Company NameSpencer Hart Palm Springs Limited
Company StatusDissolved
Company Number07716960
CategoryPrivate Limited Company
Incorporation Date25 July 2011(12 years, 9 months ago)
Dissolution Date15 January 2019 (5 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Secretary NameTeddy Lai
NationalityBritish
StatusClosed
Appointed28 July 2011(3 days after company formation)
Appointment Duration7 years, 5 months (closed 15 January 2019)
RoleCompany Director
Correspondence Address36 Savile Row
London
W1S 3QB
Director NameMr Nicholas Russell Hart
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2011(1 week after company formation)
Appointment Duration7 years, 5 months (closed 15 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Savile Row
London
W1S 3QB
Director NameAndrew Nicholas Crabtree
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Swallow Place, Mayfair
London
W1B 2AG
Secretary NameSimon Anthony Marshall Robinson
StatusResigned
Appointed25 July 2011(same day as company formation)
RoleCompany Director
Correspondence Address7 Swallow Place, Mayfair
London
W1B 2AG
Director NameGeoffrey Gavin Charles Barrett
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(1 week after company formation)
Appointment Duration2 years (resigned 31 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Savile Row
London
W1S 3QB

Contact

Websitespencer-hart.com
Telephone020 74340000
Telephone regionLondon

Location

Registered Address3rd Floor 58 Queen Anne Street
London
W1G 8HW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

1 at £1Hart Savile Row Limited
100.00%
Ordinary

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

15 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2018First Gazette notice for voluntary strike-off (1 page)
4 October 2018Application to strike the company off the register (3 pages)
2 May 2018Accounts for a dormant company made up to 31 July 2017 (5 pages)
11 September 2017Confirmation statement made on 22 August 2017 with updates (2 pages)
11 September 2017Confirmation statement made on 22 August 2017 with updates (2 pages)
6 June 2017Registered office address changed from 5th Floor 24 25 Grosvenor Street London W1K 4QN England to 3rd Floor 58 Queen Anne Street London W1G 8HW on 6 June 2017 (1 page)
6 June 2017Registered office address changed from 5th Floor 24 25 Grosvenor Street London W1K 4QN England to 3rd Floor 58 Queen Anne Street London W1G 8HW on 6 June 2017 (1 page)
2 May 2017Accounts for a dormant company made up to 31 July 2016 (5 pages)
2 May 2017Accounts for a dormant company made up to 31 July 2016 (5 pages)
17 December 2016Compulsory strike-off action has been discontinued (1 page)
17 December 2016Compulsory strike-off action has been discontinued (1 page)
16 December 2016Registered office address changed from 62-64 Brook Street Mayfair London W1K 5DX to 5th Floor 24 25 Grosvenor Street London W1K 4QN on 16 December 2016 (1 page)
16 December 2016Confirmation statement made on 22 August 2016 with updates (7 pages)
16 December 2016Registered office address changed from 62-64 Brook Street Mayfair London W1K 5DX to 5th Floor 24 25 Grosvenor Street London W1K 4QN on 16 December 2016 (1 page)
16 December 2016Confirmation statement made on 22 August 2016 with updates (7 pages)
22 November 2016First Gazette notice for compulsory strike-off (1 page)
22 November 2016First Gazette notice for compulsory strike-off (1 page)
5 May 2016Accounts for a dormant company made up to 31 July 2015 (5 pages)
5 May 2016Accounts for a dormant company made up to 31 July 2015 (5 pages)
5 October 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(14 pages)
5 October 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(14 pages)
5 May 2015Accounts for a dormant company made up to 31 July 2014 (5 pages)
5 May 2015Accounts for a dormant company made up to 31 July 2014 (5 pages)
24 September 2014Registered office address changed from 36 Savile Row London W1S 3QB to 62-64 Brook Street Mayfair London W1K 5DX on 24 September 2014 (2 pages)
24 September 2014Registered office address changed from 36 Savile Row London W1S 3QB to 62-64 Brook Street Mayfair London W1K 5DX on 24 September 2014 (2 pages)
10 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
(14 pages)
10 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
(14 pages)
30 May 2014Accounts for a dormant company made up to 31 July 2013 (5 pages)
30 May 2014Accounts for a dormant company made up to 31 July 2013 (5 pages)
14 October 2013Annual return made up to 22 August 2013
Statement of capital on 2013-10-14
  • GBP 1
(14 pages)
14 October 2013Termination of appointment of Geoffrey Barrett as a director (1 page)
14 October 2013Annual return made up to 22 August 2013
Statement of capital on 2013-10-14
  • GBP 1
(14 pages)
14 October 2013Termination of appointment of Geoffrey Barrett as a director (1 page)
29 April 2013Accounts for a dormant company made up to 31 July 2012 (5 pages)
29 April 2013Accounts for a dormant company made up to 31 July 2012 (5 pages)
18 December 2012Annual return made up to 22 August 2012 with a full list of shareholders (14 pages)
18 December 2012Appointment of Nicholas Russell Hart as a director (3 pages)
18 December 2012Appointment of Geoffrey Gavin Charles Barrett as a director (3 pages)
18 December 2012Appointment of Geoffrey Gavin Charles Barrett as a director (3 pages)
18 December 2012Annual return made up to 22 August 2012 with a full list of shareholders (14 pages)
18 December 2012Appointment of Nicholas Russell Hart as a director (3 pages)
30 October 2012Termination of appointment of Simon Robinson as a secretary (2 pages)
30 October 2012Termination of appointment of Simon Robinson as a secretary (2 pages)
30 October 2012Appointment of Teddy Lai as a secretary (2 pages)
30 October 2012Appointment of Teddy Lai as a secretary (2 pages)
30 October 2012Termination of appointment of Andrew Crabtree as a director (1 page)
30 October 2012Termination of appointment of Andrew Crabtree as a director (1 page)
6 October 2011Registered office address changed from 7 Swallow Place Mayfair London W1B 2AG United Kingdom on 6 October 2011 (2 pages)
6 October 2011Registered office address changed from 7 Swallow Place Mayfair London W1B 2AG United Kingdom on 6 October 2011 (2 pages)
6 October 2011Registered office address changed from 7 Swallow Place Mayfair London W1B 2AG United Kingdom on 6 October 2011 (2 pages)
25 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
25 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
25 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)