Company NameEarthspace Limited
Company StatusDissolved
Company Number06760564
CategoryPrivate Limited Company
Incorporation Date27 November 2008(15 years, 5 months ago)
Dissolution Date28 June 2016 (7 years, 10 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 NameMr Piers Benedict Adam
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegina House 124 Finchley Road
London
NW3 5JS
Director NameNicholas Martin House
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegina House 124 Finchley Road
London
NW3 5JS

Location

Registered AddressRegina House
124 Finchley Road
London
NW3 5JS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

10k at £0.0001Nicholas Martin House
50.00%
Ordinary
1000 at £0.0001David Simon Phelps
5.00%
Ordinary
9k at £0.0001Piers Benedict Adam
45.00%
Ordinary

Financials

Year2014
Net Worth£124,530
Current Liabilities£4,258

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
23 February 2016Termination of appointment of Nicholas Martin House as a director on 23 February 2016 (1 page)
23 February 2016Termination of appointment of Nicholas Martin House as a director on 23 February 2016 (1 page)
4 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 2
(3 pages)
4 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 2
(3 pages)
13 February 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 February 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 January 2015Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2
(3 pages)
23 January 2015Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2
(3 pages)
10 June 2014Director's details changed for Mr Nicholas Martin House on 21 May 2014 (2 pages)
10 June 2014Director's details changed for Mr Nicholas Martin House on 21 May 2014 (2 pages)
25 February 2014Sub-division of shares on 1 December 2013 (5 pages)
25 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ That the following issued ordinary shares of £1 each in the capital of the company be and are hereby sub-divided into ordinary shares of £0.0001 each 01/12/2013
(36 pages)
25 February 2014Sub-division of shares on 1 December 2013 (5 pages)
25 February 2014Sub-division of shares on 1 December 2013 (5 pages)
25 February 2014Statement of company's objects (2 pages)
25 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ That the following issued ordinary shares of £1 each in the capital of the company be and are hereby sub-divided into ordinary shares of £0.0001 each 01/12/2013
(36 pages)
25 February 2014Statement of company's objects (2 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 December 2013Annual return made up to 27 November 2013 with a full list of shareholders (3 pages)
9 December 2013Annual return made up to 27 November 2013 with a full list of shareholders (3 pages)
28 October 2013Director's details changed for Mr Piers Benedict Adam on 1 October 2013 (2 pages)
28 October 2013Director's details changed for Mr Piers Benedict Adam on 1 October 2013 (2 pages)
28 October 2013Director's details changed for Mr Piers Benedict Adam on 1 October 2013 (2 pages)
2 January 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
2 January 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
30 November 2012Annual return made up to 27 November 2012 with a full list of shareholders (3 pages)
30 November 2012Annual return made up to 27 November 2012 with a full list of shareholders (3 pages)
28 August 2012Director's details changed for Mr Nicholas Martin House on 22 August 2012 (2 pages)
28 August 2012Director's details changed for Mr Nicholas Martin House on 22 August 2012 (2 pages)
28 August 2012Director's details changed for Mr Nicholas Martin House on 22 August 2012 (2 pages)
28 August 2012Director's details changed for Mr Nicholas Martin House on 22 August 2012 (2 pages)
9 February 2012Annual return made up to 27 November 2011 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 27 November 2011 with a full list of shareholders (4 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
22 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (14 pages)
22 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (14 pages)
31 August 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
31 August 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
12 May 2010Compulsory strike-off action has been discontinued (1 page)
12 May 2010Compulsory strike-off action has been discontinued (1 page)
11 May 2010Annual return made up to 27 November 2009 with a full list of shareholders (14 pages)
11 May 2010Annual return made up to 27 November 2009 with a full list of shareholders (14 pages)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
1 April 2010Registered office address changed from 51 Queen Anne Street London W1G 9HS on 1 April 2010 (2 pages)
1 April 2010Registered office address changed from 51 Queen Anne Street London W1G 9HS on 1 April 2010 (2 pages)
1 April 2010Registered office address changed from 51 Queen Anne Street London W1G 9HS on 1 April 2010 (2 pages)
30 March 2010Current accounting period extended from 30 November 2009 to 31 March 2010 (3 pages)
30 March 2010Current accounting period extended from 30 November 2009 to 31 March 2010 (3 pages)
27 November 2008Incorporation (16 pages)
27 November 2008Incorporation (16 pages)