Company NameSpammington Limited
Company StatusDissolved
Company Number07488549
CategoryPrivate Limited Company
Incorporation Date11 January 2011(13 years, 3 months ago)
Dissolution Date13 May 2014 (9 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Julian Penystone Miles
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2011(same day as company formation)
RoleHousing Manager
Country of ResidenceUnited Kingdom
Correspondence Address59a Morgan Road
Bromley
Kent
BR1 3QE

Location

Registered Address237 Westcombe Hill
London
SE3 7DW
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardBlackheath Westcombe
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Julian Penystone Miles
100.00%
Ordinary

Financials

Year2014
Net Worth£240
Cash£841
Current Liabilities£601

Accounts

Latest Accounts31 January 2012 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

13 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2013Total exemption small company accounts made up to 31 January 2012 (4 pages)
28 January 2013Total exemption small company accounts made up to 31 January 2012 (4 pages)
16 January 2013Compulsory strike-off action has been discontinued (1 page)
16 January 2013Compulsory strike-off action has been discontinued (1 page)
15 January 2013Annual return made up to 11 January 2013 with a full list of shareholders
Statement of capital on 2013-01-15
  • GBP 1
(3 pages)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013Annual return made up to 11 January 2013 with a full list of shareholders
Statement of capital on 2013-01-15
  • GBP 1
(3 pages)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
9 May 2012Compulsory strike-off action has been discontinued (1 page)
9 May 2012Compulsory strike-off action has been discontinued (1 page)
8 May 2012First Gazette notice for compulsory strike-off (1 page)
8 May 2012First Gazette notice for compulsory strike-off (1 page)
2 May 2012Registered office address changed from 59a Morgan Road Bromley Kent BR1 3QE on 2 May 2012 (1 page)
2 May 2012Director's details changed for Mr Julian Penystone Miles on 1 April 2012 (2 pages)
2 May 2012Annual return made up to 11 January 2012 with a full list of shareholders (3 pages)
2 May 2012Director's details changed for Mr Julian Penystone Miles on 1 April 2012 (2 pages)
2 May 2012Director's details changed for Mr Julian Penystone Miles on 1 April 2012 (2 pages)
2 May 2012Annual return made up to 11 January 2012 with a full list of shareholders (3 pages)
2 May 2012Registered office address changed from 59a Morgan Road Bromley Kent BR1 3QE on 2 May 2012 (1 page)
2 May 2012Registered office address changed from 59a Morgan Road Bromley Kent BR1 3QE on 2 May 2012 (1 page)
6 January 2012Registered office address changed from 63 Pollard Walk Sidcup Kent DA14 5PA United Kingdom on 6 January 2012 (1 page)
6 January 2012Registered office address changed from 63 Pollard Walk Sidcup Kent DA14 5PA United Kingdom on 6 January 2012 (1 page)
6 January 2012Registered office address changed from 63 Pollard Walk Sidcup Kent DA14 5PA United Kingdom on 6 January 2012 (1 page)
11 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
11 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
11 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)