Company NameG.E. Spring Trading Limited
Company StatusDissolved
Company Number07477302
CategoryPrivate Limited Company
Incorporation Date23 December 2010(13 years, 4 months ago)
Dissolution Date30 September 2014 (9 years, 7 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 Robert John Mason
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor Carrington House 126-130 Regent Street
Mayfair
London
W1B 5SE
Secretary NameKingsley Secretaries Limited (Corporation)
StatusClosed
Appointed23 December 2010(same day as company formation)
Correspondence AddressSecond Floor De Burgh House Market Road
Wickford
Essex
SS12 0FD

Location

Registered AddressThird Floor Carrington House 126-130 Regent Street
Mayfair
London
W1B 5SE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Deltakirk LTD
50.00%
Ordinary
50 at £1Kirkdelta LTD
50.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2014First Gazette notice for voluntary strike-off (1 page)
17 June 2014First Gazette notice for voluntary strike-off (1 page)
5 June 2014Application to strike the company off the register (3 pages)
5 June 2014Application to strike the company off the register (3 pages)
31 December 2013Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 100
(4 pages)
31 December 2013Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 100
(4 pages)
10 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
10 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
16 July 2013Director's details changed for Mr Robert John Mason on 11 July 2013 (2 pages)
16 July 2013Director's details changed for Mr Robert John Mason on 11 July 2013 (2 pages)
9 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (3 pages)
9 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (3 pages)
9 January 2013Secretary's details changed for Kingsley Secretaries Limited on 11 September 2012 (2 pages)
9 January 2013Secretary's details changed for Kingsley Secretaries Limited on 11 September 2012 (2 pages)
27 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
27 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
18 January 2012Director's details changed for Mr Robert Mason on 1 January 2011 (2 pages)
18 January 2012Director's details changed for Mr Robert Mason on 1 January 2011 (2 pages)
18 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (3 pages)
18 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (3 pages)
18 January 2012Director's details changed for Mr Robert Mason on 1 January 2011 (2 pages)
3 January 2012Registered office address changed from Fourth Floor 31 Davies Street London W1K 4LP United Kingdom on 3 January 2012 (1 page)
3 January 2012Registered office address changed from Fourth Floor 31 Davies Street London W1K 4LP United Kingdom on 3 January 2012 (1 page)
3 January 2012Registered office address changed from Fourth Floor 31 Davies Street London W1K 4LP United Kingdom on 3 January 2012 (1 page)
29 December 2010Registered office address changed from Second Floor Market Road De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom on 29 December 2010 (1 page)
29 December 2010Registered office address changed from Second Floor Market Road De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom on 29 December 2010 (1 page)
23 December 2010Incorporation (23 pages)
23 December 2010Incorporation (23 pages)