Company NameSprings Eternal 2 Unlimited
Company StatusDissolved
Company Number05941543
CategoryPrivate Unlimited Company
Incorporation Date20 September 2006(17 years, 7 months ago)
Dissolution Date19 July 2011 (12 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Edward Azouz
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2006(1 week after company formation)
Appointment Duration4 years, 9 months (closed 19 July 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Ferncroft Avenue
Hampstead
London
NW3 7PH
Director NameMr Jeffrey Azouz
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2006(1 week after company formation)
Appointment Duration4 years, 9 months (closed 19 July 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address110 Clarendon Court
33 Maida Vale
London
W9 1AJ
Secretary NameMr Jeffrey Azouz
NationalityBritish
StatusClosed
Appointed27 September 2006(1 week after company formation)
Appointment Duration4 years, 9 months (closed 19 July 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address110 Clarendon Court
33 Maida Vale
London
W9 1AJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed20 September 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 September 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address61 Chandos Place
London
WC2N 4HG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2009 (14 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

19 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2011First Gazette notice for voluntary strike-off (1 page)
5 April 2011First Gazette notice for voluntary strike-off (1 page)
22 March 2011Application to strike the company off the register (3 pages)
22 March 2011Application to strike the company off the register (3 pages)
29 November 2010Accounts for a dormant company made up to 30 September 2008 (6 pages)
29 November 2010Annual return made up to 20 September 2010 with a full list of shareholders
Statement of capital on 2010-11-29
  • GBP 2
(14 pages)
29 November 2010Annual return made up to 20 September 2008 with a full list of shareholders (6 pages)
29 November 2010Annual return made up to 20 September 2007 with a full list of shareholders (6 pages)
29 November 2010Total exemption full accounts made up to 30 September 2007 (10 pages)
29 November 2010Annual return made up to 20 September 2007 with a full list of shareholders (6 pages)
29 November 2010Annual return made up to 20 September 2008 with a full list of shareholders (6 pages)
29 November 2010Annual return made up to 20 September 2009 with a full list of shareholders (6 pages)
29 November 2010Annual return made up to 20 September 2009 with a full list of shareholders (6 pages)
29 November 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
29 November 2010Total exemption full accounts made up to 30 September 2007 (10 pages)
29 November 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
29 November 2010Annual return made up to 20 September 2010 with a full list of shareholders
Statement of capital on 2010-11-29
  • GBP 2
(14 pages)
29 November 2010Accounts for a dormant company made up to 30 September 2008 (6 pages)
26 November 2010Administrative restoration application (3 pages)
26 November 2010Administrative restoration application (3 pages)
17 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
4 November 2008First Gazette notice for compulsory strike-off (1 page)
4 November 2008First Gazette notice for compulsory strike-off (1 page)
7 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 December 2006Registered office changed on 14/12/06 from: 19 cavendish square london W1A 2AW (1 page)
14 December 2006Registered office changed on 14/12/06 from: 19 cavendish square london W1A 2AW (1 page)
11 October 2006New director appointed (6 pages)
11 October 2006New director appointed (6 pages)
11 October 2006Director resigned (1 page)
11 October 2006Secretary resigned (1 page)
11 October 2006New secretary appointed;new director appointed (4 pages)
11 October 2006Secretary resigned (1 page)
11 October 2006Director resigned (1 page)
11 October 2006New secretary appointed;new director appointed (4 pages)
7 October 2006Particulars of mortgage/charge (3 pages)
7 October 2006Particulars of mortgage/charge (3 pages)
20 September 2006Incorporation (17 pages)
20 September 2006Incorporation (17 pages)