Company NameSpacebuddi Limited
Company StatusDissolved
Company Number08665184
CategoryPrivate Limited Company
Incorporation Date27 August 2013(10 years, 8 months ago)
Dissolution Date5 December 2023 (4 months, 3 weeks ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Furness
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2016(2 years, 5 months after company formation)
Appointment Duration7 years, 9 months (closed 05 December 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAldgate Tower 7th Floor
2 Leman Street
London
E1 8FA
Director NameMr Alan Douglas Pepper
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2018(4 years, 5 months after company formation)
Appointment Duration5 years, 9 months (closed 05 December 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressAldgate Tower 7th Floor
2 Leman Street
London
E1 8FA
Director NameMr Andrew Haywood
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Sir Robert Peel Mill Mill Lane, Fazeley
Tamworth
West Midlands
B78 3QD
Director NameMr James Richard Venables
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Sir Robert Peel Mill Mill Lane, Fazeley
Tamworth
West Midlands
B78 3QD
Director NameMr Justin Harley
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Triton Square
Regents Place
London
NW1 3DX
Director NameMr Anthony Charles Francis Nissen
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Triton Square
Regents Place
London
NW1 3DX
Secretary NameMrs Sarah Geary
StatusResigned
Appointed10 October 2013(1 month, 2 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 02 April 2014)
RoleCompany Director
Correspondence AddressThe Sir Robert Peel Mill Mill Lane
Fazeley
Tamworth
West Midlands
B78 3QD
Secretary NameMr Anthony Charles Nissen
StatusResigned
Appointed02 April 2014(7 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 18 February 2016)
RoleCompany Director
Correspondence Address1 Triton Square
Regents Place
London
NW1 3DX
Director NameMr Tim Filmer Theobalds
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2016(2 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAldgate Tower 7th Floor
2 Leman Street
London
E1 8FA

Location

Registered AddressAldgate Tower 7th Floor
2 Leman Street
London
E1 8FA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

