Company NameSpringford Trading Ltd
Company StatusDissolved
Company Number06891854
CategoryPrivate Limited Company
Incorporation Date29 April 2009(14 years, 11 months ago)
Dissolution Date7 June 2011 (12 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameElimear Marie Allis
Date of BirthAugust 1982 (Born 41 years ago)
NationalityIrish
StatusClosed
Appointed28 September 2009(5 months after company formation)
Appointment Duration1 year, 8 months (closed 07 June 2011)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address9 York Square
Limehouse
London
E14 7LU
Director NameMiss Jane Hollingdale
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2009(same day as company formation)
RoleCompany Formations Officer
Country of ResidenceUnited Kingdom
Correspondence Address55 Catherine Place
London
SW1E 6DY
Secretary NameFTA Secretaries Ltd (Corporation)
StatusResigned
Appointed29 April 2009(same day as company formation)
Correspondence Address55 Catherine Place
London
SW1E 6DY

Location

Registered Address55 Catherine Place
London
SW1E 6DY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Cash£1,832
Current Liabilities£2,937

Accounts

Latest Accounts30 April 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

7 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2011First Gazette notice for voluntary strike-off (1 page)
22 February 2011First Gazette notice for voluntary strike-off (1 page)
11 February 2011Application to strike the company off the register (4 pages)
11 February 2011Application to strike the company off the register (4 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
8 October 2010Termination of appointment of Fta Secretaries Ltd as a secretary (1 page)
8 October 2010Termination of appointment of Fta Secretaries Ltd as a secretary (1 page)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
21 August 2010Compulsory strike-off action has been discontinued (1 page)
21 August 2010Compulsory strike-off action has been discontinued (1 page)
18 August 2010Annual return made up to 29 April 2010 with a full list of shareholders
Statement of capital on 2010-08-18
  • GBP 1
(4 pages)
18 August 2010Annual return made up to 29 April 2010 with a full list of shareholders
Statement of capital on 2010-08-18
  • GBP 1
(4 pages)
7 October 2009Appointment of Elimear Marie Allis as a director (2 pages)
7 October 2009Termination of appointment of Jane Hollingdale as a director (1 page)
7 October 2009Appointment of Elimear Marie Allis as a director (2 pages)
7 October 2009Termination of appointment of Jane Hollingdale as a director (1 page)
29 April 2009Incorporation (10 pages)
29 April 2009Incorporation (10 pages)