Company Name150 Spa Road  Limited
Company StatusDissolved
Company Number05802348
CategoryPrivate Limited Company
Incorporation Date2 May 2006(17 years, 11 months ago)
Dissolution Date5 January 2016 (8 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Carl Jason Homerstone
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2006(2 days after company formation)
Appointment Duration9 years, 8 months (closed 05 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Staveley Road
London
W4 3ES
Director NameNeil Smith
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2006(2 days after company formation)
Appointment Duration9 years, 8 months (closed 05 January 2016)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address29-30 Fitzroy Square
London
W1T 6LQ
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed02 May 2006(same day as company formation)
Correspondence Address4th Floor, 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed02 May 2006(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NamePortland Registrars Limited (Corporation)
StatusResigned
Appointed04 May 2006(2 days after company formation)
Appointment Duration6 years, 9 months (resigned 19 February 2013)
Correspondence Address89 New Bond Street
London
W1S 1DA

Location

Registered Address29-30 Fitzroy Square
London
W1T 6LQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Arc Stone (Trading) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£18,018
Current Liabilities£226,430

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

5 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2015First Gazette notice for voluntary strike-off (1 page)
22 September 2015First Gazette notice for voluntary strike-off (1 page)
14 September 2015Application to strike the company off the register (3 pages)
14 September 2015Application to strike the company off the register (3 pages)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
4 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
4 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
12 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(3 pages)
12 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(3 pages)
12 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(3 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
8 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (3 pages)
8 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (3 pages)
8 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (3 pages)
8 May 2013Director's details changed for Neil Smith on 22 March 2013 (2 pages)
8 May 2013Director's details changed for Neil Smith on 22 March 2013 (2 pages)
8 March 2013Registered office address changed from 5Th Floor 89 New Bond Street London W1S 1DA England on 8 March 2013 (2 pages)
8 March 2013Termination of appointment of Portland Registrars Limited as a secretary (2 pages)
8 March 2013Registered office address changed from 5Th Floor 89 New Bond Street London W1S 1DA England on 8 March 2013 (2 pages)
8 March 2013Registered office address changed from 5Th Floor 89 New Bond Street London W1S 1DA England on 8 March 2013 (2 pages)
8 March 2013Termination of appointment of Portland Registrars Limited as a secretary (2 pages)
6 August 2012Director's details changed for Mr Carl Jason Homerstone on 6 August 2012 (2 pages)
6 August 2012Director's details changed for Mr Carl Jason Homerstone on 6 August 2012 (2 pages)
6 August 2012Director's details changed for Mr Carl Jason Homerstone on 6 August 2012 (2 pages)
23 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
14 March 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
14 March 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
12 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
12 May 2011Registered office address changed from 89 New Bond Street London W1S 1DA England on 12 May 2011 (1 page)
12 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
12 May 2011Registered office address changed from 89 New Bond Street London W1S 1DA England on 12 May 2011 (1 page)
12 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
17 March 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
17 March 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
3 August 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
3 August 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
14 July 2010Secretary's details changed for Portland Registrars Limited on 14 July 2010 (2 pages)
14 July 2010Secretary's details changed for Portland Registrars Limited on 14 July 2010 (2 pages)
16 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
16 June 2010Secretary's details changed for Portland Registrars Limited on 2 May 2010 (2 pages)
16 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
16 June 2010Secretary's details changed for Portland Registrars Limited on 2 May 2010 (2 pages)
16 June 2010Secretary's details changed for Portland Registrars Limited on 2 May 2010 (2 pages)
1 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 1 June 2010 (1 page)
1 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 1 June 2010 (1 page)
1 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 1 June 2010 (1 page)
23 December 2009Previous accounting period extended from 31 March 2009 to 30 September 2009 (3 pages)
23 December 2009Previous accounting period extended from 31 March 2009 to 30 September 2009 (3 pages)
28 May 2009Return made up to 02/05/09; full list of members (3 pages)
28 May 2009Return made up to 02/05/09; full list of members (3 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 May 2008Return made up to 02/05/08; full list of members (3 pages)
20 May 2008Return made up to 02/05/08; full list of members (3 pages)
18 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
22 May 2007Return made up to 02/05/07; full list of members (2 pages)
22 May 2007Return made up to 02/05/07; full list of members (2 pages)
12 July 2006Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
12 July 2006Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
22 May 2006New director appointed (1 page)
22 May 2006New director appointed (1 page)
19 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 May 2006New director appointed (2 pages)
19 May 2006New director appointed (2 pages)
19 May 2006New secretary appointed (1 page)
19 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 May 2006New secretary appointed (1 page)
2 May 2006Secretary resigned (1 page)
2 May 2006Secretary resigned (1 page)
2 May 2006Incorporation (16 pages)
2 May 2006Incorporation (16 pages)
2 May 2006Director resigned (1 page)
2 May 2006Director resigned (1 page)