19 February 2018Appointment of Mr Alan Douglas Pepper as a director on 12 February 2018 (2 pages)
12 September 2017First Gazette notice for voluntary strike-off (1 page)
12 September 2017First Gazette notice for voluntary strike-off (1 page)
9 September 2017Voluntary strike-off action has been suspended (1 page)
9 September 2017Voluntary strike-off action has been suspended (1 page)
1 September 2017Application to strike the company off the register (3 pages)
1 September 2017Application to strike the company off the register (3 pages)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017Termination of appointment of Tim Filmer Theobalds as a director on 22 March 2017 (1 page)
6 June 2017Termination of appointment of Tim Filmer Theobalds as a director on 22 March 2017 (1 page)
3 February 2017Director's details changed for Mr Mark Furness on 24 November 2016 (2 pages)
3 February 2017Director's details changed for Mr Mark Furness on 24 November 2016 (2 pages)
22 November 2016Compulsory strike-off action has been discontinued (1 page)
22 November 2016Compulsory strike-off action has been discontinued (1 page)
21 November 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
18 October 2016Registered office address changed from 1 Triton Square Regents Place London NW1 3DX England to Aldgate Tower 7th Floor 2 Leman Street London E1 8FA on 18 October 2016 (1 page)
18 October 2016Registered office address changed from 1 Triton Square Regents Place London NW1 3DX England to Aldgate Tower 7th Floor 2 Leman Street London E1 8FA on 18 October 2016 (1 page)
24 February 2016Current accounting period shortened from 31 August 2016 to 31 July 2016 (1 page)
24 February 2016Appointment of Mr Mark Furness as a director on 18 February 2016 (2 pages)
24 February 2016Appointment of Mr Tim Filmer Theobalds as a director on 18 February 2016 (2 pages)
24 February 2016Termination of appointment of Justin Harley as a director on 18 February 2016 (1 page)
24 February 2016Termination of appointment of Justin Harley as a director on 18 February 2016 (1 page)
24 February 2016Termination of appointment of Anthony Charles Francis Nissen as a director on 18 February 2016 (1 page)
24 February 2016Current accounting period shortened from 31 August 2016 to 31 July 2016 (1 page)
24 February 2016Appointment of Mr Mark Furness as a director on 18 February 2016 (2 pages)
24 February 2016Appointment of Mr Tim Filmer Theobalds as a director on 18 February 2016 (2 pages)
24 February 2016Termination of appointment of Anthony Charles Francis Nissen as a director on 18 February 2016 (1 page)
24 February 2016Termination of appointment of Anthony Charles Nissen as a secretary on 18 February 2016 (1 page)
24 February 2016Termination of appointment of Anthony Charles Nissen as a secretary on 18 February 2016 (1 page)
22 February 2016Registered office address changed from 180 Piccadilly Piccadilly London W1J 9HF to 1 Triton Square Regents Place London NW1 3DX on 22 February 2016 (1 page)
22 February 2016Registered office address changed from 180 Piccadilly Piccadilly London W1J 9HF to 1 Triton Square Regents Place London NW1 3DX on 22 February 2016 (1 page)
21 January 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
21 January 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
8 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 20
(4 pages)
8 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 20
(4 pages)
8 October 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
8 October 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
26 September 2014Director's details changed for Mr Anthony Charles Francis Nissen on 1 August 2014 (2 pages)
26 September 2014Director's details changed for Mr Justin Harley on 1 August 2014 (2 pages)
26 September 2014Director's details changed for Mr Anthony Charles Francis Nissen on 1 August 2014 (2 pages)
26 September 2014Director's details changed for Mr Justin Harley on 1 August 2014 (2 pages)
26 September 2014Director's details changed for Mr Justin Harley on 1 August 2014 (2 pages)
26 September 2014Director's details changed for Mr Anthony Charles Francis Nissen on 1 August 2014 (2 pages)
26 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 20
(4 pages)
26 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 20
(4 pages)
2 April 2014Termination of appointment of James Venables as a director (1 page)
2 April 2014Registered office address changed from the Sir Robert Peel Mill Mill Lane Fazeley Tamworth West Midlands B78 3QD United Kingdom on 2 April 2014 (1 page)
2 April 2014Registered office address changed from the Sir Robert Peel Mill Mill Lane Fazeley Tamworth West Midlands B78 3QD United Kingdom on 2 April 2014 (1 page)
2 April 2014Statement of capital following an allotment of shares on 2 April 2014
  • GBP 20
(3 pages)
2 April 2014Statement of capital following an allotment of shares on 2 April 2014
  • GBP 20
(3 pages)
2 April 2014Termination of appointment of Andrew Haywood as a director (1 page)
2 April 2014Termination of appointment of Sarah Geary as a secretary (1 page)
2 April 2014Statement of capital following an allotment of shares on 2 April 2014
  • GBP 20
(3 pages)
2 April 2014Registered office address changed from the Sir Robert Peel Mill Mill Lane Fazeley Tamworth West Midlands B78 3QD United Kingdom on 2 April 2014 (1 page)
2 April 2014Termination of appointment of Sarah Geary as a secretary (1 page)
2 April 2014Termination of appointment of Andrew Haywood as a director (1 page)
2 April 2014Termination of appointment of James Venables as a director (1 page)
2 April 2014Appointment of Mr Anthony Charles Nissen as a secretary (2 pages)
2 April 2014Appointment of Mr Anthony Charles Nissen as a secretary (2 pages)
11 November 2013Sub-division of shares on 10 October 2013 (5 pages)
11 November 2013Sub-division of shares on 10 October 2013 (5 pages)
22 October 2013Appointment of Mrs Sarah Geary as a secretary (1 page)
22 October 2013Appointment of Mrs Sarah Geary as a secretary (1 page)
27 August 2013Incorporation (28 pages)
27 August 2013Incorporation (28 pages)