director (1 page)
18 September 2013Appointment of Mr Gideon Andrew Leigh Wood as a director (2 pages)
17 September 2013Appointment of Mr David Bernard Leigh Wood as a director (2 pages)
17 September 2013Appointment of Mr Gideon Andrew Leigh Wood as a director (2 pages)
17 September 2013Appointment of Ms Catherine Rachel Tiffany Leigh Wood as a director (2 pages)
17 September 2013Appointment of Mr David Bernard Leigh Wood as a director (2 pages)
17 September 2013Appointment of Mr Philip Adam Leigh Wood as a director (2 pages)
17 September 2013Appointment of Ms Catherine Rachel Tiffany Leigh Wood as a director (2 pages)
17 September 2013Termination of appointment of Susan Spencer-Smith as a director (1 page)
17 September 2013Appointment of Mr Gideon Andrew Leigh Wood as a director (2 pages)
17 September 2013Appointment of Mr Philip Adam Leigh Wood as a director (2 pages)
17 September 2013Termination of appointment of Susan Spencer-Smith as a director (1 page)
26 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
26 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
6 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (3 pages)
6 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (3 pages)
6 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (3 pages)
23 May 2012Termination of appointment of Hazel Thompson as a director (1 page)
23 May 2012Director's details changed for Miss Susan Ann Spencer-Smith on 24 April 2012 (2 pages)
23 May 2012Director's details changed for Miss Susan Ann Spencer-Smith on 24 April 2012 (2 pages)
23 May 2012Termination of appointment of Hazel Thompson as a director (1 page)
20 May 2012Appointment of Hazel Thompson as a director (2 pages)
20 May 2012Termination of appointment of Diane Wood as a director (1 page)
20 May 2012Termination of appointment of Diane Wood as a director (1 page)
20 May 2012Appointment of Miss Susan Ann Spencer-Smith as a director (2 pages)
20 May 2012Appointment of Miss Susan Ann Spencer-Smith as a director (2 pages)
20 May 2012Appointment of Hazel Thompson as a director (2 pages)
28 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
28 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
7 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (3 pages)
7 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (3 pages)
7 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (3 pages)
9 March 2011Termination of appointment of Catherine Wood as a secretary (1 page)
9 March 2011Termination of appointment of Catherine Wood as a secretary (1 page)
10 December 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
10 December 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
23 November 2010Termination of appointment of Philip Wood as a director (1 page)
23 November 2010Termination of appointment of Gideon Wood as a director (1 page)
23 November 2010Termination of appointment of Gideon Wood as a director (1 page)
23 November 2010Termination of appointment of Philip Wood as a director (1 page)
23 November 2010Termination of appointment of Catherine Wood as a director (1 page)
23 November 2010Termination of appointment of Catherine Wood as a director (1 page)
10 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (7 pages)
10 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (7 pages)
10 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (7 pages)
13 July 2010Termination of appointment of John Wood as a director (1 page)
13 July 2010Termination of appointment of John Wood as a director (1 page)
23 October 2009Annual return made up to 1 September 2009 with a full list of shareholders (4 pages)
23 October 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
23 October 2009Annual return made up to 1 September 2009 with a full list of shareholders (4 pages)
23 October 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
23 October 2009Annual return made up to 1 September 2009 with a full list of shareholders (4 pages)
19 March 2009Accounts for a dormant company made up to 30 June 2008 (3 pages)
19 March 2009Accounts for a dormant company made up to 30 June 2008 (3 pages)
30 October 2008Registered office changed on 30/10/2008 from 9 golden square london W1R 4BY (1 page)
30 October 2008Registered office changed on 30/10/2008 from 9 golden square london W1R 4BY (1 page)
30 October 2008Return made up to 01/09/08; full list of members (4 pages)
30 October 2008Return made up to 01/09/08; full list of members (4 pages)
30 April 2008Accounts for a dormant company made up to 30 June 2007 (3 pages)
30 April 2008Accounts for a dormant company made up to 30 June 2007 (3 pages)
16 October 2007Return made up to 01/09/07; full list of members (3 pages)
16 October 2007Return made up to 01/09/07; full list of members (3 pages)
7 June 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
7 June 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
19 December 2006Return made up to 01/09/06; full list of members (3 pages)
19 December 2006Return made up to 01/09/06; full list of members (3 pages)
21 December 2005Accounts for a dormant company made up to 30 June 2005 (2 pages)
21 December 2005Accounts for a dormant company made up to 30 June 2005 (2 pages)
3 October 2005Return made up to 01/09/05; full list of members (3 pages)
3 October 2005Return made up to 01/09/05; full list of members (3 pages)
7 July 2005Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page)
7 July 2005Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page)
26 October 2004New director appointed (1 page)
26 October 2004New secretary appointed (1 page)
26 October 2004New director appointed (1 page)
26 October 2004New director appointed (1 page)
26 October 2004New secretary appointed (1 page)
26 October 2004New director appointed (1 page)
26 October 2004Secretary resigned (1 page)
26 October 2004New director appointed (1 page)
26 October 2004New director appointed (1 page)
26 October 2004New director appointed (1 page)
26 October 2004Secretary resigned (1 page)
26 October 2004New director appointed (1 page)
1 September 2004Incorporation (15 pages)
1 September 2004Incorporation (15 pages)