Company NameSpining 11 Limited
Company StatusDissolved
Company Number10085615
CategoryPrivate Limited Company
Incorporation Date25 March 2016(8 years, 1 month ago)
Dissolution Date7 November 2023 (5 months, 4 weeks ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMs Florentina Andreea Caldararu
Date of BirthApril 1991 (Born 33 years ago)
NationalityRomanian
StatusClosed
Appointed20 January 2021(4 years, 10 months after company formation)
Appointment Duration2 years, 9 months (closed 07 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Donaldson Road
London
SE18 3JZ
Director NameMr Cornel Mihai Bancianu
Date of BirthJune 1963 (Born 60 years ago)
NationalityRomanian
StatusResigned
Appointed25 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Wheatsheaf Main Street
Upper Benefield
Peterborough
PE8 5AN
Director NameMr Victor Plesea
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityRomanian
StatusResigned
Appointed28 March 2016(2 days after company formation)
Appointment Duration10 months, 1 week (resigned 01 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Wheatsheaf Main Street
Upper Benefield
Peterborough
PE8 5AN
Director NameMr Eugen Florea
Date of BirthMarch 1984 (Born 40 years ago)
NationalityRomanian
StatusResigned
Appointed01 February 2017(10 months, 1 week after company formation)
Appointment Duration2 months (resigned 05 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Wheatsheaf Main Street
Upper Benefield
Peterborough
PE8 5AN
Director NameMrs Julia Anamaria Bratu
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityRomanian
StatusResigned
Appointed06 April 2017(1 year after company formation)
Appointment Duration2 years, 11 months (resigned 04 March 2020)
RoleCompany Director
Country of ResidenceRomania
Correspondence Address347 Rayners Lane
Pinner
HA5 5EN
Secretary NameMrs Mihaela-Alina Salabin
StatusResigned
Appointed14 April 2017(1 year after company formation)
Appointment Duration11 months, 3 weeks (resigned 05 April 2018)
RoleCompany Director
Correspondence Address347 Rayners Lane
Pinner
HA5 5EN
Director NameMr Vasile-Bratu Georgian
Date of BirthNovember 1984 (Born 39 years ago)
NationalityRomanian
StatusResigned
Appointed04 March 2020(3 years, 11 months after company formation)
Appointment Duration1 week, 4 days (resigned 15 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address121 Carnation Road
Southampton
SO16 3JJ
Director NameMrs Cristina-Ionela Radu
Date of BirthJanuary 1993 (Born 31 years ago)
NationalityRomanian
StatusResigned
Appointed15 March 2020(3 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 20 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Donaldson Road
London
SE18 3JZ
Secretary NameOffice Secretary Ltd (Corporation)
StatusResigned
Appointed04 April 2016(1 week, 2 days after company formation)
Appointment Duration1 year (resigned 14 April 2017)
Correspondence AddressThe Wheatsheaf Main Street
Upper Benefield
Peterborough
PE8 5AN

Location

Registered Address95 Donaldson Road
London
SE18 3JZ
RegionLondon
ConstituencyEltham
CountyGreater London
WardShooters Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2019 (4 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

