London
SW6 4JZ
Secretary Name | Mr Paul Steven Goodey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2007(2 years, 4 months after company formation) |
Appointment Duration | 2 years (closed 21 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 162 Trinity Road London SW17 7HT |
Secretary Name | Tim Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Avante Court Kingston Upon Thames Surrey KT1 2AN |
Registered Address | 48a Fulham Park Gardens London SW6 4JZ |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Current Liabilities | £2,513 |
Latest Accounts | 28 February 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
7 January 2008 | Company name changed sphere money LIMITED\certificate issued on 07/01/08 (2 pages) |
16 October 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
8 October 2007 | £ nc 1000/8000 01/03/07 (2 pages) |
8 October 2007 | Ad 02/03/07--------- £ si 7000@1=7000 £ ic 1000/8000 (1 page) |
17 August 2007 | Return made up to 11/02/07; full list of members (2 pages) |
26 July 2007 | Registered office changed on 26/07/07 from: 2 cranley gardens london SW7 3DA (1 page) |
26 July 2007 | Secretary resigned (1 page) |
26 July 2007 | New secretary appointed (1 page) |
26 July 2007 | Director's particulars changed (1 page) |
19 March 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
5 June 2006 | Return made up to 11/02/06; full list of members
|
11 February 2005 | Incorporation (8 pages) |