Company NameSpalogique Consulting Ltd
Company StatusDissolved
Company Number08207847
CategoryPrivate Limited Company
Incorporation Date10 September 2012(11 years, 7 months ago)
Dissolution Date17 November 2015 (8 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMiss Elaine Nwamaka Okeke
Date of BirthJune 1977 (Born 46 years ago)
NationalityDanish
StatusClosed
Appointed10 September 2012(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 3 Chiswick Park
Chiswick High Road Chiswick
London
W4 5YA
Director NameMr Cassian David Opara
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2014(1 year, 4 months after company formation)
Appointment Duration1 month (resigned 05 March 2014)
RoleCreative Director
Country of ResidenceEngland
Correspondence Address203 Spring Hills
203 Spring Hills Harlow
Harlow
Essex
CM20 1TE

Contact

Websitewww.spalogique.com

Location

Registered AddressBuilding 3 Chiswick Park
Chiswick High Road Chiswick
London
W4 5YA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Elaine Nwamaka Okeke
100.00%
Ordinary

Financials

Year2014
Net Worth-£20,455
Cash£39
Current Liabilities£20,494

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

17 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 August 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
5 August 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
22 July 2015Application to strike the company off the register (5 pages)
22 July 2015Application to strike the company off the register (5 pages)
25 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1
(3 pages)
25 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1
(3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
5 March 2014Termination of appointment of Cassian Opara as a director (1 page)
5 March 2014Termination of appointment of Cassian Opara as a director (1 page)
7 February 2014Appointment of Mr Cassian David Opara as a director (2 pages)
7 February 2014Appointment of Mr Cassian David Opara as a director (2 pages)
28 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(3 pages)
28 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(3 pages)
10 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)