Company NameThompson Spaven Ltd
Company StatusDissolved
Company Number07786990
CategoryPrivate Limited Company
Incorporation Date26 September 2011(12 years, 7 months ago)
Dissolution Date29 October 2019 (4 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Peter Guy Thompson
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43a 43a Battersea Business Centre
Lavender Hill
London
SW11 5QL
Director NameMr John Michael Atkins
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2013(1 year, 5 months after company formation)
Appointment Duration6 years, 7 months (closed 29 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43a 43a Battersea Business Centre
Lavender Hill
London
SW11 5QL
Director NameMr Vincent Julius Garay-Spiegel
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBelgian
StatusResigned
Appointed26 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43a Lavender Hill
London
SW11 5QL

Contact

Websitewww.thompsonspaven.com

Location

Registered Address43a 43a Battersea Business Centre
Lavender Hill
London
SW11 5QL
RegionLondon
ConstituencyBattersea
CountyGreater London
WardShaftesbury
Built Up AreaGreater London

Financials

Year2013
Net Worth£15,275
Cash£87,250
Current Liabilities£2,846

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

29 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2019First Gazette notice for voluntary strike-off (1 page)
1 August 2019Application to strike the company off the register (1 page)
29 July 2019Accounts for a dormant company made up to 30 June 2019 (6 pages)
29 July 2019Withdraw the company strike off application (1 page)
18 June 2019First Gazette notice for voluntary strike-off (1 page)
5 June 2019Application to strike the company off the register (3 pages)
19 December 2018Micro company accounts made up to 30 June 2018 (2 pages)
26 September 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
28 March 2018Micro company accounts made up to 30 June 2017 (6 pages)
2 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
18 November 2016Registered office address changed from 43a Lavender Hill London SW11 5QL to 43a 43a Battersea Business Centre Lavender Hill London SW11 5QL on 18 November 2016 (1 page)
18 November 2016Micro company accounts made up to 30 June 2016 (4 pages)
18 November 2016Registered office address changed from 43a Lavender Hill London SW11 5QL to 43a 43a Battersea Business Centre Lavender Hill London SW11 5QL on 18 November 2016 (1 page)
18 November 2016Micro company accounts made up to 30 June 2016 (4 pages)
28 September 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
5 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2,000
(4 pages)
5 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2,000
(4 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
16 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 2,000
(4 pages)
16 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 2,000
(4 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
18 November 2013Termination of appointment of Vincent Garay-Spiegel as a director (1 page)
18 November 2013Termination of appointment of Vincent Garay-Spiegel as a director (1 page)
14 November 2013Registered office address changed from 44 Battersea Business Centre Lavender Hill London London SW11 5QL on 14 November 2013 (1 page)
14 November 2013Registered office address changed from 44 Battersea Business Centre Lavender Hill London London SW11 5QL on 14 November 2013 (1 page)
23 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2,000
(5 pages)
23 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2,000
(5 pages)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
20 March 2013Statement of capital following an allotment of shares on 18 March 2013
  • GBP 1,800
(3 pages)
20 March 2013Appointment of Mr. John Michael Atkins as a director (2 pages)
20 March 2013Statement of capital following an allotment of shares on 18 March 2013
  • GBP 1,800
(3 pages)
20 March 2013Appointment of Mr. John Michael Atkins as a director (2 pages)
20 March 2013Statement of capital following an allotment of shares on 14 March 2013
  • GBP 1,000
(3 pages)
20 March 2013Statement of capital following an allotment of shares on 14 March 2013
  • GBP 1,000
(3 pages)
11 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
11 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
3 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (3 pages)
3 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (3 pages)
14 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
14 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
10 October 2011Current accounting period shortened from 30 September 2012 to 30 June 2012 (1 page)
10 October 2011Current accounting period shortened from 30 September 2012 to 30 June 2012 (1 page)
26 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)