Active - Proposal to Strike off
Company Information for SPARTACUS PROPERTIES LIMITED
Suite 228 42 Watford Way, 42 WATFORD WAY, London, NW4 3AL,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
SPARTACUS PROPERTIES LIMITED | |
Legal Registered Office | |
Suite 228 42 Watford Way 42 WATFORD WAY London NW4 3AL Other companies in HA7 | |
Company Number | 08548148 | |
---|---|---|
Company ID Number | 08548148 | |
Date formed | 2013-05-29 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2022-06-30 | |
Account next due | 2024-03-28 | |
Latest return | 2023-01-10 | |
Return next due | 2024-01-24 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-11-20 23:55:07 |
Companies House |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SPARTACUS PROPERTIES (CHESTER) LIMITED | NICHOLSON HOUSE SHAKESPEARE WAY WHITCHURCH SY13 1LJ | Active | Company formed on the 1998-09-16 | |
SPARTACUS PROPERTIES, INC | 10624 SW VILLIAGE PARKWAY PORT SAINT LUCIE FL 34987 | Inactive | Company formed on the 2011-04-13 | |
![]() |
SPARTACUS PROPERTIES INC | Delaware | Unknown | |
![]() |
Spartacus Properties LLC | Connecticut | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ISAAC SALEM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALAN HAROLD WARWICK |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BWC WINDOWS LTD | Director | 2018-06-28 | CURRENT | 2018-03-10 | Active - Proposal to Strike off | |
MASTER QUARTZ LTD | Director | 2017-09-01 | CURRENT | 2013-10-23 | Active - Proposal to Strike off | |
QUARTZ MASTER LTD | Director | 2017-09-01 | CURRENT | 2013-10-24 | Active - Proposal to Strike off | |
BUCKINGHAM INVESTMENTS RESIDENTIAL LTD | Director | 2017-03-22 | CURRENT | 2017-03-22 | Active | |
SPARTACUS DEVELOPMENTS LTD | Director | 2017-01-25 | CURRENT | 2017-01-25 | Active - Proposal to Strike off | |
SPEEDY MANAGEMENT SERVICES LTD | Director | 2016-04-19 | CURRENT | 2016-04-19 | Active | |
SPEEDY PROPERTY MANAGEMENT LTD | Director | 2016-04-13 | CURRENT | 2016-04-13 | Liquidation | |
PLATINUM RIVERSIDE LIMITED | Director | 2015-10-06 | CURRENT | 2002-03-19 | Live but Receiver Manager on at least one charge | |
MNY DEVELOPMENTS LTD | Director | 2015-08-27 | CURRENT | 2015-08-27 | Active - Proposal to Strike off | |
PROSPECT STEADY LTD | Director | 2014-07-07 | CURRENT | 2014-07-07 | Active - Proposal to Strike off | |
PLATINUM (CORNWALL ROAD) LIMITED | Director | 2014-01-15 | CURRENT | 2001-04-26 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
FIRST GAZETTE notice for compulsory strike-off | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21 | |
Compulsory strike-off action has been discontinued | ||
DISS40 | Compulsory strike-off action has been discontinued | |
CONFIRMATION STATEMENT MADE ON 10/01/23, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/23, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 20/10/22 FROM 22 Capitol Industrial Park, Capitol Way London NW9 0EQ England | |
AA01 | Current accounting period shortened from 29/06/21 TO 28/06/21 | |
AA01 | Previous accounting period shortened from 30/06/21 TO 29/06/21 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/20 | |
Compulsory strike-off action has been discontinued | ||
DISS40 | Compulsory strike-off action has been discontinued | |
CONFIRMATION STATEMENT MADE ON 10/01/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/22, WITH UPDATES | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/18, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 085481480008 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 085481480006 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ISAAC SALEM | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/18, WITH NO UPDATES | |
LATEST SOC | 13/07/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 085481480003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 085481480004 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/04/17 FROM 28 Church Road Stanmore Middlesex HA7 4XR | |
AP01 | DIRECTOR APPOINTED MR ISAAC SALEM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN HAROLD WARWICK | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 085481480002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 085481480001 | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/06/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 29/05/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/06/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 29/05/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 13/08/14 STATEMENT OF CAPITAL GBP 1000 | |
AA01 | Current accounting period extended from 31/05/14 TO 30/06/14 | |
AR01 | 29/05/14 FULL LIST | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 8 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SPARTACUS PROPERTIES LIMITED
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as SPARTACUS PROPERTIES 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. |