SPACEX (C&M) LIMITED

Register to unlock more data on OkredoRegister

SPACEX (C&M) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04962649

Incorporation date

12/11/2003

Size

Dormant

Contacts

Registered address

Registered address

Ashley House, Ashley Road, Epsom, Surrey KT18 5AZCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/2003)
dot icon09/05/2011
Final Gazette dissolved via voluntary strike-off
dot icon02/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon02/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon02/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon24/01/2011
First Gazette notice for voluntary strike-off
dot icon12/01/2011
Application to strike the company off the register
dot icon03/01/2011
Annual return made up to 2010-11-02 with full list of shareholders
dot icon17/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon21/07/2010
Termination of appointment of David Gaffney as a director
dot icon15/06/2010
Appointment of Mr Colin Edward Lewis as a director
dot icon15/06/2010
Appointment of Mr Neil Fitzsimmons as a director
dot icon28/01/2010
Director's details changed for David Gaffney on 2010-01-29
dot icon21/12/2009
Termination of appointment of Dominic Lavelle as a director
dot icon21/12/2009
Termination of appointment of Robin Johnson as a secretary
dot icon21/12/2009
Appointment of Joanne Elizabeth Massey as a secretary
dot icon26/11/2009
Annual return made up to 2009-11-02 with full list of shareholders
dot icon24/11/2009
Secretary's details changed for Robin Simon Johnson on 2009-11-24
dot icon12/11/2009
Director's details changed for David Gaffney on 2009-11-13
dot icon09/11/2009
Appointment of Dominic Joseph Lavelle as a director
dot icon02/11/2009
Termination of appointment of Anthony Beazer as a director
dot icon25/10/2009
Full accounts made up to 2008-12-31
dot icon30/09/2009
Resolutions
dot icon10/09/2009
Accounts made up to 2007-12-31
dot icon14/06/2009
Director appointed david gaffney
dot icon10/06/2009
Appointment Terminated Director and Secretary devendra gandhi
dot icon09/06/2009
Appointment Terminated Director john dipre
dot icon09/06/2009
Appointment Terminated Director remo dipre
dot icon09/06/2009
Director appointed anthony hadyn beazer
dot icon26/03/2009
Secretary appointed robin simon johnson
dot icon22/01/2009
Resolutions
dot icon08/01/2009
Particulars of a mortgage or charge / charge no: 5
dot icon06/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon09/11/2008
Return made up to 02/11/08; full list of members
dot icon09/11/2008
Appointment Terminated Director susan collins
dot icon06/11/2008
Director's Change of Particulars / john dipre / 20/09/2008 / HouseName/Number was: , now: hollybank; Street was: mandillion, now: the warren; Area was: pleasure pit road, now: ; Post Code was: KT21 1HU, now: KT21 2SE
dot icon12/03/2008
Auditor's resignation
dot icon20/01/2008
Return made up to 02/11/07; no change of members
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon11/10/2007
Declaration of satisfaction of mortgage/charge
dot icon14/08/2007
New secretary appointed
dot icon14/08/2007
Director resigned
dot icon08/08/2007
Secretary resigned;director resigned
dot icon14/11/2006
Return made up to 02/11/06; full list of members
dot icon14/11/2006
Director's particulars changed
dot icon14/11/2006
Registered office changed on 15/11/06
dot icon25/10/2006
Full accounts made up to 2005-12-31
dot icon17/07/2006
New director appointed
dot icon13/03/2006
Accounting reference date extended from 30/06/05 to 31/12/05
dot icon06/12/2005
Return made up to 02/11/05; full list of members
dot icon05/07/2005
Declaration of assistance for shares acquisition
dot icon27/06/2005
Director resigned
dot icon27/06/2005
New director appointed
dot icon27/06/2005
New director appointed
dot icon19/06/2005
Ad 08/06/05--------- £ si 209999@1=209999 £ ic 1/210000
dot icon19/06/2005
Resolutions
dot icon19/06/2005
Resolutions
dot icon19/06/2005
Resolutions
dot icon10/05/2005
Particulars of mortgage/charge
dot icon10/05/2005
Particulars of mortgage/charge
dot icon18/04/2005
Full accounts made up to 2004-06-30
dot icon13/02/2005
Particulars of mortgage/charge
dot icon10/02/2005
Particulars of mortgage/charge
dot icon03/02/2005
New director appointed
dot icon03/01/2005
Return made up to 13/11/04; full list of members
dot icon03/01/2005
New secretary appointed
dot icon12/12/2004
Secretary resigned;director resigned
dot icon12/12/2004
New director appointed
dot icon21/09/2004
Accounting reference date shortened from 30/11/04 to 30/06/04
dot icon07/04/2004
New secretary appointed;new director appointed
dot icon08/03/2004
Registered office changed on 09/03/04 from: number 1 london road southampton hampshire SO15 2AE
dot icon05/03/2004
New director appointed
dot icon05/03/2004
Secretary resigned
dot icon05/03/2004
Director resigned
dot icon01/03/2004
Certificate of change of name
dot icon12/11/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gaffney, David
Director
15/05/2009 - 15/07/2010
229
Malde, Nishith
Director
18/01/2005 - 17/04/2005
121
Cooper, Douglas Anthony
Director
13/11/2003 - 19/02/2004
92
Dipre, Remo
Director
17/04/2005 - 09/03/2009
110
Lavelle, Dominic Joseph
Director
31/10/2009 - 17/12/2009
231

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SPACEX (C&M) LIMITED

SPACEX (C&M) LIMITED is an(a) Dissolved company incorporated on 12/11/2003 with the registered office located at Ashley House, Ashley Road, Epsom, Surrey KT18 5AZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SPACEX (C&M) LIMITED?

toggle

SPACEX (C&M) LIMITED is currently Dissolved. It was registered on 12/11/2003 and dissolved on 09/05/2011.

Where is SPACEX (C&M) LIMITED located?

toggle

SPACEX (C&M) LIMITED is registered at Ashley House, Ashley Road, Epsom, Surrey KT18 5AZ.

What does SPACEX (C&M) LIMITED do?

toggle

SPACEX (C&M) LIMITED operates in the Other building installation (45.34 - SIC 2003) sector.

What is the latest filing for SPACEX (C&M) LIMITED?

toggle

The latest filing was on 09/05/2011: Final Gazette dissolved via voluntary strike-off.