Company NameSPJ Associates Limited
Company StatusDissolved
Company Number05570118
CategoryPrivate Limited Company
Incorporation Date21 September 2005(18 years, 7 months ago)
Dissolution Date2 September 2011 (12 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameKim Susan Jones
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2005(same day as company formation)
RoleSecretary
Correspondence Address65 Neuman Cresent
Bracknell
Berkshire
RG12 7GL
Director NameMr Simon Paul Jones
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2005(same day as company formation)
RoleSalesman
Country of ResidenceEngland
Correspondence Address65 Neuman Cresent
Bracknell
Berkshire
RG12 7GL
Secretary NameKim Susan Jones
NationalityBritish
StatusClosed
Appointed21 September 2005(same day as company formation)
RoleSecretary
Correspondence Address65 Neuman Cresent
Bracknell
Berkshire
RG12 7GL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed21 September 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed21 September 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressC/O Tenon Recovery
Sherlock House 73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth-£137,937
Cash£43,902
Current Liabilities£34,106

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

2 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 September 2011Final Gazette dissolved following liquidation (1 page)
2 September 2011Final Gazette dissolved following liquidation (1 page)
2 June 2011Liquidators' statement of receipts and payments to 17 May 2011 (5 pages)
2 June 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
2 June 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
2 June 2011Liquidators statement of receipts and payments to 17 May 2011 (5 pages)
2 June 2011Liquidators' statement of receipts and payments to 17 May 2011 (5 pages)
25 February 2011Liquidators' statement of receipts and payments to 22 January 2011 (5 pages)
25 February 2011Liquidators' statement of receipts and payments to 22 January 2011 (5 pages)
25 February 2011Liquidators statement of receipts and payments to 22 January 2011 (5 pages)
31 August 2010Liquidators' statement of receipts and payments to 22 July 2010 (5 pages)
31 August 2010Liquidators' statement of receipts and payments to 22 July 2010 (5 pages)
31 August 2010Liquidators statement of receipts and payments to 22 July 2010 (5 pages)
2 March 2010Liquidators' statement of receipts and payments to 22 January 2010 (5 pages)
2 March 2010Liquidators statement of receipts and payments to 22 January 2010 (5 pages)
2 March 2010Liquidators' statement of receipts and payments to 22 January 2010 (5 pages)
27 July 2009Registered office changed on 27/07/2009 from lexham house forest road binfield bracknell berkshire RG42 4HP (1 page)
27 July 2009Registered office changed on 27/07/2009 from lexham house forest road binfield bracknell berkshire RG42 4HP (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
28 January 2009Statement of affairs with form 4.19 (6 pages)
28 January 2009Appointment of a voluntary liquidator (1 page)
28 January 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-01-23
(1 page)
28 January 2009Appointment of a voluntary liquidator (1 page)
28 January 2009Statement of affairs with form 4.19 (6 pages)
28 January 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 September 2008Return made up to 23/09/08; full list of members (4 pages)
23 September 2008Return made up to 23/09/08; full list of members (4 pages)
24 September 2007Return made up to 24/09/07; full list of members (2 pages)
24 September 2007Return made up to 24/09/07; full list of members (2 pages)
7 August 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
7 August 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
24 October 2006Return made up to 21/09/06; full list of members (2 pages)
24 October 2006Return made up to 21/09/06; full list of members (2 pages)
6 September 2006Ad 31/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 September 2006Ad 31/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 October 2005New secretary appointed;new director appointed (2 pages)
10 October 2005Registered office changed on 10/10/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
10 October 2005New director appointed (2 pages)
10 October 2005Director resigned (1 page)
10 October 2005New director appointed (2 pages)
10 October 2005Registered office changed on 10/10/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
10 October 2005Secretary resigned (1 page)
10 October 2005New secretary appointed;new director appointed (2 pages)
10 October 2005Director resigned (1 page)
10 October 2005Secretary resigned (1 page)
21 September 2005Incorporation (31 pages)
21 September 2005Incorporation (31 pages)