Company NameSpyglass Investment Ltd.
Company StatusDissolved
Company Number06271429
CategoryPrivate Limited Company
Incorporation Date6 June 2007(16 years, 10 months ago)
Dissolution Date16 February 2016 (8 years, 2 months ago)
Previous NameQ8 Trading Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7440Advertising
SIC 73110Advertising agencies
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Elena Kyprianou
Date of BirthApril 1972 (Born 52 years ago)
NationalityCypriot
StatusClosed
Appointed01 June 2012(4 years, 12 months after company formation)
Appointment Duration3 years, 8 months (closed 16 February 2016)
RoleMarketing Consultant
Country of ResidenceCyprus
Correspondence Address14 Andromachis Str.
Flat 103 - Archangelos
Nicosia
2334
Director NameMilton Joseph Philbert
Date of BirthJuly 1950 (Born 73 years ago)
NationalityDominican
StatusResigned
Appointed06 June 2007(same day as company formation)
RoleConsultant
Country of ResidenceDomica
Correspondence Address24 Murphy's Lane
Goodwill
Dominica
Director NameCorporate Directors Limited (Corporation)
Date of BirthOctober 1996 (Born 27 years ago)
StatusResigned
Appointed06 June 2007(same day as company formation)
Correspondence Address4th Floor
Lawford House Albert Place
London
N3 1RL
Secretary NameCorporate Secretaries Limited (Corporation)
StatusResigned
Appointed06 June 2007(same day as company formation)
Correspondence AddressAscot House 2 Woodberry Grove
London
N12 0FB

Location

Registered Address2nd Floor
9 Chapel Place
London
EC2A 3DQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Bearer
100.00%
Ordinary

Financials

Year2014
Net Worth£5,241
Cash£7,819
Current Liabilities£2,578

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

16 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2015First Gazette notice for voluntary strike-off (1 page)
1 December 2015First Gazette notice for voluntary strike-off (1 page)
24 November 2015Application to strike the company off the register (3 pages)
24 November 2015Application to strike the company off the register (3 pages)
6 November 2015Statement of capital following an allotment of shares on 5 October 2015
  • GBP 100
(3 pages)
6 November 2015Statement of capital following an allotment of shares on 5 October 2015
  • GBP 100
(3 pages)
3 August 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
3 August 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 June 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 26 June 2015 (1 page)
29 June 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 26 June 2015 (1 page)
13 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
13 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
6 August 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(4 pages)
6 August 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(4 pages)
6 August 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(4 pages)
10 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
10 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
10 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
4 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
4 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
10 October 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Elena Kyprianou
(5 pages)
10 October 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Elena Kyprianou
(5 pages)
17 June 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-17
(4 pages)
17 June 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-17
(4 pages)
17 June 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-17
(4 pages)
20 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
20 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
7 March 2013Company name changed Q8 trading LTD.\certificate issued on 07/03/13
  • RES15 ‐ Change company name resolution on 2013-03-06
  • NM01 ‐ Change of name by resolution
(3 pages)
7 March 2013Company name changed Q8 trading LTD.\certificate issued on 07/03/13
  • RES15 ‐ Change company name resolution on 2013-03-06
  • NM01 ‐ Change of name by resolution
(3 pages)
20 February 2013Director's details changed for Elena Kyprianou on 20 February 2013 (2 pages)
20 February 2013Director's details changed for Elena Kyprianou on 20 February 2013 (2 pages)
6 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
6 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
24 January 2013Director's details changed for Elena Kyprianou on 24 January 2013 (2 pages)
24 January 2013Director's details changed for Elena Kyprianou on 24 January 2013 (2 pages)
8 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
7 June 2012Appointment of Elena Kyprianou as a director
  • ANNOTATION A second filed AP01 was registered on 10/10/2013
(3 pages)
7 June 2012Registered office address changed from 4Th Floor, Lawford House Albert Place London N3 1RL on 7 June 2012 (1 page)
7 June 2012Registered office address changed from 4Th Floor, Lawford House Albert Place London N3 1RL on 7 June 2012 (1 page)
7 June 2012Termination of appointment of Milton Philbert as a director (1 page)
7 June 2012Appointment of Elena Kyprianou as a director
  • ANNOTATION A second filed AP01 was registered on 10/10/2013
(3 pages)
7 June 2012Registered office address changed from 4Th Floor, Lawford House Albert Place London N3 1RL on 7 June 2012 (1 page)
7 June 2012Termination of appointment of Milton Philbert as a director (1 page)
10 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
10 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
4 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
28 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
2 August 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
2 August 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
2 August 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
18 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
18 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
30 June 2009Return made up to 06/06/09; full list of members (3 pages)
30 June 2009Return made up to 06/06/09; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
6 June 2008Return made up to 06/06/08; full list of members (3 pages)
6 June 2008Return made up to 06/06/08; full list of members (3 pages)
7 June 2007New director appointed (1 page)
7 June 2007New director appointed (1 page)
6 June 2007Incorporation (13 pages)
6 June 2007Director resigned (1 page)
6 June 2007Incorporation (13 pages)
6 June 2007Director resigned (1 page)