Company NameKastmi Limited
Company StatusDissolved
Company Number09202107
CategoryPrivate Limited Company
Incorporation Date3 September 2014(9 years, 7 months ago)
Dissolution Date6 September 2016 (7 years, 7 months ago)
Previous NameSpread Innovations Limited

Business Activity

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

Directors

Director NameMr Michael Farrar
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Far Bank Shelley
Huddersfield
West Yorkshire
HD8 8HT
Director NameMs Karen Louise Mitchell
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6a Dents Road
London
SW11 6JA
Director NameMr Stephen Robert Arthur Colegrave
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House Starborough Castle
Marsh Green
Kent
TN8 5RD

Location

Registered Address12 Helmet Row
London
EC1V 3QJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
14 June 2016Application to strike the company off the register (3 pages)
14 June 2016Application to strike the company off the register (3 pages)
23 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 3
(5 pages)
23 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 3
(5 pages)
23 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 3
(5 pages)
2 October 2014Company name changed spread innovations LIMITED\certificate issued on 02/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-01
(3 pages)
2 October 2014Company name changed spread innovations LIMITED\certificate issued on 02/10/14
  • NM01 ‐ Change of name by resolution
(3 pages)
3 September 2014Incorporation
Statement of capital on 2014-09-03
  • GBP 3
(24 pages)
3 September 2014Incorporation
Statement of capital on 2014-09-03
  • GBP 3
(24 pages)