Company NameSpreace Limited
Company StatusDissolved
Company Number07717877
CategoryPrivate Limited Company
Incorporation Date26 July 2011(12 years, 9 months ago)
Dissolution Date15 October 2013 (10 years, 6 months ago)

Directors

Director NameMr Celso Spreafico
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityItalian
StatusClosed
Appointed26 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressVia Cinque Giornate No.36
Como
22100
Secretary NameMiller & Co. Secretaries Limited (Corporation)
StatusResigned
Appointed31 December 2011(5 months, 1 week after company formation)
Appointment Duration7 months (resigned 31 July 2012)
Correspondence Address601 International House 223 Regent Street
London
W1B 2QD

Location

Registered Address68 King Williams Street
London
EC4N 7DZ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

15 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
22 December 2012Compulsory strike-off action has been suspended (1 page)
22 December 2012Compulsory strike-off action has been suspended (1 page)
20 November 2012First Gazette notice for compulsory strike-off (1 page)
20 November 2012First Gazette notice for compulsory strike-off (1 page)
6 August 2012Registered office address changed from 601 International House 223 Regent Street London W1B 2QD United Kingdom on 6 August 2012 (1 page)
6 August 2012Registered office address changed from 601 International House 223 Regent Street London W1B 2QD United Kingdom on 6 August 2012 (1 page)
6 August 2012Termination of appointment of Miller & Co. Secretaries Ltd as a secretary (1 page)
6 August 2012Termination of appointment of Miller & Co. Secretaries Limited as a secretary on 31 July 2012 (1 page)
6 August 2012Registered office address changed from 601 International House 223 Regent Street London W1B 2QD United Kingdom on 6 August 2012 (1 page)
24 January 2012Appointment of Miller & Co. Secretaries Ltd as a secretary on 31 December 2011 (2 pages)
24 January 2012Appointment of Miller & Co. Secretaries Ltd as a secretary (2 pages)
26 July 2011Incorporation
Statement of capital on 2011-07-26
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 July 2011Incorporation
Statement of capital on 2011-07-26
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)