Company NameSpirella House Limited
Company StatusDissolved
Company Number06934973
CategoryPrivate Limited Company
Incorporation Date16 June 2009(14 years, 10 months ago)
Dissolution Date9 February 2016 (8 years, 2 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 Udayan Goyal
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2009(same day as company formation)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address16 Burnham Court
London
W2 4SW
Director NameMr Sean Park
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityCanadian
StatusClosed
Appointed16 June 2009(same day as company formation)
RoleVenture Capitalist
Country of ResidenceSwitzerland
Correspondence Address5 Chemin Des Tulipiers
Geneva
1208
Switzerland
Secretary NameMr Udayan Goyal
NationalityBritish
StatusClosed
Appointed16 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Burnham Court
London
W2 4SW

Location

Registered Address5th-6th Floor 44 Great Marlborough Street
London
W1F 7JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

50 at £1Ft Advisors LTD
50.00%
Ordinary
50 at £1Nauiokas Park LLP
50.00%
Ordinary

Financials

Year2014
Net Worth-£20,358
Cash£5,943
Current Liabilities£145,221

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

9 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2015First Gazette notice for voluntary strike-off (1 page)
23 October 2015First Gazette notice for voluntary strike-off (1 page)
6 October 2015Application to strike the company off the register (3 pages)
6 October 2015Application to strike the company off the register (3 pages)
13 August 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(5 pages)
13 August 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
12 September 2014Registered office address changed from 2nd Floor Spirella House 266-270 Regent Street London W1B 3AH to 5th-6th Floor 44 Great Marlborough Street London W1F 7JL on 12 September 2014 (1 page)
12 September 2014Registered office address changed from 2nd Floor Spirella House 266-270 Regent Street London W1B 3AH to 5th-6th Floor 44 Great Marlborough Street London W1F 7JL on 12 September 2014 (1 page)
12 August 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(5 pages)
12 August 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(5 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
25 September 2013Annual return made up to 16 June 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(5 pages)
25 September 2013Director's details changed for Mr Sean Park on 30 August 2013 (2 pages)
25 September 2013Annual return made up to 16 June 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(5 pages)
25 September 2013Director's details changed for Mr Sean Park on 30 August 2013 (2 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
30 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
19 July 2011Director's details changed for Mr Sean Park on 1 July 2011 (2 pages)
19 July 2011Director's details changed for Mr Sean Park on 1 July 2011 (2 pages)
19 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
19 July 2011Director's details changed for Mr Sean Park on 1 July 2011 (2 pages)
16 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
16 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
9 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Mr Sean Park on 1 November 2009 (2 pages)
8 July 2010Director's details changed for Mr Sean Park on 1 November 2009 (2 pages)
8 July 2010Director's details changed for Mr Sean Park on 1 November 2009 (2 pages)
27 July 2009Registered office changed on 27/07/2009 from 16 burnham court moscow road london W2 4SW england (1 page)
27 July 2009Registered office changed on 27/07/2009 from 16 burnham court moscow road london W2 4SW england (1 page)
4 July 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
4 July 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
16 June 2009Incorporation (21 pages)
16 June 2009Incorporation (21 pages)