Company NameSPD Engine Shed 2 Limited
Company StatusDissolved
Company Number10275093
CategoryPrivate Limited Company
Incorporation Date12 July 2016(7 years, 9 months ago)
Dissolution Date17 January 2023 (1 year, 3 months ago)

Business Activity

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

Directors

Secretary NameSteven Leven
StatusClosed
Appointed12 July 2016(same day as company formation)
RoleCompany Director
Correspondence Address1 Hercules Way
Leavesden
Watford
WD25 7GS
Director NameSam James Coggin
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2022(6 years after company formation)
Appointment Duration5 months, 3 weeks (closed 17 January 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Hercules Way
Leavesden
Watford
WD25 7GS
Director NameMr Steven Leven
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2022(6 years after company formation)
Appointment Duration5 months, 3 weeks (closed 17 January 2023)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Hercules Way
Leavesden
Watford
WD25 7GS
Director NameMr Christopher Perry Treleaven
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2016(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Cross House Denham Way
Maple Cross
Rickmansworth
Hertfordshire
WD3 9SW
Director NameAndreas Torsten LindelÖF
Date of BirthMay 1965 (Born 59 years ago)
NationalitySwedish
StatusResigned
Appointed12 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Cross House Denham Way
Maple Cross
Rickmansworth
Hertfordshire
WD3 9SW
Director NameCuldip Kelly Kaur Gangotra
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2016(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Cross House Denham Way
Maple Cross
Rickmansworth
Hertfordshire
WD3 9SW
Director NameMs Helen Katherine Martin
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2016(3 months, 4 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 01 January 2021)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Cross House Denham Way
Maple Cross
Rickmansworth
Hertfordshire
WD3 9SW
Director NameMr Martin George Neeson
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2018(1 year, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 January 2021)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Cross House Denham Way
Maple Cross
Rickmansworth
Hertfordshire
WD3 9SW
Director NameMr Charles Richard Lowe
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2021(4 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaple Cross House Denham Way
Maple Cross
Rickmansworth
Hertfordshire
WD3 9SW

Location

Registered Address1 Hercules Way
Leavesden
Watford
WD25 7GS
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishAbbots Langley
WardLeavesden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

17 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2022First Gazette notice for voluntary strike-off (1 page)
5 October 2022Application to strike the company off the register (1 page)
5 September 2022Registered office address changed from Maple Cross House Denham Way Maple Cross Rickmansworth Hertfordshire WD3 9SW United Kingdom to 1 Hercules Way Leavesden Watford WD25 7GS on 5 September 2022 (1 page)
3 August 2022Termination of appointment of Culdip Kelly Kaur Gangotra as a director on 29 July 2022 (1 page)
3 August 2022Appointment of Mr Steven Leven as a director on 29 July 2022 (2 pages)
3 August 2022Appointment of Sam James Coggin as a director on 29 July 2022 (2 pages)
3 August 2022Termination of appointment of Charles Richard Lowe as a director on 29 July 2022 (1 page)
25 March 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
14 March 2022Director's details changed for Mr Charles Richard Lowe on 14 March 2022 (2 pages)
30 September 2021Accounts for a small company made up to 31 December 2020 (14 pages)
24 March 2021Director's details changed for Culdip Kelly Kaur Gangotra on 19 March 2021 (2 pages)
15 March 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
7 January 2021Appointment of Mr Charles Richard Lowe as a director on 1 January 2021 (2 pages)
7 January 2021Termination of appointment of Martin George Neeson as a director on 1 January 2021 (1 page)
7 January 2021Termination of appointment of Helen Katherine Martin as a director on 1 January 2021 (1 page)
20 March 2020Accounts for a small company made up to 31 December 2019 (14 pages)
9 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
13 September 2019Accounts for a small company made up to 31 December 2018 (14 pages)
25 March 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
6 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
17 April 2018Full accounts made up to 31 December 2017 (13 pages)
13 April 2018Termination of appointment of Christopher Perry Treleaven as a director on 31 March 2018 (1 page)
13 April 2018Appointment of Mr Martin George Neeson as a director on 31 March 2018 (2 pages)
2 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
2 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
1 December 2016Termination of appointment of Andreas Torsten Lindelöf as a director on 7 November 2016 (1 page)
1 December 2016Appointment of Ms Helen Katherine Martin as a director on 7 November 2016 (2 pages)
1 December 2016Termination of appointment of Andreas Torsten Lindelöf as a director on 7 November 2016 (1 page)
1 December 2016Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page)
1 December 2016Appointment of Ms Helen Katherine Martin as a director on 7 November 2016 (2 pages)
1 December 2016Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page)
12 July 2016Incorporation
Statement of capital on 2016-07-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
12 July 2016Incorporation
Statement of capital on 2016-07-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)