Company NameSpectrum Adsinsight Limited
Company StatusDissolved
Company Number07576803
CategoryPrivate Limited Company
Incorporation Date24 March 2011(13 years, 1 month ago)
Dissolution Date5 September 2017 (6 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMr Alfred Anthony Bond
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address54 Dawes Lane
Sarratt
Rickmansworth
Hertfordshire
WD3 6BG
Director NameMr Mark Westaby
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFour Oaks Uphampton
Shobdon
Leominster
Herefordshire
HR6 9PA
Wales

Location

Registered Address57 Queen Anne Street
London
W1G 9JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Alfred Bond
50.00%
Ordinary
1 at £1Mark Westaby
50.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
8 June 2017Application to strike the company off the register (3 pages)
8 June 2017Application to strike the company off the register (3 pages)
3 April 2017Termination of appointment of Mark Westaby as a director on 3 April 2017 (1 page)
3 April 2017Termination of appointment of Mark Westaby as a director on 3 April 2017 (1 page)
24 March 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
24 March 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
28 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
28 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
6 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2
(4 pages)
6 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2
(4 pages)
10 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
10 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
15 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(4 pages)
15 April 2015Director's details changed for Mr Mark Westaby on 12 March 2015 (2 pages)
15 April 2015Director's details changed for Mr Mark Westaby on 12 March 2015 (2 pages)
15 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(4 pages)
27 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
27 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
26 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(4 pages)
26 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(4 pages)
26 March 2014Director's details changed for Mr Alfred Anthony Bond on 1 November 2013 (2 pages)
26 March 2014Director's details changed for Mr Alfred Anthony Bond on 1 November 2013 (2 pages)
26 March 2014Director's details changed for Mr Alfred Anthony Bond on 1 November 2013 (2 pages)
29 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
29 January 2014Registered office address changed from 35 Harley Street London W1G 9QU United Kingdom on 29 January 2014 (1 page)
29 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
29 January 2014Registered office address changed from 35 Harley Street London W1G 9QU United Kingdom on 29 January 2014 (1 page)
9 May 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
22 November 2012Accounts for a dormant company made up to 24 March 2012 (2 pages)
22 November 2012Accounts for a dormant company made up to 24 March 2012 (2 pages)
18 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
7 April 2011Registered office address changed from 83 Baker Street London W1U 6AG on 7 April 2011 (1 page)
7 April 2011Registered office address changed from 83 Baker Street London W1U 6AG on 7 April 2011 (1 page)
7 April 2011Registered office address changed from 83 Baker Street London W1U 6AG on 7 April 2011 (1 page)
29 March 2011Certificate of fact - name correction from spectrum adslnsight LIMITED to spectrum adsinsight LIMITED. (1 page)
29 March 2011Certificate of fact - name correction from spectrum adslnsight LIMITED to spectrum adsinsight LIMITED. (1 page)
24 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
24 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)