Company NameSpringold Limited
Company StatusDissolved
Company Number05760522
CategoryPrivate Limited Company
Incorporation Date29 March 2006(18 years ago)
Dissolution Date22 March 2022 (2 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameLawyer Miguel Angel Gallardo Fernandez
Date of BirthAugust 1961 (Born 62 years ago)
NationalitySpanish
StatusClosed
Appointed19 October 2010(4 years, 6 months after company formation)
Appointment Duration11 years, 5 months (closed 22 March 2022)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address29 Harley Street
London
W1G 9QR
Secretary NameMr Miguel Angel Gallardo
StatusClosed
Appointed28 June 2017(11 years, 3 months after company formation)
Appointment Duration4 years, 8 months (closed 22 March 2022)
RoleCompany Director
Correspondence AddressSuite 122 Airport House Purley Way
Croydon
Surrey
CR0 0XZ
Director NameJorge Gerardo Lombardi Dutari
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityPanamanian
StatusResigned
Appointed29 March 2006(same day as company formation)
RoleLawyer
Correspondence AddressRicardo Arias Avenue
Advanced Tower, 11th Floor Suite B
Panama City
Foreign
Director NameMr Gustavo Alberto Newton Herrera
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityPanamanian
StatusResigned
Appointed15 January 2008(1 year, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 March 2009)
RoleBusinessman
Country of ResidencePanama
Correspondence AddressOcean Plaza Biulding Edificio Royal Center Marbell
Torre A, Piso 9, Ofc 4d
Panama City
587
Director NameMr Flavio Carlo Malfanti
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2009(2 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 May 2010)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address29 Harley Street
London
W1G 9QR
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed29 March 2006(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed30 April 2007(1 year, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 02 March 2009)
Correspondence Address5 Jupiter House
Calleva Park Aldermaston
Reading
Berkshire
RG7 8NN
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed23 March 2010(3 years, 12 months after company formation)
Appointment Duration7 years, 3 months (resigned 28 June 2017)
Correspondence AddressSuite B 29 Harley Street
London
W1G 9QR
Director NameDunderry Limited (Corporation)
StatusResigned
Appointed25 May 2010(4 years, 1 month after company formation)
Appointment Duration11 years, 6 months (resigned 07 December 2021)
Correspondence Address126 Wigmore Street. London
00000
W1U 3RZ

Location

Registered AddressC/O Isabel Gallardo
22 Amner Road
London
SW11 6AA
RegionLondon
ConstituencyBattersea
CountyGreater London
WardBalham
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1000 at 1Flavio Carlo Malfanti
100.00%
Ordinary

Accounts

Latest Accounts31 March 2021 (2 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

