Company NameSpace Decks Systems Limited
Company StatusDissolved
Company Number06311452
CategoryPrivate Limited Company
Incorporation Date13 July 2007(16 years, 9 months ago)
Dissolution Date20 July 2017 (6 years, 9 months ago)
Previous NameArtguide Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Laurence Howard Davis
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2007(1 week, 4 days after company formation)
Appointment Duration9 years, 12 months (closed 20 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Westbourne Terrace
London
W2 3UP
Secretary NameHamilton Corporate Services Limited (Corporation)
StatusClosed
Appointed04 May 2009(1 year, 9 months after company formation)
Appointment Duration8 years, 2 months (closed 20 July 2017)
Correspondence AddressOne Great Cumberland Place
London
W1H 7AL
Director NameMr William Thomas Booth
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2007(1 week, 4 days after company formation)
Appointment Duration1 year, 7 months (resigned 13 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Castle Street
Wallingford
Oxfordshire
OX10 8DW
Director NameMr Stephen John Field
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(2 weeks, 5 days after company formation)
Appointment Duration1 year, 7 months (resigned 16 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeaumont Lodge
Blackdown Avenue, Pyrford
Woking
Surrey
GU22 4QG
Director NameMr Simon Wheatley
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2007(3 months, 4 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 19 June 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPace Hayne House
Axminster
Devon
EX13 7QE
Secretary NameMr Steven Murray Lewis
NationalityBritish
StatusResigned
Appointed08 November 2007(3 months, 4 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 27 February 2008)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressRholben Meadow
Pentre Road
Abergavenny
Gwent
NP7 7PH
Wales
Director NameMr Philip Edmund Marley
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed27 February 2008(7 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 04 May 2009)
RoleCo Director
Country of ResidenceIreland
Correspondence Address19a Tolka Vale
Glasnevin
Dublin
9
Director NameBrian Winters
Date of BirthAugust 1974 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed27 February 2008(7 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 05 May 2009)
RoleSolicitor
Correspondence AddressApartment 49 Collins Square
Benburb Street
Dublin
Ireland
Secretary NameBrian Winters
NationalityIrish
StatusResigned
Appointed27 February 2008(7 months, 2 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 07 April 2008)
RoleSolicitor
Correspondence AddressApartment 49 Collins Square
Benburb Street
Dublin
Ireland
Secretary NameStuart Michael Wood
NationalityBritish
StatusResigned
Appointed07 April 2008(8 months, 4 weeks after company formation)
Appointment Duration1 year (resigned 04 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Whitesfield Road
Nailsea
North Somerset
BS48 2DX
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed13 July 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed13 July 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameAston House Nominees Limited (Corporation)
StatusResigned
Appointed24 July 2007(1 week, 4 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 08 November 2007)
Correspondence AddressAston House
Cornwall Avenue
London
N3 1LF

Location

Registered Address11th Floor 66 Chiltern Street
London
W1U 4JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2007
Net Worth-£216,681
Cash£209,339
Current Liabilities£819,959

