Company NameSpacen1 Limited
Company StatusDissolved
Company Number05716711
CategoryPrivate Limited Company
Incorporation Date21 February 2006(18 years, 1 month ago)
Dissolution Date27 January 2015 (9 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Secretary NameLee Pidgeon
NationalityBritish
StatusClosed
Appointed22 February 2006(1 day after company formation)
Appointment Duration8 years, 11 months (closed 27 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address255 Green Lanes
Palmers Green
London
N13 4XE
Director NameMr Lee Pidgeon
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2011(5 years, 3 months after company formation)
Appointment Duration3 years, 7 months (closed 27 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address255 Green Lanes
Palmers Green
London
N13 4XE
Director NameSimon James Pearce
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2006(1 day after company formation)
Appointment Duration5 years, 3 months (resigned 13 June 2011)
RoleHuman Resources
Country of ResidenceUnited Kingdom
Correspondence Address255 Green Lanes
Palmers Green
London
N13 4XE
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed21 February 2006(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed21 February 2006(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address255 Green Lanes
Palmers Green
London
N13 4XE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Lee Pidgeon
100.00%
Ordinary

Financials

Year2014
Net Worth£21,301
Cash£868
Current Liabilities£5,615

Accounts

Latest Accounts31 May 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

27 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2014First Gazette notice for voluntary strike-off (1 page)
14 October 2014First Gazette notice for voluntary strike-off (1 page)
26 March 2014Compulsory strike-off action has been suspended (1 page)
26 March 2014Compulsory strike-off action has been suspended (1 page)
11 February 2014First Gazette notice for compulsory strike-off (1 page)
11 February 2014First Gazette notice for compulsory strike-off (1 page)
24 July 2013Compulsory strike-off action has been suspended (1 page)
24 July 2013Compulsory strike-off action has been suspended (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
19 April 2012Annual return made up to 21 February 2012 with a full list of shareholders
Statement of capital on 2012-04-19
  • GBP 100
(3 pages)
19 April 2012Secretary's details changed for Lee Pidgeon on 1 January 2012 (1 page)
19 April 2012Annual return made up to 21 February 2012 with a full list of shareholders
Statement of capital on 2012-04-19
  • GBP 100
(3 pages)
19 April 2012Secretary's details changed for Lee Pidgeon on 1 January 2012 (1 page)
19 April 2012Secretary's details changed for Lee Pidgeon on 1 January 2012 (1 page)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
26 July 2011Termination of appointment of Simon Pearce as a director (1 page)
26 July 2011Termination of appointment of Simon Pearce as a director (1 page)
25 July 2011Appointment of Mr Lee Pidgeon as a director (2 pages)
25 July 2011Appointment of Mr Lee Pidgeon as a director (2 pages)
6 May 2011Annual return made up to 21 February 2011 with a full list of shareholders (3 pages)
6 May 2011Annual return made up to 21 February 2011 with a full list of shareholders (3 pages)
4 May 2011Director's details changed for Simon James Pearce on 1 April 2010 (2 pages)
4 May 2011Director's details changed for Simon James Pearce on 1 April 2010 (2 pages)
4 May 2011Director's details changed for Simon James Pearce on 1 April 2010 (2 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
16 April 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
16 April 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
15 April 2010Director's details changed for Simon James Pearce on 1 October 2009 (2 pages)
15 April 2010Secretary's details changed for Lee Pidgeon on 9 April 2010 (1 page)
15 April 2010Secretary's details changed for Lee Pidgeon on 9 April 2010 (1 page)
15 April 2010Director's details changed for Simon James Pearce on 9 April 2010 (2 pages)
15 April 2010Director's details changed for Simon James Pearce on 9 April 2010 (2 pages)
15 April 2010Director's details changed for Simon James Pearce on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Simon James Pearce on 1 October 2009 (2 pages)
15 April 2010Secretary's details changed for Lee Pidgeon on 9 April 2010 (1 page)
15 April 2010Director's details changed for Simon James Pearce on 9 April 2010 (2 pages)
18 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
18 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
2 March 2009Return made up to 21/02/09; full list of members (3 pages)
2 March 2009Return made up to 21/02/09; full list of members (3 pages)
7 April 2008Return made up to 21/02/08; full list of members (3 pages)
7 April 2008Return made up to 21/02/08; full list of members (3 pages)
9 January 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
9 January 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
2 May 2007Return made up to 21/02/07; full list of members
  • 363(287) ‐ Registered office changed on 02/05/07
(6 pages)
2 May 2007Return made up to 21/02/07; full list of members
  • 363(287) ‐ Registered office changed on 02/05/07
(6 pages)
21 June 2006Accounting reference date extended from 28/02/07 to 31/05/07 (1 page)
21 June 2006Accounting reference date extended from 28/02/07 to 31/05/07 (1 page)
7 June 2006New secretary appointed (2 pages)
7 June 2006New director appointed (2 pages)
7 June 2006Ad 22/02/06-22/02/06 £ si 99@1=99 £ ic 1/100 (2 pages)
7 June 2006New secretary appointed (2 pages)
7 June 2006Ad 22/02/06-22/02/06 £ si 99@1=99 £ ic 1/100 (2 pages)
7 June 2006New director appointed (2 pages)
27 February 2006Secretary resigned (1 page)
27 February 2006Director resigned (1 page)
27 February 2006Director resigned (1 page)
27 February 2006Secretary resigned (1 page)
21 February 2006Incorporation (18 pages)
21 February 2006Incorporation (18 pages)