6 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
20 May 2020Confirmation statement made on 23 March 2020 with updates (4 pages)
30 August 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
10 May 2019Confirmation statement made on 23 March 2019 with updates (4 pages)
13 September 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
1 August 2018Registered office address changed from 22 C/O Isabel Gallardo Amner Road London SW11 6AA England to C/O Isabel Gallardo 22 Amner Road London SW11 6AA on 1 August 2018 (1 page)
30 July 2018Registered office address changed from C/O Bruce M L Gray C.A. Suite 122 Airport House Purley Way Croydon Surrey CR0 0XZ to 22 C/O Isabel Gallardo Amner Road London SW11 6AA on 30 July 2018 (1 page)
23 March 2018Confirmation statement made on 23 March 2018 with updates (4 pages)
13 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
13 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
25 August 2017Notification of Sergio Sanchez Cofre as a person with significant control on 10 August 2017 (2 pages)
25 August 2017Notification of Sergio Sanchez Cofre as a person with significant control on 10 August 2017 (2 pages)
25 August 2017Cessation of Jole Isabel Elsa Margo Perez as a person with significant control on 10 August 2017 (1 page)
25 August 2017Cessation of Jole Isabel Elsa Margo Perez as a person with significant control on 10 August 2017 (1 page)
25 August 2017Notification of Sergio Sanchez Cofre as a person with significant control on 25 August 2017 (2 pages)
25 August 2017Cessation of Jole Isabel Elsa Margo Perez as a person with significant control on 25 August 2017 (1 page)
28 June 2017Appointment of Mr Miguel Angel Gallardo as a secretary on 28 June 2017 (2 pages)
28 June 2017Termination of appointment of Nominee Secretary Ltd as a secretary on 28 June 2017 (1 page)
28 June 2017Appointment of Mr Miguel Angel Gallardo as a secretary on 28 June 2017 (2 pages)
28 June 2017Termination of appointment of Nominee Secretary Ltd as a secretary on 28 June 2017 (1 page)
9 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
9 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 October 2016Registered office address changed from Suite B 29 Harley Street London W1G 9QR to C/O Bruse M L Gray Ca Suite 122 Airport House Purley Way Croydon Surrey CR0 0XZ on 31 October 2016 (2 pages)
31 October 2016Registered office address changed from Suite B 29 Harley Street London W1G 9QR to C/O Bruse M L Gray Ca Suite 122 Airport House Purley Way Croydon Surrey CR0 0XZ on 31 October 2016 (2 pages)
17 October 2016Annual return made up to 23 March 2012 with a full list of shareholders
Statement of capital on 2016-10-17
  • GBP 1,000
(14 pages)
17 October 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-10-17
  • GBP 1,000
(14 pages)
17 October 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-10-17
  • GBP 1,000
(14 pages)
17 October 2016Accounts for a dormant company made up to 31 March 2012 (5 pages)
17 October 2016Annual return made up to 23 March 2011 with a full list of shareholders
Statement of capital on 2016-10-17
  • GBP 1,000
(14 pages)
17 October 2016Accounts for a dormant company made up to 31 March 2012 (5 pages)
17 October 2016Annual return made up to 23 March 2012 with a full list of shareholders
Statement of capital on 2016-10-17
  • GBP 1,000
(14 pages)
17 October 2016Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2016-10-17
  • GBP 1,000
(14 pages)
17 October 2016Annual return made up to 23 March 2011 with a full list of shareholders
Statement of capital on 2016-10-17
  • GBP 1,000
(14 pages)
17 October 2016Accounts for a dormant company made up to 31 March 2014 (5 pages)
17 October 2016Accounts for a dormant company made up to 31 March 2015 (5 pages)
17 October 2016Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2016-10-17
  • GBP 1,000
(14 pages)
17 October 2016Accounts for a dormant company made up to 31 March 2015 (5 pages)
17 October 2016Accounts for a dormant company made up to 31 March 2013 (5 pages)
17 October 2016Annual return made up to 23 March 2013 with a full list of shareholders
Statement of capital on 2016-10-17
  • GBP 1,000
(13 pages)
17 October 2016Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2016-10-17
  • GBP 1,000
(14 pages)
17 October 2016Accounts for a dormant company made up to 31 March 2011 (5 pages)
17 October 2016Accounts for a dormant company made up to 31 March 2010 (5 pages)
17 October 2016Annual return made up to 23 March 2013 with a full list of shareholders
Statement of capital on 2016-10-17
  • GBP 1,000
(13 pages)
17 October 2016Accounts for a dormant company made up to 31 March 2014 (5 pages)
17 October 2016Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2016-10-17
  • GBP 1,000
(14 pages)
17 October 2016Administrative restoration application (3 pages)
17 October 2016Accounts for a dormant company made up to 31 March 2013 (5 pages)
17 October 2016Administrative restoration application (3 pages)
