Company NameD Spiers Contracting Services Ltd
Company StatusDissolved
Company Number08816645
CategoryPrivate Limited Company
Incorporation Date16 December 2013(10 years, 4 months ago)
Dissolution Date21 January 2020 (4 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Director

Director NameMr Damon Spiers
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Hatherley Road
Sidcup
DA14 4DT

Location

Registered Address12 Hatherley Road
Sidcup
DA14 4DT
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

80 at £1Damon Spiers
100.00%
Ordinary A

Financials

Year2014
Net Worth£124
Cash£4,329
Current Liabilities£11,719

Accounts

Latest Accounts30 April 2018 (5 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

21 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2019First Gazette notice for voluntary strike-off (1 page)
29 October 2019Application to strike the company off the register (3 pages)
24 December 2018Confirmation statement made on 16 December 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 30 April 2018 (6 pages)
27 September 2018Previous accounting period extended from 31 December 2017 to 30 April 2018 (1 page)
5 January 2018Confirmation statement made on 16 December 2017 with no updates (3 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
2 February 2017Confirmation statement made on 16 December 2016 with updates (5 pages)
2 February 2017Confirmation statement made on 16 December 2016 with updates (5 pages)
28 November 2016Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB to 12 Hatherley Road Sidcup DA14 4DT on 28 November 2016 (1 page)
28 November 2016Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB to 12 Hatherley Road Sidcup DA14 4DT on 28 November 2016 (1 page)
8 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
6 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 80
(3 pages)
6 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 80
(3 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 80
(3 pages)
13 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 80
(3 pages)
11 June 2014Director's details changed for Mr Damon Spiers on 7 May 2014 (2 pages)
11 June 2014Director's details changed for Mr Damon Spiers on 7 May 2014 (2 pages)
11 June 2014Director's details changed for Mr Damon Spiers on 7 May 2014 (2 pages)
16 December 2013Incorporation
Statement of capital on 2013-12-16
  • GBP 80
(34 pages)
16 December 2013Incorporation
Statement of capital on 2013-12-16
  • GBP 80
(34 pages)