Company NameImproved Spaces Limited
Company StatusDissolved
Company Number08784857
CategoryPrivate Limited Company
Incorporation Date21 November 2013(10 years, 5 months ago)
Dissolution Date9 October 2018 (5 years, 6 months ago)

Business Activity

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

Director

Director NameMrs Gillian Taylor
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2013(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address10 Hillside Crescent
Enfield
Middx
EN2 0HR

Location

Registered AddressLynton House
7-12 Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Mrs Gillian Taylor
100.00%
Ordinary

Financials

Year2014
Net Worth-£16,304
Cash£12,288
Current Liabilities£52,781

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

9 October 2018Final Gazette dissolved following liquidation (1 page)
9 July 2018Return of final meeting in a creditors' voluntary winding up (17 pages)
12 June 2017Registered office address changed from 47 High Street Barnet Herts EN5 5UW to Lynton House 7-12 Tavistock Square London WC1H 9LT on 12 June 2017 (2 pages)
12 June 2017Registered office address changed from 47 High Street Barnet Herts EN5 5UW to Lynton House 7-12 Tavistock Square London WC1H 9LT on 12 June 2017 (2 pages)
9 June 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-05-23
(1 page)
9 June 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-05-23
(1 page)
9 June 2017Appointment of a voluntary liquidator (1 page)
9 June 2017Statement of affairs (10 pages)
9 June 2017Statement of affairs (10 pages)
9 June 2017Appointment of a voluntary liquidator (1 page)
14 December 2016Compulsory strike-off action has been suspended (1 page)
14 December 2016Compulsory strike-off action has been suspended (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
26 January 2016Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(3 pages)
26 January 2016Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(3 pages)
19 December 2015Compulsory strike-off action has been discontinued (1 page)
19 December 2015Compulsory strike-off action has been discontinued (1 page)
18 December 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
18 December 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
17 November 2015First Gazette notice for compulsory strike-off (1 page)
17 November 2015First Gazette notice for compulsory strike-off (1 page)
26 March 2015Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(3 pages)
26 March 2015Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(3 pages)
21 November 2013Incorporation
Statement of capital on 2013-11-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
21 November 2013Incorporation
Statement of capital on 2013-11-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
21 November 2013Incorporation
Statement of capital on 2013-11-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)