London
W6 0PF
Director Name | Mr Alistair James Priddle |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 180c Hoxton Street London N1 5LH |
Secretary Name | Mr Jonathan Paul Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 107a Goldhawk Road Shepherds Bush London W12 8EJ |
Registered Address | The Clock House 87 Paines Lane Pinner HA5 3BZ |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
667 at £1 | Spectre Hq Limited 66.70% Ordinary |
---|---|
333 at £1 | Louise Kathryn Mccarroll 33.30% Ordinary |
Year | 2014 |
---|---|
Turnover | £325,898 |
Gross Profit | £200,753 |
Net Worth | -£44,495 |
Cash | £1,868 |
Current Liabilities | £105,021 |
Latest Accounts | 31 July 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
5 October 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 October 2012 | Final Gazette dissolved following liquidation (1 page) |
5 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 July 2012 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
5 July 2012 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
7 September 2011 | Registered office address changed from Chiltern Chambers 37 St Peters Avenue Caversham Reading Berks RG4 7DH England on 7 September 2011 (2 pages) |
7 September 2011 | Registered office address changed from Chiltern Chambers 37 St Peters Avenue Caversham Reading Berks RG4 7DH England on 7 September 2011 (2 pages) |
7 September 2011 | Registered office address changed from Chiltern Chambers 37 st Peters Avenue Caversham Reading Berks RG4 7DH England on 7 September 2011 (2 pages) |
13 July 2011 | Statement of affairs with form 4.19 (7 pages) |
13 July 2011 | Resolutions
|
13 July 2011 | Appointment of a voluntary liquidator (1 page) |
13 July 2011 | Statement of affairs with form 4.19 (7 pages) |
13 July 2011 | Appointment of a voluntary liquidator (1 page) |
13 July 2011 | Resolutions
|
16 May 2011 | Total exemption full accounts made up to 31 July 2010 (10 pages) |
16 May 2011 | Total exemption full accounts made up to 31 July 2010 (10 pages) |
2 September 2010 | Annual return made up to 17 July 2010 with a full list of shareholders Statement of capital on 2010-09-02
|
2 September 2010 | Annual return made up to 17 July 2010 with a full list of shareholders Statement of capital on 2010-09-02
|
23 July 2010 | Appointment of Miss Louise Kathryn Mccarroll as a director (2 pages) |
23 July 2010 | Appointment of Miss Louise Kathryn Mccarroll as a director (2 pages) |
22 July 2010 | Termination of appointment of Alistair Priddle as a director (2 pages) |
22 July 2010 | Termination of appointment of Alistair Priddle as a director (2 pages) |
12 January 2010 | Termination of appointment of Jonathon Ross as a secretary (1 page) |
12 January 2010 | Termination of appointment of Jonathon Ross as a secretary (1 page) |
10 November 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 November 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 July 2009 | Resolutions
|
23 July 2009 | Resolutions
|
23 July 2009 | Memorandum and Articles of Association (9 pages) |
23 July 2009 | Memorandum and Articles of Association (9 pages) |
17 July 2009 | Incorporation (13 pages) |
17 July 2009 | Incorporation (13 pages) |