Company NameSpencer Hill Limited
Company StatusDissolved
Company Number08584886
CategoryPrivate Limited Company
Incorporation Date26 June 2013(10 years, 10 months ago)
Dissolution Date1 May 2018 (5 years, 12 months ago)
Previous NameMigani Accommodation Limited

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Vittorio Migani
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityItalian
StatusClosed
Appointed26 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 21, 138 Marylebone Road
London
NW1 5GB
Director NameMr Roberto Ammoni
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed01 April 2014(9 months, 1 week after company formation)
Appointment Duration2 months (resigned 05 June 2014)
RoleBusiness Managment Consultant
Country of ResidenceEngland
Correspondence Address94 Gloucester Road
Newbury
Berkshire
RG14 5JJ

Location

Registered AddressSuite 21, 138 Marylebone Road
London
NW1 5GB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

90 at £1Vittorio Migani
90.00%
Ordinary
10 at £1Luca Piccirilli
10.00%
Ordinary

Financials

Year2014
Net Worth£101
Cash£2,629
Current Liabilities£67,682

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

21 November 2018Bona Vacantia disclaimer (1 page)
1 May 2018Final Gazette dissolved via compulsory strike-off (1 page)
13 February 2018First Gazette notice for compulsory strike-off (1 page)
16 September 2017Compulsory strike-off action has been discontinued (1 page)
16 September 2017Compulsory strike-off action has been discontinued (1 page)
15 September 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
15 September 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
12 September 2017Notification of Vittorio Migani as a person with significant control on 6 April 2016 (2 pages)
12 September 2017Notification of Vittorio Migani as a person with significant control on 6 April 2016 (2 pages)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
22 January 2017Director's details changed for Mr Vittorio Migani on 22 January 2017 (2 pages)
22 January 2017Director's details changed for Mr Vittorio Migani on 22 January 2017 (2 pages)
11 October 2016Registered office address changed from Flat 2 25 Vereker Road London W14 9JU to Suite 21, 138 Marylebone Road London NW1 5GB on 11 October 2016 (1 page)
11 October 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-10-11
  • GBP 100
(6 pages)
11 October 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-10-11
  • GBP 100
(6 pages)
11 October 2016Registered office address changed from Flat 2 25 Vereker Road London W14 9JU to Suite 21, 138 Marylebone Road London NW1 5GB on 11 October 2016 (1 page)
27 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-26
(3 pages)
27 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-26
(3 pages)
30 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
30 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
14 November 2015Compulsory strike-off action has been discontinued (1 page)
14 November 2015Compulsory strike-off action has been discontinued (1 page)
12 November 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(3 pages)
12 November 2015Director's details changed for Mr Vittorio Migani on 1 July 2014 (2 pages)
12 November 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(3 pages)
12 November 2015Director's details changed for Mr Vittorio Migani on 1 July 2014 (2 pages)
12 November 2015Director's details changed for Mr Vittorio Migani on 1 July 2014 (2 pages)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
27 July 2015Registered office address changed from 25 Vereker Road London W14 9JU United Kingdom to Flat 2 25 Vereker Road London W14 9JU on 27 July 2015 (1 page)
27 July 2015Registered office address changed from 25 Vereker Road London W14 9JU United Kingdom to Flat 2 25 Vereker Road London W14 9JU on 27 July 2015 (1 page)
6 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
6 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
10 February 2015Registered office address changed from 125 Tavistock Crescent London W11 1AD to 25 Vereker Road London W14 9JU on 10 February 2015 (1 page)
10 February 2015Registered office address changed from 125 Tavistock Crescent London W11 1AD to 25 Vereker Road London W14 9JU on 10 February 2015 (1 page)
2 October 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(3 pages)
2 October 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(3 pages)
5 June 2014Termination of appointment of Roberto Ammoni as a director (1 page)
5 June 2014Termination of appointment of Roberto Ammoni as a director (1 page)
28 April 2014Appointment of Mr Roberto Ammoni as a director (3 pages)
28 April 2014Appointment of Mr Roberto Ammoni as a director (3 pages)
26 June 2013Incorporation
Statement of capital on 2013-06-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 June 2013Incorporation
Statement of capital on 2013-06-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)