Company NameSpitfire Estates Limited
Company StatusDissolved
Company Number05742184
CategoryPrivate Limited Company
Incorporation Date14 March 2006(18 years, 1 month ago)
Dissolution Date16 January 2018 (6 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJohn Graham David MacDonald Brown
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2006(same day as company formation)
RoleProperty Investment
Country of ResidenceUnited Kingdom
Correspondence Address143 Louisville Road
London
SW17 8RN
Secretary NameAnna MacDonald-Brown
NationalityBritish
StatusClosed
Appointed14 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address143 Louisville Road
London
SW17 8RN
Director NameAnna MacDonald-Brown
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address143 Louisville Road
London
SW17 8RN
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed14 March 2006(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 2006(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Contact

Websitewww.trade-counters.co.uk

Location

Registered Address18 Swan Court
9 Tanner Street
London
SE1 3LE
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Shareholders

75 at £1Syzygy Renewables LTD
75.00%
Ordinary A
25 at £1Syzygy Renewables LTD
25.00%
Ordinary B

Financials

Year2014
Net Worth-£27,935
Current Liabilities£13,709

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2017First Gazette notice for voluntary strike-off (1 page)
31 October 2017First Gazette notice for voluntary strike-off (1 page)
19 October 2017Application to strike the company off the register (3 pages)
19 October 2017Application to strike the company off the register (3 pages)
26 May 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 April 2016Registered office address changed from 143 Louisville Road London SW17 8RN to 18 Swan Court 9 Tanner Street London SE1 3LE on 18 April 2016 (1 page)
18 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(5 pages)
18 April 2016Registered office address changed from 143 Louisville Road London SW17 8RN to 18 Swan Court 9 Tanner Street London SE1 3LE on 18 April 2016 (1 page)
18 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 June 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(5 pages)
30 June 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(5 pages)
18 March 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 March 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 June 2014Termination of appointment of Anna Macdonald-Brown as a director (1 page)
27 June 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(5 pages)
27 June 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(5 pages)
27 June 2014Termination of appointment of Anna Macdonald-Brown as a director (1 page)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (6 pages)
18 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (6 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
17 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (6 pages)
17 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (6 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
25 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (6 pages)
25 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (6 pages)
28 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 April 2010Director's details changed for Anna Macdonald-Brown on 14 April 2010 (2 pages)
14 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Anna Macdonald-Brown on 14 April 2010 (2 pages)
3 March 2010Amended accounts made up to 31 March 2009 (3 pages)
3 March 2010Amended accounts made up to 31 March 2009 (3 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 April 2009Return made up to 14/04/09; full list of members (4 pages)
14 April 2009Return made up to 14/04/09; full list of members (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 May 2008Return made up to 14/04/08; full list of members (4 pages)
13 May 2008Return made up to 14/04/08; full list of members (4 pages)
2 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 April 2007Location of register of members (1 page)
16 April 2007Location of debenture register (1 page)
16 April 2007Return made up to 14/03/07; full list of members (2 pages)
16 April 2007Location of register of members (1 page)
16 April 2007Ad 14/03/06--------- £ si 75@1=75 £ si 25@1=25 £ ic 100/200 (1 page)
16 April 2007Secretary's particulars changed;director's particulars changed (1 page)
16 April 2007Registered office changed on 16/04/07 from: 143 louisville road london SW17 8RN (1 page)
16 April 2007Director's particulars changed (1 page)
16 April 2007Return made up to 14/03/07; full list of members (2 pages)
16 April 2007Location of debenture register (1 page)
16 April 2007Director's particulars changed (1 page)
16 April 2007Registered office changed on 16/04/07 from: ground floor 100 rochester row london SW1P 1JP (1 page)
16 April 2007Secretary's particulars changed;director's particulars changed (1 page)
16 April 2007Ad 14/03/06--------- £ si 75@1=75 £ si 25@1=25 £ ic 100/200 (1 page)
16 April 2007Registered office changed on 16/04/07 from: 143 louisville road london SW17 8RN (1 page)
16 April 2007Registered office changed on 16/04/07 from: ground floor 100 rochester row london SW1P 1JP (1 page)
15 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 March 2006Ad 14/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
20 March 2006Ad 14/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
16 March 2006New secretary appointed (1 page)
16 March 2006New director appointed (1 page)
16 March 2006New director appointed (1 page)
16 March 2006New director appointed (1 page)
16 March 2006New director appointed (1 page)
16 March 2006New secretary appointed (1 page)
15 March 2006Secretary resigned (1 page)
15 March 2006Director resigned (1 page)
15 March 2006Secretary resigned (1 page)
15 March 2006Director resigned (1 page)
14 March 2006Incorporation (9 pages)
14 March 2006Incorporation (9 pages)