Dissolved
Dissolved 2016-06-14
Company Information for SPA MICROSYSTEMS LIMITED
LONDON, EC2V,
|
Company Registration Number
02866604
Private Limited Company
Dissolved Dissolved 2016-06-14 |
Company Name | |
---|---|
SPA MICROSYSTEMS LIMITED | |
Legal Registered Office | |
LONDON | |
Company Number | 02866604 | |
---|---|---|
Date formed | 1993-10-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-02-28 | |
Date Dissolved | 2016-06-14 | |
Type of accounts | SMALL |
Last Datalog update: | 2016-08-17 12:13:12 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DAVID HARRY FRANCIS MAKINS |
||
JOHN CUPPELLO |
||
BEN SAMUEL LERNER |
||
CHARLES LERNER |
||
DAVID HARRY FRANCIS MAKINS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LESLEY ANDERSON |
Company Secretary | ||
LESLEY ANDERSON |
Director | ||
STEWART ANDERSON |
Director | ||
IRENE GARDNER |
Director | ||
DANIEL MARK PORTERGILL |
Director | ||
SUZANNE BREWER |
Nominated Secretary | ||
KEVIN BREWER |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ZAVELINA LTD. | Director | 2017-05-08 | CURRENT | 2017-05-08 | Active - Proposal to Strike off | |
ZAVELI LIMITED | Director | 2014-07-03 | CURRENT | 2014-07-03 | Dissolved 2016-02-16 | |
ESTATE COMPUTER SYSTEMS (HOLDINGS) LIMITED | Director | 2005-04-01 | CURRENT | 1991-08-30 | Active - Proposal to Strike off | |
GETONWELL LTD | Director | 2004-07-19 | CURRENT | 2004-06-17 | Dissolved 2016-04-26 | |
CRESTON LTD | Director | 2017-09-20 | CURRENT | 2017-09-20 | Active | |
SANBRI LTD | Director | 2016-04-21 | CURRENT | 2016-04-21 | Active | |
MANORSTATE LTD | Director | 2013-07-16 | CURRENT | 2013-07-16 | Dissolved 2015-08-18 | |
MANORPRIME LTD | Director | 2013-07-15 | CURRENT | 2013-07-15 | Dissolved 2015-08-18 | |
RAINBOW LETTINGS LIMITED | Director | 2012-11-08 | CURRENT | 1990-12-11 | Active | |
CORPORATE ESTATES LTD | Director | 2012-06-22 | CURRENT | 2012-06-22 | Active | |
THE WOODSTOCK MIKVAH LIMITED | Director | 2011-10-27 | CURRENT | 2011-10-27 | Active | |
EARLWARD LTD | Director | 2010-02-03 | CURRENT | 2010-02-02 | Active | |
QUBE COMMERCIAL SYSTEMS LTD | Director | 2008-05-22 | CURRENT | 2007-01-10 | Dissolved 2018-02-20 | |
STORMFAST ESTATES LTD | Director | 2008-05-16 | CURRENT | 2008-01-24 | Active | |
IVERLEX LTD | Director | 2005-09-30 | CURRENT | 2005-09-29 | Dissolved 2016-11-15 | |
PAGELIST LTD | Director | 2004-11-10 | CURRENT | 2004-10-21 | Active | |
BILLCRAFT LIMITED | Director | 2003-07-15 | CURRENT | 1993-03-12 | Dissolved 2016-08-30 | |
GLASSY JUNCTION LIMITED | Director | 2003-07-15 | CURRENT | 1993-07-30 | Active | |
REISEL TRUST | Director | 2002-04-15 | CURRENT | 2002-04-15 | Active | |
LYNTHORPE PROPERTIES LTD | Director | 1999-11-08 | CURRENT | 1999-10-29 | Active - Proposal to Strike off | |
PROPERTY EXPERIENCE LIMITED | Director | 1999-10-05 | CURRENT | 1991-09-27 | Active - Proposal to Strike off | |
AMABRILL LTD | Director | 1999-02-25 | CURRENT | 1999-02-25 | Active | |
WHITERING LTD | Director | 1998-04-16 | CURRENT | 1998-01-07 | Active | |
ESTATE COMPUTER SYSTEMS (SUPPORT) LIMITED | Director | 1992-04-15 | CURRENT | 1992-04-15 | Active - Proposal to Strike off | |
RIZONA LIMITED | Director | 1992-03-07 | CURRENT | 1981-10-02 | Active | |
EGER PROPERTIES LIMITED | Director | 1991-12-12 | CURRENT | 1962-11-07 | Active | |
METESHIRE LIMITED | Director | 1991-09-26 | CURRENT | 1981-04-01 | Active | |
IMBERSTATES LIMITED | Director | 1991-09-13 | CURRENT | 1989-03-13 | Active | |
PALACE HOUSE LIMITED | Director | 1991-06-20 | CURRENT | 1964-10-07 | Active | |
FARCASTLE LIMITED | Director | 1991-03-19 | CURRENT | 1990-04-09 | Active | |
ESTATE COMPUTER SYSTEMS (SUPPORT) LIMITED | Director | 2009-04-30 | CURRENT | 1992-04-15 | Active - Proposal to Strike off | |
QUBE COMMERCIAL SYSTEMS LTD | Director | 2009-04-30 | CURRENT | 2007-01-10 | Dissolved 2018-02-20 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
GAZ1 | FIRST GAZETTE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/15 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN SAMUEL LERNER / 18/11/2014 | |
LATEST SOC | 28/10/14 STATEMENT OF CAPITAL;GBP 510 | |
AR01 | 27/10/14 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/14 | |
AP01 | DIRECTOR APPOINTED MR. BENJAMIN SAMUEL LERNER | |
LATEST SOC | 05/11/13 STATEMENT OF CAPITAL;GBP 510 | |
AR01 | 27/10/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13 | |
AP01 | DIRECTOR APPOINTED MR CHARLES LERNER | |
AR01 | 27/10/12 FULL LIST | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 14/11/2012 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES13 | SECTION 175 14/11/2012 | |
AA01 | CURRSHO FROM 31/03/2013 TO 28/02/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/11/2012 FROM 5-6 WELLINGTON BUSINESS PARK DUKES RIDE CROWTHORNE BERKSHIRE RG45 6LS | |
AP03 | SECRETARY APPOINTED DAVID HARRY FRANCIS MAKINS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LESLEY ANDERSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LESLEY ANDERSON | |
AP01 | DIRECTOR APPOINTED DAVID HARRY FRANCIS MAKINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEWART ANDERSON | |
AP01 | DIRECTOR APPOINTED JOHN CUPPELLO | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | 31/03/12 TOTAL EXEMPTION FULL | |
AR01 | 27/10/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION FULL | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/10 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 27/10/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEWART ANDERSON / 09/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LESLEY ANDERSON / 09/11/2009 | |
AR01 | 27/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEWART ANDERSON / 26/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LESLEY ANDERSON / 26/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
88(2)R | AD 01/07/07--------- £ SI 10@1=10 £ IC 500/510 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/09/05 FROM: C/O MARTIN & FAHY DUDLEY HOUSE HIGH STREET BRACKNELL BERKSHIRE RG12 1LL | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/10/00; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 27/10/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 27/10/98; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | STEWART PAUL ANDERSON AND LESLEY MIRIAM ANDERSON |
SPA MICROSYSTEMS LIMITED owns 1 domain names.
aspasiacloud.co.uk
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as SPA MICROSYSTEMS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |