Company NameDeskspace Offices Ltd
Company StatusDissolved
Company Number05855267
CategoryPrivate Limited Company
Incorporation Date22 June 2006(17 years, 10 months ago)
Dissolution Date9 April 2019 (5 years ago)
Previous NameDeskspace (UK) Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter Damian Spencer
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Secretary NameMr Peter Damian Spencer
NationalityBritish
StatusClosed
Appointed22 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Director NameMr Andrew Clive Hind
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Princes Avenue
Muswell Hill
London
N10 3LR

Contact

Websitewww.deskspace.co.uk
Telephone020 70432415
Telephone regionLondon

Location

Registered Address64 New Cavendish Street
London
W1G 8TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

50k at £1Peter Damian Spencer
50.00%
Ordinary
33.3k at £1Andrew Clive Hind
33.33%
Ordinary
16.7k at £1Catherine Dodgson
16.67%
Ordinary

Financials

Year2014
Net Worth-£106,292
Cash£104,580
Current Liabilities£92,125

Accounts

Latest Accounts31 October 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

30 August 2017Registered office address changed from C/O Leigh Philip & Partners 2nd Floor Devonshire House 1 Devonshire Street London W1W 5DS to 64 New Cavendish Street London W1G 8TB on 30 August 2017 (1 page)
12 November 2016Compulsory strike-off action has been suspended (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
13 January 2016Total exemption small company accounts made up to 31 October 2013 (7 pages)
26 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100,000
(3 pages)
10 June 2015Secretary's details changed for Mr Peter Damian Spencer on 22 June 2014 (1 page)
10 June 2015Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100,000
(3 pages)
9 June 2015Director's details changed for Mr Peter Damian Spencer on 22 June 2014 (2 pages)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
19 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 100,000
(4 pages)
30 January 2013Total exemption small company accounts made up to 31 October 2011 (6 pages)
10 December 2012Registered office address changed from 1-6 Clay Street London W1U 6DA on 10 December 2012 (1 page)
24 October 2012Termination of appointment of Andrew Hind as a director (2 pages)
23 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
13 September 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
6 August 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
2 August 2010Director's details changed for Peter Damian Spencer on 22 June 2010 (2 pages)
2 August 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
24 August 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
14 July 2009Return made up to 22/06/09; full list of members (4 pages)
5 August 2008Return made up to 22/06/08; no change of members (7 pages)
23 April 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
6 November 2007Accounting reference date extended from 30/06/07 to 31/10/07 (1 page)
26 September 2007Return made up to 22/06/07; full list of members (7 pages)
25 June 2007Registered office changed on 25/06/07 from: 57 rochester place london NW1 9JU (1 page)
4 July 2006Company name changed deskspace (uk) LTD\certificate issued on 04/07/06 (2 pages)
22 June 2006Incorporation (15 pages)