17 October 2016Accounts for a dormant company made up to 31 March 2011 (5 pages)
17 October 2016Accounts for a dormant company made up to 31 March 2010 (5 pages)
26 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
19 October 2010Appointment of Lawyer Miguel Angel Gallardo Fernandez as a director (2 pages)
19 October 2010Appointment of Lawyer Miguel Angel Gallardo Fernandez as a director (2 pages)
26 May 2010Termination of appointment of Flavio Malfanti as a director (1 page)
26 May 2010Termination of appointment of Flavio Malfanti as a director (1 page)
25 May 2010Appointment of Dunderry Limited as a director (2 pages)
25 May 2010Appointment of Dunderry Limited as a director (2 pages)
25 March 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
25 March 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
23 March 2010Annual return made up to 23 March 2010 with a full list of shareholders
Statement of capital on 2010-03-23
  • GBP 1,000
(4 pages)
23 March 2010Annual return made up to 23 March 2010 with a full list of shareholders
Statement of capital on 2010-03-23
  • GBP 1,000
(4 pages)
23 March 2010Appointment of Nominee Secretary Ltd as a secretary (2 pages)
23 March 2010Appointment of Nominee Secretary Ltd as a secretary (2 pages)
23 March 2010Director's details changed for Mr. Flavio Carlo Malfanti on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Mr. Flavio Carlo Malfanti on 23 March 2010 (2 pages)
20 September 2009Registered office changed on 20/09/2009 from, 64 buckingham gate, flat 30, london, SW1E 6AR, united kingdom (1 page)
20 September 2009Registered office changed on 20/09/2009 from 64 buckingham gate flat 30 london SW1E 6AR united kingdom (1 page)
20 September 2009Registered office changed on 20/09/2009 from, 64 buckingham gate, flat 30, london, SW1E 6AR, united kingdom (1 page)
31 March 2009Return made up to 30/03/09; full list of members (3 pages)
31 March 2009Return made up to 30/03/09; full list of members (3 pages)
25 March 2009Director appointed mr. Flavio carlo malfanti (1 page)
25 March 2009Director appointed mr. Flavio carlo malfanti (1 page)
25 March 2009Appointment terminated director gustavo newton herrera (1 page)
25 March 2009Appointment terminated director gustavo newton herrera (1 page)
23 March 2009Registered office changed on 23/03/2009 from 5 jupiter house calleva park, aldermaston reading berkshire RG7 8NN united kingdom (1 page)
23 March 2009Appointment terminated secretary @ukplc client secretary LTD (1 page)
23 March 2009Appointment terminated secretary @ukplc client secretary LTD (1 page)
23 March 2009Registered office changed on 23/03/2009 from, 5 jupiter house, calleva park, aldermaston, reading, berkshire, RG7 8NN, united kingdom (1 page)
23 March 2009Registered office changed on 23/03/2009 from, 5 jupiter house, calleva park, aldermaston, reading, berkshire, RG7 8NN, united kingdom (1 page)
21 August 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
21 August 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
19 May 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
19 May 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
8 May 2008Return made up to 23/03/08; full list of members (3 pages)
8 May 2008Return made up to 23/03/08; full list of members (3 pages)
7 March 2008Registered office changed on 07/03/2008 from, edificio royal center marbella, torre a, piso 9, ofc 4D, panama city, 587, panama (1 page)
7 March 2008Registered office changed on 07/03/2008 from, 5 jupiter house, calleva park, aldermaston, reading, berkshire, RG7 8NN (1 page)
7 March 2008Director's change of particulars / gustavo newton herrera / 06/02/2008 (1 page)
7 March 2008Registered office changed on 07/03/2008 from, 5 jupiter house, calleva park, aldermaston, reading, berkshire, RG7 8NN (1 page)
7 March 2008Registered office changed on 07/03/2008 from, edificio royal center marbella, torre a, piso 9, ofc 4D, panama city, 587, panama (1 page)
7 March 2008Director's change of particulars / gustavo newton herrera / 06/02/2008 (1 page)
7 March 2008Registered office changed on 07/03/2008 from 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN (1 page)
7 March 2008Registered office changed on 07/03/2008 from edificio royal center marbella torre a, piso 9, ofc 4D panama city 587 panama (1 page)
15 January 2008New director appointed (1 page)
15 January 2008Director resigned (1 page)
15 January 2008New director appointed (1 page)
15 January 2008Director resigned (1 page)
9 October 2007New secretary appointed (1 page)
9 October 2007New secretary appointed (1 page)
4 October 2007Return made up to 23/03/07; full list of members (2 pages)
4 October 2007Return made up to 23/03/07; full list of members (2 pages)
18 September 2007First Gazette notice for compulsory strike-off (1 page)
18 September 2007First Gazette notice for compulsory strike-off (1 page)
30 April 2007Secretary resigned (1 page)
30 April 2007Secretary resigned (1 page)
29 March 2006Incorporation (13 pages)
29 March 2006Incorporation (13 pages)