Company NameSpacebrook Limited
Company StatusDissolved
Company Number06176106
CategoryPrivate Limited Company
Incorporation Date21 March 2007(17 years, 1 month ago)
Dissolution Date20 May 2014 (9 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAnna Zaytseva
Date of BirthAugust 1988 (Born 35 years ago)
NationalityRussian
StatusClosed
Appointed23 April 2012(5 years, 1 month after company formation)
Appointment Duration2 years (closed 20 May 2014)
RoleFinancial Advisor
Country of ResidenceRussian Federation
Correspondence AddressHouse 98 - Flat 11
Voronezhskaia Street
Saintpertersburg
192007
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusClosed
Appointed21 March 2007(same day as company formation)
Correspondence Address6th Floor Queens House
55/56 Lincolns Inn Fields
London
WC2A 3LJ
Director NameErbagan Yilmaz
Date of BirthJanuary 1960 (Born 64 years ago)
NationalitySwiss
StatusResigned
Appointed11 October 2007(6 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 23 April 2012)
RoleCompany Director
Correspondence AddressVia Pedemonte 28-Ch
Lugano 6962
Switzerland
Director NameGrosvenor Administration Limited (Corporation)
StatusResigned
Appointed21 March 2007(same day as company formation)
Correspondence Address6th Floor Queens House
55-56 Lincoln's Inn Field
London
WC2A 3LJ

Location

Registered Address6th Floor, Queens House
55/56 Lincoln's Inn Fields
London
WC2A 3LJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
27 January 2014Application to strike the company off the register (3 pages)
27 January 2014Application to strike the company off the register (3 pages)
22 April 2013Annual return made up to 21 March 2013 with a full list of shareholders
Statement of capital on 2013-04-22
  • GBP 2
(4 pages)
22 April 2013Annual return made up to 21 March 2013 with a full list of shareholders
Statement of capital on 2013-04-22
  • GBP 2
(4 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 May 2012Termination of appointment of Erbagan Yilmaz as a director (1 page)
4 May 2012Termination of appointment of Erbagan Yilmaz as a director (1 page)
3 May 2012Appointment of Anna Zaytseva as a director (2 pages)
3 May 2012Appointment of Anna Zaytseva as a director (2 pages)
30 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
30 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
9 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
9 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
15 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
15 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
20 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
20 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
4 May 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
4 May 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
16 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
16 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
26 March 2009Return made up to 21/03/09; full list of members (3 pages)
26 March 2009Return made up to 21/03/09; full list of members (3 pages)
19 March 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
19 March 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
3 April 2008Return made up to 21/03/08; full list of members (3 pages)
3 April 2008Return made up to 21/03/08; full list of members (3 pages)
28 October 2007Director resigned (1 page)
28 October 2007New director appointed (1 page)
28 October 2007New director appointed (1 page)
28 October 2007Director resigned (1 page)
6 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 July 2007Memorandum and Articles of Association (8 pages)
6 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 July 2007Memorandum and Articles of Association (8 pages)
21 March 2007Incorporation (11 pages)
21 March 2007Incorporation (11 pages)