Company NameSpry Solutions Ltd
Company StatusDissolved
Company Number06223144
CategoryPrivate Limited Company
Incorporation Date23 April 2007(17 years ago)
Dissolution Date27 September 2016 (7 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Erete Michael Nwawudu
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Rosenthal Road
Catford
London
SE6 2BY
Director NameMr Gideonwa Andrew Nwawudu
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2007(same day as company formation)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence Address24 Rosenthal Road
Catford
London
SE6 2BY
Secretary NameMr Gideonwa Andrew Nwawudu
NationalityBritish
StatusClosed
Appointed23 April 2007(same day as company formation)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence Address24 Rosenthal Road
Catford
London
SE6 2BY
Director NameUK Directors Ltd (Corporation)
StatusResigned
Appointed23 April 2007(same day as company formation)
Correspondence AddressKemp House
152 - 160 City Road
London
EC1V 2NX
Secretary NameUK Secretaries Ltd (Corporation)
StatusResigned
Appointed23 April 2007(same day as company formation)
Correspondence AddressKemp House
152-160 City Rd
London
EC1V 2NX

Location

Registered AddressThird Floor
120 Moorgate
London
EC2M 6UR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Shareholders

7 at £1Gideonwa Andrew Nwawudu
70.00%
Ordinary
3 at £1Erete Michael Nwawudu
30.00%
Ordinary

Financials

Year2014
Net Worth£13,222
Cash£30,608
Current Liabilities£18,532

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

27 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2015Compulsory strike-off action has been suspended (1 page)
15 April 2015Compulsory strike-off action has been suspended (1 page)
10 February 2015First Gazette notice for voluntary strike-off (1 page)
10 February 2015First Gazette notice for voluntary strike-off (1 page)
2 September 2014Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB to C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 2 September 2014 (1 page)
2 September 2014Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB to C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 2 September 2014 (1 page)
2 September 2014Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB to C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 2 September 2014 (1 page)
23 July 2014Compulsory strike-off action has been suspended (1 page)
23 July 2014Compulsory strike-off action has been suspended (1 page)
24 June 2014First Gazette notice for voluntary strike-off (1 page)
24 June 2014First Gazette notice for voluntary strike-off (1 page)
5 December 2013Compulsory strike-off action has been suspended (1 page)
5 December 2013Compulsory strike-off action has been suspended (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
12 March 2013Compulsory strike-off action has been suspended (1 page)
12 March 2013Compulsory strike-off action has been suspended (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
29 June 2012Compulsory strike-off action has been suspended (1 page)
29 June 2012Compulsory strike-off action has been suspended (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
21 June 2011Annual return made up to 23 April 2011 with a full list of shareholders
Statement of capital on 2011-06-21
  • GBP 10
(5 pages)
21 June 2011Annual return made up to 23 April 2011 with a full list of shareholders
Statement of capital on 2011-06-21
  • GBP 10
(5 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
19 November 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
19 November 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
21 July 2010Compulsory strike-off action has been discontinued (1 page)
21 July 2010Director's details changed for Mr Gideonwa Andrew Nwawudu on 23 April 2010 (2 pages)
21 July 2010Director's details changed for Mr Gideonwa Andrew Nwawudu on 23 April 2010 (2 pages)
21 July 2010Compulsory strike-off action has been discontinued (1 page)
21 July 2010Secretary's details changed for Gideonwa Andrew Nwawudu on 23 April 2010 (1 page)
21 July 2010Director's details changed for Erete Michael Nwawudu on 23 April 2010 (2 pages)
21 July 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
21 July 2010Secretary's details changed for Gideonwa Andrew Nwawudu on 23 April 2010 (1 page)
21 July 2010Director's details changed for Erete Michael Nwawudu on 23 April 2010 (2 pages)
21 July 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 23 April 2009 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 23 April 2009 with a full list of shareholders (4 pages)
15 June 2010First Gazette notice for compulsory strike-off (1 page)
15 June 2010First Gazette notice for compulsory strike-off (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
5 June 2009Compulsory strike-off action has been discontinued (1 page)
5 June 2009Compulsory strike-off action has been discontinued (1 page)
3 June 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
3 June 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
15 September 2008Return made up to 23/04/08; full list of members (4 pages)
15 September 2008Return made up to 23/04/08; full list of members (4 pages)
29 May 2007Ad 03/05/07--------- £ si 9@1=9 £ ic 1/10 (2 pages)
29 May 2007Ad 03/05/07--------- £ si 9@1=9 £ ic 1/10 (2 pages)
17 May 2007New director appointed (2 pages)
17 May 2007Registered office changed on 17/05/07 from: curzon house 64 clifton street london EC2A 4HB (1 page)
17 May 2007New director appointed (2 pages)
17 May 2007New secretary appointed;new director appointed (2 pages)
17 May 2007Registered office changed on 17/05/07 from: curzon house 64 clifton street london EC2A 4HB (1 page)
17 May 2007New secretary appointed;new director appointed (2 pages)
2 May 2007Director resigned (1 page)
2 May 2007Secretary resigned (1 page)
2 May 2007Secretary resigned (1 page)
2 May 2007Director resigned (1 page)
23 April 2007Incorporation (8 pages)
23 April 2007Incorporation (8 pages)