Company NameSpe Fire Limited
Company StatusDissolved
Company Number05584517
CategoryPrivate Limited Company
Incorporation Date6 October 2005(18 years, 6 months ago)
Dissolution Date31 January 2012 (12 years, 2 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 Lee Antony Hancock
Date of BirthAugust 1969 (Born 54 years ago)
NationalityEnglish
StatusClosed
Appointed06 October 2005(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address7 Ravensquay Business Park
Cray Avenue
Orpington
Kent
BR5 4BQ
Secretary NameMr Leslie Compton
NationalityBritish
StatusClosed
Appointed07 April 2006(6 months after company formation)
Appointment Duration5 years, 10 months (closed 31 January 2012)
RoleCompany Director
Correspondence Address20 Craven Road
Croydon
Surrey
CR0 7JH
Secretary NameAmanda Jane Hancock
NationalityBritish
StatusResigned
Appointed06 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address107 Raeburn Road
Sidcup
Kent
DA15 8RE
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed06 October 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed06 October 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address7 Ravensquay Business Park
Cray Avenue
Orpington
Kent
BR5 4BQ
RegionLondon
ConstituencyOrpington
CountyGreater London
WardCray Valley East
Built Up AreaGreater London

Financials

Year2014
Net Worth£24,502
Cash£7,509
Current Liabilities£11,168

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
10 October 2011Application to strike the company off the register (3 pages)
10 October 2011Application to strike the company off the register (3 pages)
4 May 2011Previous accounting period shortened from 31 October 2010 to 31 July 2010 (1 page)
4 May 2011Previous accounting period shortened from 31 October 2010 to 31 July 2010 (1 page)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
23 December 2010Annual return made up to 6 October 2010 with a full list of shareholders
Statement of capital on 2010-12-23
  • GBP 1,100
(4 pages)
23 December 2010Annual return made up to 6 October 2010 with a full list of shareholders
Statement of capital on 2010-12-23
  • GBP 1,100
(4 pages)
23 December 2010Annual return made up to 6 October 2010 with a full list of shareholders
Statement of capital on 2010-12-23
  • GBP 1,100
(4 pages)
4 August 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
4 August 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
28 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
28 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
28 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
28 October 2009Director's details changed for Lee Antony Hancock on 10 October 2009 (2 pages)
28 October 2009Director's details changed for Lee Antony Hancock on 10 October 2009 (2 pages)
29 July 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
29 July 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
2 December 2008Return made up to 06/10/08; full list of members (4 pages)
2 December 2008Return made up to 06/10/08; full list of members (4 pages)
26 November 2008Resolutions
  • RES13 ‐ Waive rights to dividends 01/11/2007
(1 page)
26 November 2008Resolutions
  • RES13 ‐ Waive rights to dividends 01/11/2007
(1 page)
26 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Share issued 08/10/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
26 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Share issued 08/10/2008
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
28 April 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
28 April 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
4 February 2008Return made up to 06/10/07; no change of members (6 pages)
4 February 2008Return made up to 06/10/07; no change of members (6 pages)
21 July 2007Accounts made up to 31 October 2006 (1 page)
21 July 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
30 October 2006Return made up to 06/10/06; full list of members (6 pages)
30 October 2006Return made up to 06/10/06; full list of members (6 pages)
24 April 2006Secretary resigned (1 page)
24 April 2006Secretary resigned (1 page)
24 April 2006New secretary appointed (2 pages)
24 April 2006New secretary appointed (2 pages)
22 November 2005New director appointed (2 pages)
22 November 2005New director appointed (2 pages)
17 November 2005Ad 06/10/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 November 2005Ad 06/10/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 November 2005Secretary resigned (1 page)
10 November 2005Registered office changed on 10/11/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
10 November 2005New secretary appointed (2 pages)
10 November 2005Secretary resigned (1 page)
10 November 2005Registered office changed on 10/11/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
10 November 2005Director resigned (1 page)
10 November 2005Director resigned (1 page)
10 November 2005New secretary appointed (2 pages)
6 October 2005Incorporation (31 pages)
6 October 2005Incorporation (31 pages)