Company NameSP Projects And Services Ltd
Company StatusDissolved
Company Number06560386
CategoryPrivate Limited Company
Incorporation Date9 April 2008(15 years, 11 months ago)
Dissolution Date12 August 2014 (9 years, 7 months ago)
Previous NamesSP Project Services Ltd and 06560386 Ltd

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Simon Patrick Sands
Date of BirthAugust 1980 (Born 43 years ago)
NationalityIrish
StatusClosed
Appointed09 April 2008(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressFlat 4, 45
Winchester Avenue
London
NW6 7TT
Secretary NameMr Simon Patrick Sands
NationalityIrish
StatusResigned
Appointed09 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address31 Southwold Mansions
Widley Rd Maida Vale
London
W9 2LE

Location

Registered AddressFlat 4 45
Winchester Avenue
London
NW6 7TT
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardQueens Park
Built Up AreaGreater London

Shareholders

1000 at £1Simon Patrick Sands
100.00%
Ordinary

Financials

Year2014
Net Worth£17,294
Cash£45,387
Current Liabilities£28,593

Accounts

Latest Accounts30 April 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

12 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
18 October 2013Registered office address changed from 8 Durweston Street London W1H 1EW England on 18 October 2013 (1 page)
18 October 2013Registered office address changed from 8 Durweston Street London W1H 1EW England on 18 October 2013 (1 page)
15 August 2013Registered office address changed from Flat 4 45 Winchester Avenue London NW6 7TT England on 15 August 2013 (1 page)
15 August 2013Registered office address changed from 8 Durweston Street London W1H 1EW United Kingdom on 15 August 2013 (1 page)
15 August 2013Registered office address changed from Flat 4 45 Winchester Avenue London NW6 7TT England on 15 August 2013 (1 page)
15 August 2013Registered office address changed from 8 Durweston Street London W1H 1EW United Kingdom on 15 August 2013 (1 page)
15 April 2013Annual return made up to 9 April 2013 with a full list of shareholders
Statement of capital on 2013-04-15
  • GBP 1,000
(3 pages)
15 April 2013Annual return made up to 9 April 2013 with a full list of shareholders
Statement of capital on 2013-04-15
  • GBP 1,000
(3 pages)
15 April 2013Annual return made up to 9 April 2013 with a full list of shareholders
Statement of capital on 2013-04-15
  • GBP 1,000
(3 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
16 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
16 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
16 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
28 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (3 pages)
28 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (3 pages)
28 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (3 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
23 July 2010Company name changed 06560386 LTD\certificate issued on 23/07/10
  • CONNOT ‐
(2 pages)
23 July 2010Company name changed 06560386 LTD\certificate issued on 23/07/10
  • CONNOT ‐
(2 pages)
7 July 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
7 July 2010Registered office address changed from 8 Durweston Street London W1H 1EW United Kingdom on 7 July 2010 (1 page)
7 July 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
7 July 2010Director's details changed for Mr Simon Patrick Sands on 1 January 2010 (2 pages)
7 July 2010Registered office address changed from 31 Southwold Widley Rd Maida Vale London United Kingdom W92LE United Kingdom on 7 July 2010 (1 page)
7 July 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
7 July 2010Registered office address changed from 31 Southwold Widley Rd Maida Vale London United Kingdom W92LE United Kingdom on 7 July 2010 (1 page)
7 July 2010Registered office address changed from 31 Southwold Widley Rd Maida Vale London United Kingdom W92LE United Kingdom on 7 July 2010 (1 page)
7 July 2010Director's details changed for Mr Simon Patrick Sands on 1 January 2010 (2 pages)
7 July 2010Registered office address changed from 8 Durweston Street London W1H 1EW United Kingdom on 7 July 2010 (1 page)
7 July 2010Registered office address changed from 8 Durweston Street London W1H 1EW United Kingdom on 7 July 2010 (1 page)
7 July 2010Director's details changed for Mr Simon Patrick Sands on 1 January 2010 (2 pages)
23 April 2010Annual return made up to 9 April 2009 with a full list of shareholders (10 pages)
23 April 2010Termination of appointment of Simon Sands as a secretary (1 page)
23 April 2010Annual return made up to 9 April 2009 with a full list of shareholders (10 pages)
23 April 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
23 April 2010Annual return made up to 9 April 2009 with a full list of shareholders (10 pages)
23 April 2010Termination of appointment of Simon Sands as a secretary (1 page)
23 April 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
21 April 2010Administrative restoration application (4 pages)
21 April 2010Administrative restoration application (4 pages)
24 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
24 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
11 August 2009First Gazette notice for compulsory strike-off (1 page)
11 August 2009First Gazette notice for compulsory strike-off (1 page)
9 April 2008Incorporation (14 pages)
9 April 2008Incorporation (14 pages)