London
N1 8AF
Director Name | Mr Eamonn Stephen Vincent |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 83 Redston Road London N8 7HG |
Secretary Name | Mr William Currie McLellan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45c Colebrooke Row London N1 8AF |
Director Name | Mr Andrew Michael Shepherd |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 13 years, 1 month (closed 25 June 2019) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 1 Belvoir Terrace Trumpington Road Cambridge CB2 7AA |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1000 at £1 | Spurkle LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
18 December 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
---|---|
26 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
6 January 2017 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
12 May 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
14 October 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
18 May 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
5 January 2015 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
29 April 2014 | Registered office address changed from Russell Bedford House, City Forum, 250 City Road London EC1V 2QQ on 29 April 2014 (1 page) |
28 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
14 October 2013 | Director's details changed for Mr William Currie Mclellan on 25 September 2013 (2 pages) |
14 October 2013 | Secretary's details changed for Mr William Currie Mclellan on 25 September 2013 (2 pages) |
22 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (7 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (7 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 May 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (7 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 April 2010 | Director's details changed for Mr William Currie Mclellan on 28 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Mr Eamonn Stephen Vincent on 28 March 2010 (2 pages) |
14 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (6 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 April 2009 | Return made up to 28/03/09; full list of members (5 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 April 2008 | Return made up to 28/03/08; full list of members (5 pages) |
23 April 2008 | Director and secretary's change of particulars / william mclellan / 01/01/2008 (1 page) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 May 2007 | Return made up to 28/03/07; full list of members (8 pages) |
19 June 2006 | Ad 15/05/06--------- £ si 999@1=999 £ ic 1/1000 (3 pages) |
19 June 2006 | New director appointed (1 page) |
7 April 2006 | Secretary resigned (1 page) |
7 April 2006 | New secretary appointed;new director appointed (2 pages) |
7 April 2006 | New director appointed (2 pages) |
7 April 2006 | Director resigned (1 page) |
28 March 2006 | Incorporation (17 pages) |