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

20 July 2017Final Gazette dissolved following liquidation (1 page)
20 July 2017Final Gazette dissolved following liquidation (1 page)
20 April 2017Notice of final account prior to dissolution (1 page)
20 April 2017Notice of final account prior to dissolution (1 page)
6 September 2013Appointment of a liquidator (1 page)
6 September 2013Court order insolvency:court order - replacement of liquidators (54 pages)
6 September 2013Court order insolvency:court order - replacement of liquidators (54 pages)
6 September 2013Appointment of a liquidator (1 page)
23 February 2011Registered office address changed from Sherlock House 73 Baker Street London W1U 6RD on 23 February 2011 (2 pages)
23 February 2011Registered office address changed from Sherlock House 73 Baker Street London W1U 6RD on 23 February 2011 (2 pages)
18 November 2010Order of court to wind up (2 pages)
18 November 2010Order of court to wind up (2 pages)
18 November 2010Appointment of a liquidator (3 pages)
18 November 2010Appointment of a liquidator (3 pages)
10 August 2010Administrator's progress report to 11 June 2010 (19 pages)
10 August 2010Notice of a court order ending Administration (19 pages)
10 August 2010Administrator's progress report to 11 June 2010 (19 pages)
10 August 2010Notice of a court order ending Administration (19 pages)
23 July 2010Notice of a court order ending Administration (20 pages)
23 July 2010Notice of a court order ending Administration (20 pages)
19 February 2010Administrator's progress report to 22 January 2010 (25 pages)
19 February 2010Administrator's progress report to 22 January 2010 (25 pages)
2 February 2010Administrator's progress report to 22 January 2010 (25 pages)
2 February 2010Administrator's progress report to 22 January 2010 (25 pages)
20 August 2009Statement of administrator's proposal (73 pages)
20 August 2009Statement of administrator's proposal (73 pages)
11 July 2009Registered office changed on 11/07/2009 from sherlock house 73 baker street london W1U 6RD (1 page)
11 July 2009Registered office changed on 11/07/2009 from sherlock house 73 baker street london W1U 6RD (1 page)
9 July 2009Registered office changed on 09/07/2009 from 17-18 leach road chard business park chard somerset TA20 1FA (1 page)
9 July 2009Registered office changed on 09/07/2009 from 17-18 leach road chard business park chard somerset TA20 1FA (1 page)
8 July 2009Appointment of an administrator (1 page)
8 July 2009Appointment of an administrator (1 page)
12 June 2009Appointment terminated director brian winters (1 page)
12 June 2009Appointment terminated secretary stuart wood (1 page)
12 June 2009Appointment terminated director brian winters (1 page)
12 June 2009Secretary appointed hamilton corporate services LIMITED (2 pages)
12 June 2009Secretary appointed hamilton corporate services LIMITED (2 pages)
12 June 2009Appointment terminated secretary stuart wood (1 page)
12 June 2009Appointment terminate, director philip marley logged form (1 page)
12 June 2009Appointment terminate, director philip marley logged form (1 page)
15 May 2009Appointment terminated director stephen field (1 page)
15 May 2009Appointment terminated director william booth (1 page)
15 May 2009Appointment terminated director william booth (1 page)
15 May 2009Appointment terminated director stephen field (1 page)
11 February 2009Resolutions
  • RES13 ‐ Amendement and restatement agreement and dee of confirmation approved and executed 09/12/2008
(4 pages)
11 February 2009Resolutions
  • RES13 ‐ Amendement and restatement agreement and dee of confirmation approved and executed 09/12/2008
(4 pages)
11 February 2009Resolutions
  • RES13 ‐ Amendement and restatement agreement and dee of confirmation approved and executed 09/12/2008
(4 pages)
11 February 2009Resolutions
  • RES13 ‐ Amendement and restatement agreement and dee of confirmation approved and executed 09/12/2008
(4 pages)
29 October 2008Appointment terminated director simon wheatley (1 page)
29 October 2008Appointment terminated director simon wheatley (1 page)
29 July 2008Director appointed mr stephen john field (1 page)
29 July 2008Director appointed mr stephen john field (1 page)
22 July 2008Return made up to 13/07/08; full list of members (4 pages)
22 July 2008Registered office changed on 22/07/2008 from leach road chard business park chard somerset TA50 1FA (1 page)
22 July 2008Location of register of members (1 page)
22 July 2008Return made up to 13/07/08; full list of members (4 pages)
22 July 2008Appointment terminated secretary brian winters (1 page)
22 July 2008Registered office changed on 22/07/2008 from leach road chard business park chard somerset TA50 1FA (1 page)
22 July 2008Location of debenture register (1 page)
22 July 2008Appointment terminated secretary brian winters (1 page)
22 July 2008Location of register of members (1 page)
22 July 2008Location of debenture register (1 page)
20 June 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
20 June 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
6 May 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
6 May 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
21 April 2008Secretary appointed stuart wood (1 page)
21 April 2008Secretary appointed stuart wood (1 page)
8 April 2008Accounts for a small company made up to 31 December 2007 (9 pages)
8 April 2008Accounts for a small company made up to 31 December 2007 (9 pages)
10 March 2008Appointment terminated secretary steven lewis (1 page)
10 March 2008Director and secretary appointed brian winters (3 pages)
10 March 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
10 March 2008Declaration of assistance for shares acquisition (12 pages)
10 March 2008Director appointed philip marley (3 pages)
10 March 2008Appointment terminated secretary steven lewis (1 page)
10 March 2008Declaration of assistance for shares acquisition (12 pages)
10 March 2008Director appointed philip marley (3 pages)
10 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
10 March 2008Director and secretary appointed brian winters (3 pages)
10 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
10 March 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
6 March 2008Particulars of a mortgage or charge / charge no: 2 (11 pages)
6 March 2008Particulars of a mortgage or charge / charge no: 2 (11 pages)
27 December 2007Accounting reference date shortened from 31/07/08 to 31/12/07 (1 page)
27 December 2007Accounting reference date shortened from 31/07/08 to 31/12/07 (1 page)
19 November 2007Secretary resigned (1 page)
19 November 2007New director appointed (1 page)
19 November 2007Registered office changed on 19/11/07 from: aston house cornwall avenue london N3 1LF (1 page)
19 November 2007Registered office changed on 19/11/07 from: aston house cornwall avenue london N3 1LF (1 page)
19 November 2007Secretary resigned (1 page)
19 November 2007New secretary appointed (1 page)
19 November 2007New director appointed (1 page)
19 November 2007New secretary appointed (1 page)
3 September 2007Registered office changed on 03/09/07 from: aston house, cornwall avenue finchley london N3 1LF (1 page)
3 September 2007Registered office changed on 03/09/07 from: aston house, cornwall avenue finchley london N3 1LF (1 page)
17 August 2007Particulars of mortgage/charge (3 pages)
17 August 2007Company name changed artguide LIMITED\certificate issued on 17/08/07 (2 pages)
17 August 2007Company name changed artguide LIMITED\certificate issued on 17/08/07 (2 pages)
17 August 2007Particulars of mortgage/charge (3 pages)
8 August 2007New director appointed (2 pages)
8 August 2007New director appointed (2 pages)
8 August 2007New secretary appointed (2 pages)
8 August 2007New director appointed (2 pages)
8 August 2007Secretary resigned (1 page)
8 August 2007Director resigned (1 page)
8 August 2007Director resigned (1 page)
8 August 2007New director appointed (2 pages)
8 August 2007New secretary appointed (2 pages)
8 August 2007Secretary resigned (1 page)
25 July 2007Registered office changed on 25/07/07 from: 41 chalton street london NW1 1JD (1 page)
25 July 2007Registered office changed on 25/07/07 from: 41 chalton street london NW1 1JD (1 page)
13 July 2007Incorporation (17 pages)
13 July 2007Incorporation (17 pages)