7 November 2023Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2021Compulsory strike-off action has been suspended (1 page)
10 August 2021First Gazette notice for compulsory strike-off (1 page)
25 January 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
23 January 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
22 January 2021Confirmation statement made on 22 January 2021 with updates (4 pages)
20 January 2021Termination of appointment of Cristina-Ionela Radu as a director on 20 January 2021 (1 page)
20 January 2021Notification of Florentina Andreea Caldararu as a person with significant control on 20 January 2021 (2 pages)
20 January 2021Appointment of Mrs Florentina Andreea Caldararu as a director on 20 January 2021 (2 pages)
20 January 2021Cessation of Cristina-Ionela Radu as a person with significant control on 20 January 2021 (1 page)
20 January 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
20 January 2021Registered office address changed from Flat 18 st. Giles Close Hounslow TW5 0AW England to 95 Donaldson Road London SE18 3JZ on 20 January 2021 (1 page)
16 January 2021Registered office address changed from 121 Carnation Road Southampton SO16 3JJ England to Flat 18 st. Giles Close Hounslow TW5 0AW on 16 January 2021 (1 page)
11 November 2020Appointment of Mrs Cristina-Ionela Radu as a director on 15 March 2020 (2 pages)
11 November 2020Confirmation statement made on 6 April 2020 with updates (4 pages)
10 November 2020Notification of Cristina-Ionela Radu as a person with significant control on 15 March 2020 (2 pages)
10 November 2020Cessation of Vasile-Georgian Bratu as a person with significant control on 15 March 2020 (1 page)
10 November 2020Termination of appointment of Vasile-Bratu Georgian as a director on 15 March 2020 (1 page)
31 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
21 April 2020Registered office address changed from 347 Rayners Lane Pinner HA5 5EN England to 121 Carnation Road Southampton SO16 3JJ on 21 April 2020 (1 page)
28 March 2020Notification of Vasile-Georgian Bratu as a person with significant control on 4 March 2020 (2 pages)
28 March 2020Cessation of Julia Anamaria Bratu as a person with significant control on 4 March 2020 (1 page)
28 March 2020Termination of appointment of Julia Anamaria Bratu as a director on 4 March 2020 (1 page)
28 March 2020Appointment of Mr Vasile-Bratu Georgian as a director on 4 March 2020 (2 pages)
27 September 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
21 September 2019Compulsory strike-off action has been discontinued (1 page)
20 September 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
20 September 2019Termination of appointment of Mihaela-Alina Salabin as a secretary on 5 April 2018 (1 page)
10 August 2019Compulsory strike-off action has been suspended (1 page)
2 July 2019First Gazette notice for compulsory strike-off (1 page)
3 May 2018Compulsory strike-off action has been discontinued (1 page)
2 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
2 May 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
3 April 2018First Gazette notice for compulsory strike-off (1 page)
15 March 2018Director's details changed for Mrs Julia Anamaria Bratu on 2 March 2018 (2 pages)
10 February 2018Registered office address changed from 13 Rushton Mews Corby NN17 5EQ England to 347 Rayners Lane Pinner HA5 5EN on 10 February 2018 (1 page)
13 July 2017Current accounting period extended from 31 March 2017 to 31 August 2017 (1 page)
13 July 2017Current accounting period extended from 31 March 2017 to 31 August 2017 (1 page)
23 April 2017Appointment of Mrs Mihaela-Alina Salabin as a secretary on 14 April 2017 (2 pages)
23 April 2017Appointment of Mrs Mihaela-Alina Salabin as a secretary on 14 April 2017 (2 pages)
23 April 2017Termination of appointment of Office Secretary Ltd as a secretary on 14 April 2017 (1 page)
23 April 2017Termination of appointment of Office Secretary Ltd as a secretary on 14 April 2017 (1 page)
10 April 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
9 April 2017Termination of appointment of Eugen Florea as a director on 5 April 2017 (1 page)
9 April 2017Appointment of Mrs Julia Anamaria Bratu as a director on 6 April 2017 (2 pages)
9 April 2017Appointment of Mrs Julia Anamaria Bratu as a director on 6 April 2017 (2 pages)
9 April 2017Registered office address changed from The Wheatsheaf Main Street Upper Benefield Peterborough PE8 5AN United Kingdom to 13 Rushton Mews Corby NN17 5EQ on 9 April 2017 (1 page)
9 April 2017Registered office address changed from The Wheatsheaf Main Street Upper Benefield Peterborough PE8 5AN United Kingdom to 13 Rushton Mews Corby NN17 5EQ on 9 April 2017 (1 page)
9 April 2017Termination of appointment of Eugen Florea as a director on 5 April 2017 (1 page)
9 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
9 March 2017Appointment of Mr Eugen Florea as a director on 1 February 2017 (2 pages)
9 March 2017Termination of appointment of Victor Plesea as a director on 1 February 2017 (1 page)
9 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
9 March 2017Appointment of Mr Eugen Florea as a director on 1 February 2017 (2 pages)
9 March 2017Termination of appointment of Victor Plesea as a director on 1 February 2017 (1 page)
15 July 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 100
(6 pages)
15 July 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 100
(6 pages)
14 July 2016Termination of appointment of Cornel Mihai Bancianu as a director on 28 March 2016 (1 page)
14 July 2016Termination of appointment of Cornel Mihai Bancianu as a director on 28 March 2016 (1 page)
14 July 2016Appointment of Mr Victor Plesea as a director on 28 March 2016 (2 pages)
14 July 2016Appointment of Office Secretary Ltd as a secretary (2 pages)
14 July 2016Appointment of Office Secretary Ltd as a secretary (2 pages)
14 July 2016Appointment of Mr Victor Plesea as a director on 28 March 2016 (2 pages)
11 April 2016Appointment of Office Secretary Ltd as a secretary on 4 April 2016 (2 pages)
11 April 2016Appointment of Office Secretary Ltd as a secretary on 4 April 2016 (2 pages)
25 March 2016Incorporation
Statement of capital on 2016-03-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 March 2016Incorporation
Statement of capital on 2016-03-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)