Company NameSpray Labs London Limited
Company StatusDissolved
Company Number10186160
CategoryPrivate Limited Company
Incorporation Date18 May 2016(7 years, 11 months ago)
Dissolution Date22 October 2019 (4 years, 6 months ago)
Previous NameFairmile Vehicle Solutions Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Zak Stuart McLaughlan
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2016(same day as company formation)
RoleMotor Vehicle Repair Assessor
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Cromwell House, 14 Fulwood Place
London
WC1V 6HZ
Director NameMr Michael Duke
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2016(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressWoodberry House 2 Woodberry Grove
Finchley
London
N12 0DR
Secretary NameGorrie Whitson Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 May 2016(same day as company formation)
Correspondence Address18 Hand Court
London
WC1V 6JF

Location

Registered AddressFirst Floor, Cromwell House, 14
Fulwood Place
London
WC1V 6HZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 August 2018 (5 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

22 October 2019Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2019First Gazette notice for compulsory strike-off (1 page)
11 February 2019Micro company accounts made up to 31 August 2018 (5 pages)
6 February 2019Previous accounting period extended from 31 May 2018 to 31 August 2018 (1 page)
17 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
14 February 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-12
(3 pages)
14 February 2018Micro company accounts made up to 31 May 2017 (5 pages)
27 September 2017Registered office address changed from 18 Hand Court London WC1V 6JF United Kingdom to First Floor, Cromwell House, 14 Fulwood Place London WC1V 6HZ on 27 September 2017 (1 page)
27 September 2017Registered office address changed from 18 Hand Court London WC1V 6JF United Kingdom to First Floor, Cromwell House, 14 Fulwood Place London WC1V 6HZ on 27 September 2017 (1 page)
2 June 2017Confirmation statement made on 17 May 2017 with updates (6 pages)
2 June 2017Confirmation statement made on 17 May 2017 with updates (6 pages)
17 August 2016Statement of capital following an allotment of shares on 19 May 2016
  • GBP 100
(3 pages)
17 August 2016Statement of capital following an allotment of shares on 19 May 2016
  • GBP 100
(3 pages)
25 May 2016Termination of appointment of Gorrie Whitson Limited as a secretary on 25 May 2016 (1 page)
25 May 2016Termination of appointment of Gorrie Whitson Limited as a secretary on 25 May 2016 (1 page)
23 May 2016Appointment of Mr Zak Stuart Mclaughlan as a director on 18 May 2016 (2 pages)
23 May 2016Appointment of Mr Zak Stuart Mclaughlan as a director on 18 May 2016 (2 pages)
23 May 2016Appointment of Gorrie Whitson Limited as a secretary on 18 May 2016 (2 pages)
23 May 2016Appointment of Gorrie Whitson Limited as a secretary on 18 May 2016 (2 pages)
20 May 2016Termination of appointment of Michael Duke as a director on 18 May 2016 (1 page)
20 May 2016Termination of appointment of Michael Duke as a director on 18 May 2016 (1 page)
18 May 2016Incorporation
Statement of capital on 2016-05-18
  • GBP 1
(23 pages)
18 May 2016Incorporation
Statement of capital on 2016-05-18
  • GBP 1
(23 pages)