Company NameEn Spire Holdings Limited
Company StatusDissolved
Company Number06740081
CategoryPrivate Limited Company
Incorporation Date3 November 2008(15 years, 5 months ago)
Dissolution Date22 December 2015 (8 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul Graham Pateman
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2015(6 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (closed 22 December 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSolutions House Unit 1 Hq3
223 Hook Rise South
Surbiton
Surrey
KT6 7LD
Director NameGenuine Solutions International Limited (Corporation)
StatusClosed
Appointed30 June 2013(4 years, 7 months after company formation)
Appointment Duration2 years, 5 months (closed 22 December 2015)
Correspondence AddressSolutions House Unit 1 Hq3
223 Hook Rise South
Surbiton
Surrey
KT6 7LD
Director NameMr Christian James McBride
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Cedarcroft Road
Chessington
Surrey
KT9 1RS
Director NameMr Paul James McBride
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(2 years after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 2013)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressSolutions House Unit 1 Hq3
223 Hook Rise South
Surbiton
Surrey
KT6 7LD
Director NameMiss Helen Louise Rieupeyroux
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2013(4 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 October 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSolutions House Unit 1 Hq3
223 Hook Rise South
Surbiton
Surrey
KT6 7LD

Location

Registered AddressSolutions House Unit 1 Hq3
223 Hook Rise South
Surbiton
Surrey
KT6 7LD
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardTolworth and Hook Rise
Built Up AreaGreater London

Shareholders

100 at £1Genuine Solutions Group PLC
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,568
Current Liabilities£6,568

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

22 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2015Appointment of Mr Paul Graham Pateman as a director on 1 October 2015 (2 pages)
26 October 2015Termination of appointment of Helen Louise Rieupeyroux as a director on 1 October 2015 (1 page)
26 October 2015Termination of appointment of Helen Louise Rieupeyroux as a director on 1 October 2015 (1 page)
26 October 2015Appointment of Mr Paul Graham Pateman as a director on 1 October 2015 (2 pages)
8 September 2015First Gazette notice for voluntary strike-off (1 page)
25 August 2015Application to strike the company off the register (3 pages)
7 August 2015Director's details changed for Genuine Solutions Group Plc on 7 April 2014 (1 page)
7 August 2015Director's details changed for Genuine Solutions Group Plc on 7 April 2014 (1 page)
13 February 2015Accounts for a small company made up to 30 April 2014 (6 pages)
6 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(3 pages)
6 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(3 pages)
11 December 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(3 pages)
11 December 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(3 pages)
10 October 2013Accounts for a dormant company made up to 30 April 2013 (6 pages)
2 August 2013Appointment of Genuine Solutions Group Plc as a director (2 pages)
31 July 2013Appointment of Miss Helen Louise Rieupeyroux as a director (2 pages)
31 July 2013Termination of appointment of Paul Mcbride as a director (1 page)
14 June 2013Previous accounting period extended from 30 November 2012 to 30 April 2013 (1 page)
31 December 2012Annual return made up to 3 November 2012 with a full list of shareholders (3 pages)
31 December 2012Annual return made up to 3 November 2012 with a full list of shareholders (3 pages)
28 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
9 August 2012Registered office address changed from Unit 21 Barwell Business Park Leatherhead Road Chessington Surrey KT9 2NY United Kingdom on 9 August 2012 (1 page)
9 August 2012Registered office address changed from Unit 21 Barwell Business Park Leatherhead Road Chessington Surrey KT9 2NY United Kingdom on 9 August 2012 (1 page)
4 January 2012Annual return made up to 3 November 2011 with a full list of shareholders (3 pages)
4 January 2012Annual return made up to 3 November 2011 with a full list of shareholders (3 pages)
19 January 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
11 January 2011Termination of appointment of Christian Mcbride as a director (1 page)
11 January 2011Appointment of Mr Paul Mcbride as a director (2 pages)
15 December 2010Registered office address changed from Argyll House 2Nd Floor 23 Brook Street Kingston upon Thames Surrey KT1 2BN on 15 December 2010 (1 page)
10 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (4 pages)
10 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (4 pages)
19 February 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
18 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (4 pages)
18 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (4 pages)
17 November 2009Director's details changed for Mr Christian James Mcbride on 5 October 2009 (2 pages)
17 November 2009Director's details changed for Mr Christian James Mcbride on 5 October 2009 (2 pages)
24 March 2009Registered office changed on 24/03/2009 from 76 cambridge road kingston upon thames surrey KT1 3NA (1 page)
3 November 2008Incorporation (30 pages)