Company NameSpace Planning Services Ltd.
Company StatusDissolved
Company Number06391536
CategoryPrivate Limited Company
Incorporation Date5 October 2007(16 years, 6 months ago)
Dissolution Date27 March 2012 (12 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLee Grant Cornish
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2007(same day as company formation)
RoleSpace Planning Designer
Correspondence AddressFlat 2
Tempus Court, 128-138 High Road
South Woodford
London
E18 2QE
Secretary NameMr Andrew Peter Kaye
NationalityBritish
StatusClosed
Appointed05 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 10
59-60 Belsize Park
London
NW3 4EJ

Location

Registered AddressFlat 2, Tempus Court
128-138 High Road
South Woodford
London
E18 2QE
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2010 (13 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

27 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2011First Gazette notice for voluntary strike-off (1 page)
13 December 2011First Gazette notice for voluntary strike-off (1 page)
4 June 2011Voluntary strike-off action has been suspended (1 page)
4 June 2011Voluntary strike-off action has been suspended (1 page)
17 May 2011First Gazette notice for voluntary strike-off (1 page)
17 May 2011First Gazette notice for voluntary strike-off (1 page)
4 May 2011Application to strike the company off the register (3 pages)
4 May 2011Application to strike the company off the register (3 pages)
31 January 2011Total exemption small company accounts made up to 31 October 2010 (1 page)
31 January 2011Total exemption small company accounts made up to 31 October 2010 (1 page)
8 October 2010Total exemption small company accounts made up to 31 October 2009 (1 page)
8 October 2010Total exemption small company accounts made up to 31 October 2009 (1 page)
4 June 2010Total exemption small company accounts made up to 31 October 2008 (2 pages)
4 June 2010Total exemption small company accounts made up to 31 October 2008 (2 pages)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
5 August 2009Director's change of particulars / lee carnish / 28/07/2009 (1 page)
5 August 2009Return made up to 28/07/09; full list of members (10 pages)
5 August 2009Return made up to 28/07/09; full list of members (10 pages)
5 August 2009Director's Change of Particulars / lee carnish / 28/07/2009 / Surname was: carnish, now: cornish (1 page)
5 October 2007Incorporation (17 pages)
5 October 2007Incorporation (17 pages)