Company NameIn Situ Spatial Design Limited
Company StatusDissolved
Company Number07312277
CategoryPrivate Limited Company
Incorporation Date13 July 2010(13 years, 9 months ago)
Dissolution Date12 July 2016 (7 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameSuzanne Elizabeth Paddock
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2010(same day as company formation)
RoleInterior Designer
Country of ResidenceEngland
Correspondence Address59 Chelmsford Road
London
E17 8NN
Director NameMrs Philippa Anne Keith
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed13 July 2010(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW

Location

Registered AddressAirport House
Purley Way
Croydon
CR0 0XZ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Cargil Management Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,853
Cash£3,162
Current Liabilities£901

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

12 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2016First Gazette notice for voluntary strike-off (1 page)
26 April 2016First Gazette notice for voluntary strike-off (1 page)
18 April 2016Application to strike the company off the register (3 pages)
18 April 2016Application to strike the company off the register (3 pages)
7 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 1
(3 pages)
7 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 1
(3 pages)
7 August 2015Director's details changed for Suzanne Elizabeth Paddock on 8 November 2014 (2 pages)
7 August 2015Director's details changed for Suzanne Elizabeth Paddock on 8 November 2014 (2 pages)
7 August 2015Director's details changed for Suzanne Elizabeth Paddock on 8 November 2014 (2 pages)
21 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
21 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
7 January 2015Registered office address changed from C/O Bruce L M Grey Chartered Accountants Suite 122 Airport House Purley Way Croydon Surrey CR0 0XZ to C/O Bruce Ml Gray, Chartered Accountants Airport House Purley Way Croydon CR0 0XZ on 7 January 2015 (1 page)
7 January 2015Registered office address changed from C/O Bruce L M Grey Chartered Accountants Suite 122 Airport House Purley Way Croydon Surrey CR0 0XZ to C/O Bruce Ml Gray, Chartered Accountants Airport House Purley Way Croydon CR0 0XZ on 7 January 2015 (1 page)
7 January 2015Registered office address changed from C/O Bruce L M Grey Chartered Accountants Suite 122 Airport House Purley Way Croydon Surrey CR0 0XZ to C/O Bruce Ml Gray, Chartered Accountants Airport House Purley Way Croydon CR0 0XZ on 7 January 2015 (1 page)
5 January 2015Registered office address changed from 21a Glenthorne Road Walthamstow London E17 7AP to C/O Bruce L M Grey Chartered Accountants Suite 122 Airport House Purley Way Croydon Surrey CR0 0XZ on 5 January 2015 (2 pages)
5 January 2015Registered office address changed from 21a Glenthorne Road Walthamstow London E17 7AP to C/O Bruce L M Grey Chartered Accountants Suite 122 Airport House Purley Way Croydon Surrey CR0 0XZ on 5 January 2015 (2 pages)
5 January 2015Registered office address changed from 21a Glenthorne Road Walthamstow London E17 7AP to C/O Bruce L M Grey Chartered Accountants Suite 122 Airport House Purley Way Croydon Surrey CR0 0XZ on 5 January 2015 (2 pages)
7 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
(3 pages)
7 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
(3 pages)
15 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
15 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
7 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(3 pages)
7 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(3 pages)
9 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
9 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
13 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (3 pages)
13 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (3 pages)
16 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
16 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
8 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (3 pages)
8 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (3 pages)
19 July 2010Termination of appointment of Cargil Management Services Limited as a secretary (1 page)
19 July 2010Registered office address changed from 27/28 Eastcastle Street London W1W 8DH United Kingdom on 19 July 2010 (1 page)
19 July 2010Appointment of Suzanne Elizabeth Paddock as a director (2 pages)
19 July 2010Termination of appointment of Philippa Keith as a director (1 page)
19 July 2010Registered office address changed from 27/28 Eastcastle Street London W1W 8DH United Kingdom on 19 July 2010 (1 page)
19 July 2010Appointment of Suzanne Elizabeth Paddock as a director (2 pages)
19 July 2010Termination of appointment of Cargil Management Services Limited as a secretary (1 page)
19 July 2010Termination of appointment of Philippa Keith as a director (1 page)
13 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
13 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)