Company NameALAN Spence Consultants Ltd
Company StatusDissolved
Company Number05233044
CategoryPrivate Limited Company
Incorporation Date16 September 2004(19 years, 7 months ago)
Dissolution Date13 January 2015 (9 years, 3 months ago)
Previous NameNewsdesk Connections Ltd

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Alan John Spence
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2004(1 day after company formation)
Appointment Duration10 years, 4 months (closed 13 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Hermitage Court
Knighten Street
London
E1W 1PW
Director NameMr Richard John Harwood
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2004(1 day after company formation)
Appointment Duration8 years (resigned 10 October 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat B 174 Lordship Lane
East Dulwich
London
SE22 8HB
Director NameRichard Hedley Gwinnell Linn
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2004(1 day after company formation)
Appointment Duration2 years, 5 months (resigned 14 February 2007)
RoleCompany Director
Correspondence Address11 Batson Street
Shepherds Bush
London
W12 9PU
Secretary NameMr Richard John Harwood
NationalityBritish
StatusResigned
Appointed17 September 2004(1 day after company formation)
Appointment Duration8 years (resigned 10 October 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat B 174 Lordship Lane
East Dulwich
London
SE22 8HB
Director NameUK Directors Ltd (Corporation)
StatusResigned
Appointed16 September 2004(same day as company formation)
Correspondence AddressSpringcroft
Springfields
Broxbourne
Hertfordshire
EN10 7LX
Secretary NameUK Secretaries Ltd (Corporation)
StatusResigned
Appointed16 September 2004(same day as company formation)
Correspondence AddressSpringcroft
Springfields
Broxbourne
Hertfordshire
EN10 7LX

Location

Registered AddressFourth Floor
130 City Road
London
EC1V 2NW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

1 at £1Alan John Spence
100.00%
Ordinary

Financials

Year2014
Net Worth£16,484
Current Liabilities£650

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

13 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
29 May 2014Annual return made up to 16 September 2013
Statement of capital on 2014-05-29
  • GBP 1
(14 pages)
29 May 2014Annual return made up to 16 September 2013
Statement of capital on 2014-05-29
  • GBP 1
(14 pages)
19 March 2014Compulsory strike-off action has been discontinued (1 page)
19 March 2014Compulsory strike-off action has been discontinued (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
5 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
5 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
15 February 2013Company name changed newsdesk connections LTD\certificate issued on 15/02/13
  • RES15 ‐ Change company name resolution on 2013-01-24
(2 pages)
15 February 2013Change of name notice (2 pages)
15 February 2013Company name changed newsdesk connections LTD\certificate issued on 15/02/13
  • RES15 ‐ Change company name resolution on 2013-01-24
(2 pages)
15 February 2013Change of name notice (2 pages)
26 November 2012Termination of appointment of Richard John Harwood as a secretary on 10 October 2012 (1 page)
26 November 2012Termination of appointment of Richard John Harwood as a secretary on 10 October 2012 (1 page)
26 November 2012Termination of appointment of Richard John Harwood as a director on 10 October 2012 (1 page)
26 November 2012Termination of appointment of Richard John Harwood as a director on 10 October 2012 (1 page)
18 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (5 pages)
18 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (5 pages)
22 August 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
22 August 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
18 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (14 pages)
18 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (14 pages)
15 October 2011Compulsory strike-off action has been discontinued (1 page)
15 October 2011Compulsory strike-off action has been discontinued (1 page)
14 October 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
14 October 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
27 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (14 pages)
27 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (14 pages)
18 January 2010Annual return made up to 16 September 2009 with a full list of shareholders (11 pages)
18 January 2010Annual return made up to 16 September 2009 with a full list of shareholders (11 pages)
12 January 2010Compulsory strike-off action has been discontinued (1 page)
12 January 2010Compulsory strike-off action has been discontinued (1 page)
9 January 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
9 January 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
16 December 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
16 December 2008Return made up to 16/09/08; no change of members (5 pages)
16 December 2008Return made up to 16/09/08; no change of members (5 pages)
16 December 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
4 March 2008Return made up to 16/09/07; no change of members (7 pages)
4 March 2008Return made up to 16/09/07; no change of members (7 pages)
13 December 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
13 December 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
9 May 2007Total exemption small company accounts made up to 30 September 2005 (4 pages)
9 May 2007Total exemption small company accounts made up to 30 September 2005 (4 pages)
15 March 2007Director resigned (1 page)
15 March 2007Director resigned (1 page)
12 October 2006Return made up to 16/09/06; full list of members (2 pages)
12 October 2006Return made up to 16/09/06; full list of members (2 pages)
2 December 2005Return made up to 16/09/05; full list of members (3 pages)
2 December 2005Return made up to 16/09/05; full list of members (3 pages)
14 March 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
14 March 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
22 October 2004Registered office changed on 22/10/04 from: kemp house 152-160 city road london EC1V 2NX (1 page)
22 October 2004New secretary appointed;new director appointed (2 pages)
22 October 2004New director appointed (2 pages)
22 October 2004New director appointed (2 pages)
22 October 2004New director appointed (2 pages)
22 October 2004New director appointed (2 pages)
22 October 2004New secretary appointed;new director appointed (2 pages)
22 October 2004Registered office changed on 22/10/04 from: kemp house 152-160 city road london EC1V 2NX (1 page)
28 September 2004Director resigned (1 page)
28 September 2004Director resigned (1 page)
28 September 2004Secretary resigned (1 page)
28 September 2004Secretary resigned (1 page)
16 September 2004Incorporation (8 pages)
16 September 2004Incorporation (8 pages)