Flat 18
London
N1 5TQ
Director Name | Mr Paul Anthony Ingham |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 2012(same day as company formation) |
Role | Website Designer |
Country of Residence | England |
Correspondence Address | 2 Morley Cottages Chells Lane Stevenage Hertfordshire SG2 7AA |
Director Name | Mr William Currie McLellan |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45c Colebrooke Row London N1 8AF |
Director Name | Ms Katherine Jane Tucker |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 2012(same day as company formation) |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 Listria Park London N16 5SP |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
640 at £1 | Spurkle Limited 64.00% Ordinary |
---|---|
360 at £1 | Katie Siobhan Ingham 36.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
9 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
27 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 May 2014 | Application to strike the company off the register (3 pages) |
14 May 2014 | Application to strike the company off the register (3 pages) |
29 April 2014 | Registered office address changed from City Forum 250 City Road London EC1V 2QQ on 29 April 2014 (1 page) |
29 April 2014 | Registered office address changed from City Forum 250 City Road London EC1V 2QQ on 29 April 2014 (1 page) |
23 December 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
14 October 2013 | Director's details changed for Mr William Currie Mclellan on 25 September 2013 (2 pages) |
14 October 2013 | Director's details changed for Mr William Currie Mclellan on 25 September 2013 (2 pages) |
5 August 2013 | Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page) |
5 August 2013 | Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page) |
4 January 2013 | Statement of capital following an allotment of shares on 17 December 2012
|
4 January 2013 | Appointment of Ms Katherine Jane Tucker as a director (3 pages) |
4 January 2013 | Statement of capital following an allotment of shares on 17 December 2012
|
4 January 2013 | Appointment of Ms Katherine Jane Tucker as a director (3 pages) |
21 December 2012 | Appointment of Ms Katie Siobhan Ingham as a director (2 pages) |
21 December 2012 | Appointment of Ms Katie Siobhan Ingham as a director (2 pages) |
21 December 2012 | Statement of capital following an allotment of shares on 17 December 2012
|
21 December 2012 | Appointment of Mr Paul Anthony Ingham as a director (2 pages) |
21 December 2012 | Appointment of Mr Paul Anthony Ingham as a director (2 pages) |
21 December 2012 | Statement of capital following an allotment of shares on 17 December 2012
|
23 October 2012 | Termination of appointment of Andrew Davis as a director (1 page) |
23 October 2012 | Appointment of Mr William Currie Mclellan as a director (2 pages) |
23 October 2012 | Termination of appointment of Andrew Davis as a director (1 page) |
23 October 2012 | Appointment of Mr William Currie Mclellan as a director (2 pages) |
22 October 2012 | Incorporation (43 pages) |
22 October 2012 | Incorporation (43 pages) |