Company NameSpan Technology Limited
Company StatusDissolved
Company Number06530775
CategoryPrivate Limited Company
Incorporation Date11 March 2008(16 years, 1 month ago)
Dissolution Date4 March 2014 (10 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameAnna Spellman
Date of BirthOctober 1973 (Born 50 years ago)
NationalityNew Zealander
StatusClosed
Appointed11 March 2008(same day as company formation)
RoleBusiness Person
Country of ResidenceUnited Kingdom
Correspondence Address35 Hadley Gardens
London
W4 4NU
Secretary NameMiss Anna Spellman
StatusClosed
Appointed02 August 2011(3 years, 4 months after company formation)
Appointment Duration2 years, 7 months (closed 04 March 2014)
RoleCompany Director
Correspondence Address35 Hadley Gardens
London
W4 4NU
Secretary NameSimon Anthony Joyce
NationalityBritish
StatusResigned
Appointed11 March 2008(same day as company formation)
RoleBusiness Person
Correspondence AddressHouse 5
43a Settles Street
London
E1 1JP
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed11 March 2008(same day as company formation)
Correspondence Address9 Perserverance Works
Kingsland Road
London
E2 8DD
Secretary NameSameday Company Services Limited (Corporation)
StatusResigned
Appointed11 March 2008(same day as company formation)
Correspondence Address9 Perserverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address35 Hadley Gardens
London
W4 4NU
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Shareholders

2 at £1Anna Spellman
100.00%
Ordinary

Financials

Year2014
Net Worth£13,908
Cash£4,967
Current Liabilities£13,197

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2013First Gazette notice for voluntary strike-off (1 page)
19 November 2013First Gazette notice for voluntary strike-off (1 page)
7 November 2013Application to strike the company off the register (3 pages)
7 November 2013Application to strike the company off the register (3 pages)
15 March 2013Annual return made up to 11 March 2013 with a full list of shareholders
Statement of capital on 2013-03-15
  • GBP 2
(3 pages)
15 March 2013Annual return made up to 11 March 2013 with a full list of shareholders
Statement of capital on 2013-03-15
  • GBP 2
(3 pages)
2 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (3 pages)
12 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (3 pages)
11 March 2012Director's details changed for Anna Spellman on 4 December 2011 (2 pages)
11 March 2012Director's details changed for Anna Spellman on 4 December 2011 (2 pages)
11 March 2012Director's details changed for Anna Spellman on 4 December 2011 (2 pages)
4 December 2011Registered office address changed from 5 Mears Close London E1 1AS on 4 December 2011 (1 page)
4 December 2011Registered office address changed from 5 Mears Close London E1 1AS on 4 December 2011 (1 page)
4 December 2011Registered office address changed from 5 Mears Close London E1 1AS on 4 December 2011 (1 page)
15 September 2011Appointment of Miss Anna Spellman as a secretary on 2 August 2011 (1 page)
15 September 2011Termination of appointment of Simon Anthony Joyce as a secretary on 1 August 2011 (1 page)
15 September 2011Termination of appointment of Simon Joyce as a secretary (1 page)
15 September 2011Appointment of Miss Anna Spellman as a secretary (1 page)
28 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
9 September 2010Director's details changed for Anna Spellman on 1 September 2010 (2 pages)
9 September 2010Director's details changed for Anna Spellman on 1 September 2010 (2 pages)
9 September 2010Director's details changed for Anna Spellman on 1 September 2010 (2 pages)
9 September 2010Registered office address changed from House 5 43a Settles Street London E1 1JN on 9 September 2010 (1 page)
9 September 2010Registered office address changed from House 5 43a Settles Street London E1 1JN on 9 September 2010 (1 page)
9 September 2010Registered office address changed from House 5 43a Settles Street London E1 1JN on 9 September 2010 (1 page)
17 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
15 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Anna Spellman on 1 March 2010 (2 pages)
14 April 2010Director's details changed for Anna Spellman on 1 March 2010 (2 pages)
14 April 2010Director's details changed for Anna Spellman on 1 March 2010 (2 pages)
10 September 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
10 September 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
6 April 2009Return made up to 11/03/09; full list of members (3 pages)
6 April 2009Return made up to 11/03/09; full list of members (3 pages)
1 April 2008Secretary appointed simon joyce (2 pages)
1 April 2008Secretary appointed simon joyce (2 pages)
26 March 2008Appointment Terminated Director Wildman & Battell LIMITED (1 page)
26 March 2008Registered office changed on 26/03/2008 from house 5 43A settles street london E1 1JP (1 page)
26 March 2008Appointment Terminated Secretary Sameday Company Services LIMITED (1 page)
26 March 2008Registered office changed on 26/03/2008 from house 5 43A settles street london E1 1JP (1 page)
26 March 2008Director appointed anna spellman (2 pages)
26 March 2008Appointment terminated secretary sameday company services LIMITED (1 page)
26 March 2008Appointment terminated director wildman & battell LIMITED (1 page)
26 March 2008Director appointed anna spellman (2 pages)
11 March 2008Incorporation (11 pages)
11 March 2008Incorporation (11 pages)