Company NameShare Price Pools Limited
Company StatusDissolved
Company Number06888525
CategoryPrivate Limited Company
Incorporation Date27 April 2009(15 years ago)
Dissolution Date18 May 2021 (2 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development

Director

Director NameMr Herman Michael Anthony Ziegelaar
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2009(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address16 Dittoncroft Close
Croydon
Surrey
CR0 5SL

Location

Registered AddressFlat 98 Vita Apartments
Caithness Walk
Croydon
CR0 2WD
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Financials

Year2013
Net Worth-£13,197

Accounts

Latest Accounts30 April 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

18 May 2021Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2021First Gazette notice for voluntary strike-off (1 page)
23 February 2021Application to strike the company off the register (1 page)
3 December 2020Total exemption full accounts made up to 30 April 2020 (2 pages)
27 April 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
2 September 2019Total exemption full accounts made up to 30 April 2019 (2 pages)
27 April 2019Registered office address changed from Flat 10, 55 Lancaster Gate, London 55 Lancaster Gate London, W23NA W2 3NA England to Flat 98 Vita Apartments Caithness Walk Croydon CR0 2WD on 27 April 2019 (1 page)
27 April 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
9 October 2018Total exemption full accounts made up to 30 April 2018 (2 pages)
27 April 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 30 April 2017 (2 pages)
27 September 2017Total exemption full accounts made up to 30 April 2017 (2 pages)
27 April 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
21 October 2016Total exemption small company accounts made up to 30 April 2016 (2 pages)
21 October 2016Total exemption small company accounts made up to 30 April 2016 (2 pages)
4 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 10
(3 pages)
4 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 10
(3 pages)
14 March 2016Registered office address changed from 16 Dittoncroft Close Croydon Surrey CR0 5SL to Flat 10, 55 Lancaster Gate, London 55 Lancaster Gate London, W23NA W2 3NA on 14 March 2016 (1 page)
14 March 2016Registered office address changed from 16 Dittoncroft Close Croydon Surrey CR0 5SL to Flat 10, 55 Lancaster Gate, London 55 Lancaster Gate London, W23NA W2 3NA on 14 March 2016 (1 page)
14 July 2015Total exemption small company accounts made up to 30 April 2015 (2 pages)
14 July 2015Total exemption small company accounts made up to 30 April 2015 (2 pages)
1 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 10
(4 pages)
1 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 10
(4 pages)
15 August 2014Total exemption small company accounts made up to 30 April 2014 (2 pages)
15 August 2014Total exemption small company accounts made up to 30 April 2014 (2 pages)
4 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-04
  • GBP 10
(4 pages)
4 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-04
  • GBP 10
(4 pages)
13 June 2013Amended accounts made up to 30 April 2013 (2 pages)
13 June 2013Amended accounts made up to 30 April 2013 (2 pages)
4 May 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
4 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
4 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
4 May 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
17 May 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
17 May 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
10 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
3 May 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
3 May 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
2 May 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
2 May 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
28 April 2010Director's details changed for Herman Michael Anthony Ziegelaar on 27 April 2010 (2 pages)
28 April 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
28 April 2010Register inspection address has been changed (1 page)
28 April 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
28 April 2010Register inspection address has been changed (1 page)
28 April 2010Director's details changed for Herman Michael Anthony Ziegelaar on 27 April 2010 (2 pages)
27 April 2009Incorporation (16 pages)
27 April 2009Incorporation (16 pages)