Company NameSpendgate Limited
Company StatusDissolved
Company Number06493589
CategoryPrivate Limited Company
Incorporation Date5 February 2008(16 years, 3 months ago)
Dissolution Date23 February 2022 (2 years, 2 months ago)
Previous NameLinestream Services Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Euan Duncan Chisholm
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Galena Heights 47 Mirabelle Gardens
London
E20 1BS
Secretary NameRobert James Chisholm
NationalityBritish
StatusClosed
Appointed05 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address3 Gordon Road
Aberdeen
Aberdeenshire
AB15 7RY
Scotland

Contact

Websitewww.spendgate.com

Location

Registered AddressUnit 2 Spinnaker Court 1c Becketts Place
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4BQ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London

Financials

Year2014
Net Worth£25
Cash£19,540
Current Liabilities£19,515

Accounts

Latest Accounts28 February 2020 (4 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

15 June 2020Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames Surrey KT1 4BQ on 15 June 2020 (2 pages)
5 June 2020Declaration of solvency (5 pages)
5 June 2020Appointment of a voluntary liquidator (3 pages)
5 June 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-05-15
(1 page)
14 April 2020Total exemption full accounts made up to 28 February 2020 (7 pages)
17 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
2 September 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
12 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
22 May 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
14 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
4 August 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
4 August 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
8 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
22 September 2016Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY to 20-22 Wenlock Road London N1 7GU on 22 September 2016 (1 page)
22 September 2016Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY to 20-22 Wenlock Road London N1 7GU on 22 September 2016 (1 page)
1 August 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
1 August 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
9 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(4 pages)
9 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(4 pages)
6 October 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
6 October 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
28 September 2015Director's details changed for Mr Euan Duncan Chisholm on 28 September 2015 (2 pages)
28 September 2015Director's details changed for Mr Euan Duncan Chisholm on 28 September 2015 (2 pages)
19 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(4 pages)
19 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(4 pages)
19 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(4 pages)
1 October 2014Director's details changed for Mr Euan Duncan Chisholm on 1 October 2014 (2 pages)
1 October 2014Director's details changed for Mr Euan Duncan Chisholm on 1 October 2014 (2 pages)
1 October 2014Director's details changed for Mr Euan Duncan Chisholm on 1 October 2014 (2 pages)
5 June 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
5 June 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
5 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(4 pages)
5 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(4 pages)
5 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(4 pages)
1 October 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
1 October 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
21 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
5 October 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
5 October 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
29 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
7 October 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
7 October 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
22 September 2011Company name changed linestream services LIMITED\certificate issued on 22/09/11
  • RES15 ‐ Change company name resolution on 2011-09-21
  • NM01 ‐ Change of name by resolution
(3 pages)
22 September 2011Company name changed linestream services LIMITED\certificate issued on 22/09/11
  • RES15 ‐ Change company name resolution on 2011-09-21
  • NM01 ‐ Change of name by resolution
(3 pages)
9 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
4 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
4 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
8 February 2010Director's details changed for Mr Euan Duncan Chisholm on 5 February 2010 (2 pages)
8 February 2010Director's details changed for Mr Euan Duncan Chisholm on 5 February 2010 (2 pages)
8 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
8 February 2010Director's details changed for Mr Euan Duncan Chisholm on 5 February 2010 (2 pages)
8 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
8 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
7 October 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
7 October 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
20 April 2009Director's change of particulars / euan chisholm / 07/04/2008 (2 pages)
20 April 2009Return made up to 05/02/09; full list of members (3 pages)
20 April 2009Return made up to 05/02/09; full list of members (3 pages)
20 April 2009Director's change of particulars / euan chisholm / 07/04/2008 (2 pages)
5 February 2008Incorporation (15 pages)
5 February 2008Incorporation (15 pages)