Company NameSpitandpolish Facilities Management Limited
Company StatusDissolved
Company Number06510062
CategoryPrivate Limited Company
Incorporation Date20 February 2008(16 years, 2 months ago)
Dissolution Date30 September 2012 (11 years, 6 months ago)

Business Activity

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

Directors

Director NameDavid Nolan
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2008(same day as company formation)
RoleWindow Cleaner
Correspondence Address27 Cardinal Road
Ruislip
Middlesex
HA4 9PU
Director NameElizabeth Irene Pitter
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2008(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address35 Napier Road
Wembley
Middlesex
HA0 4UA
Secretary NameElizabeth Irene Pitter
NationalityBritish
StatusClosed
Appointed20 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Napier Road
Wembley
Middlesex
HA0 4UA

Location

Registered AddressRussell Square House
10-12 Russell Square
London
WC1B 5LF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

30 September 2012Final Gazette dissolved following liquidation (1 page)
30 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2012Final Gazette dissolved following liquidation (1 page)
29 June 2012Notice of final account prior to dissolution (1 page)
29 June 2012Return of final meeting of creditors (1 page)
29 June 2012Notice of final account prior to dissolution (1 page)
23 February 2011Registered office address changed from Faulkner House Victoria Street St. Albans AL1 3SE on 23 February 2011 (2 pages)
23 February 2011Registered office address changed from Faulkner House Victoria Street St. Albans AL1 3SE on 23 February 2011 (2 pages)
2 February 2011Appointment of a liquidator (1 page)
2 February 2011Appointment of a liquidator (1 page)
1 June 2010Order of court to wind up (2 pages)
1 June 2010Order of court to wind up (2 pages)
24 May 2010Order of court to wind up (1 page)
24 May 2010Order of court to wind up (1 page)
30 April 2010Compulsory strike-off action has been suspended (1 page)
30 April 2010Compulsory strike-off action has been suspended (1 page)
30 March 2010First Gazette notice for compulsory strike-off (1 page)
30 March 2010First Gazette notice for compulsory strike-off (1 page)
7 May 2009Return made up to 20/02/09; full list of members (4 pages)
7 May 2009Return made up to 20/02/09; full list of members (4 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
5 March 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
5 March 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
20 February 2008Incorporation (20 pages)
20 February 2008Incorporation (20 pages)