SPAREKEYS.COM LIMITED

Register to unlock more data on OkredoRegister

SPAREKEYS.COM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05381624

Incorporation date

02/03/2005

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O SILVERMAN SHERLIKER LLP, 7 Bath Place, London EC2A 3DRCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/2005)
dot icon17/08/2015
Final Gazette dissolved via voluntary strike-off
dot icon04/05/2015
First Gazette notice for voluntary strike-off
dot icon28/03/2015
Appointment of Mr Barry Shaverin as a director on 2015-03-29
dot icon25/03/2015
Termination of appointment of Barry Shaverin as a director on 2015-03-26
dot icon16/10/2014
Voluntary strike-off action has been suspended
dot icon08/09/2014
First Gazette notice for voluntary strike-off
dot icon30/08/2014
Application to strike the company off the register
dot icon02/08/2014
Termination of appointment of Terence John Madden as a director on 2014-08-01
dot icon29/03/2014
Annual return made up to 2014-03-03 with full list of shareholders
dot icon29/03/2014
Director's details changed for Barry Shaverin on 2013-08-01
dot icon29/03/2014
Registered office address changed from C/O E Courier Cityside House 40 Adler Street London E1 1EE United Kingdom on 2014-03-30
dot icon29/03/2014
Director's details changed for Barry Shaverin on 2014-03-30
dot icon27/03/2014
Total exemption small company accounts made up to 2013-03-31
dot icon16/10/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-03-03
dot icon29/09/2013
Resolutions
dot icon12/05/2013
Annual return made up to 2013-03-03 with full list of shareholders
dot icon14/02/2013
Appointment of Mr Terence John Madden as a director
dot icon04/02/2013
Total exemption small company accounts made up to 2012-03-31
dot icon19/03/2012
Annual return made up to 2012-03-03 with full list of shareholders
dot icon19/03/2012
Director's details changed for Barry Shaverin on 2012-03-02
dot icon28/02/2012
Statement of capital following an allotment of shares on 2011-05-24
dot icon02/02/2012
Total exemption small company accounts made up to 2011-03-31
dot icon07/04/2011
Appointment of Mr Edward John Madden as a director
dot icon23/03/2011
Annual return made up to 2011-03-03 with full list of shareholders
dot icon23/03/2011
Director's details changed for Mr Michael Anthony Simons on 2011-03-24
dot icon14/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/10/2010
Registered office address changed from , 21 Craven Terrace, London, W2 3QH on 2010-10-13
dot icon14/04/2010
Annual return made up to 2010-03-03 with full list of shareholders
dot icon14/04/2010
Director's details changed for Mr Michael Anthony Simons on 2010-03-03
dot icon14/04/2010
Director's details changed for Barry Shaverin on 2010-03-03
dot icon12/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon27/04/2009
Registered office changed on 28/04/2009 from, 8-10 hallam street, london, W1W 6JE
dot icon25/03/2009
Return made up to 03/03/09; full list of members
dot icon14/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon09/10/2008
Appointment terminated director james ross
dot icon09/10/2008
Appointment terminated secretary james ross
dot icon09/10/2008
Appointment terminated director barry ross
dot icon11/03/2008
Return made up to 03/03/08; full list of members
dot icon03/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon12/03/2007
Return made up to 03/03/07; full list of members
dot icon10/11/2006
Registered office changed on 11/11/06 from: 21 craven terrace, london, W2 3QH
dot icon04/07/2006
Ad 23/06/06--------- £ si 11998@1=11998 £ ic 1/11999
dot icon04/07/2006
Resolutions
dot icon04/07/2006
Resolutions
dot icon04/07/2006
Resolutions
dot icon04/07/2006
£ nc 100/100000 23/06/06
dot icon04/07/2006
Secretary resigned
dot icon04/07/2006
New director appointed
dot icon04/07/2006
New secretary appointed;new director appointed
dot icon04/07/2006
New director appointed
dot icon29/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon02/05/2006
Return made up to 03/03/06; full list of members
dot icon17/04/2006
New secretary appointed
dot icon17/04/2006
Secretary resigned
dot icon17/04/2006
Director resigned
dot icon18/04/2005
Ad 22/03/05--------- £ si 1@1=1 £ ic 1/2
dot icon13/03/2005
Registered office changed on 14/03/05 from: marquess court, 69 southampton row, london, WC1B 4ET
dot icon13/03/2005
New director appointed
dot icon13/03/2005
New secretary appointed;new director appointed
dot icon13/03/2005
Director resigned
dot icon13/03/2005
Secretary resigned
dot icon02/03/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Barry Shaverin
Director
28/03/2015 - Present
11
Mr Barry Shaverin
Director
02/03/2005 - 25/03/2015
11
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
02/03/2005 - 02/03/2005
10049
LONDON LAW SERVICES LIMITED
Nominee Director
02/03/2005 - 02/03/2005
9963
Ross, Barry Fraser
Director
22/06/2006 - 07/10/2008
4

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 SPAREKEYS.COM LIMITED

SPAREKEYS.COM LIMITED is an(a) Dissolved company incorporated on 02/03/2005 with the registered office located at C/O SILVERMAN SHERLIKER LLP, 7 Bath Place, London EC2A 3DR. 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 SPAREKEYS.COM LIMITED?

toggle

SPAREKEYS.COM LIMITED is currently Dissolved. It was registered on 02/03/2005 and dissolved on 17/08/2015.

Where is SPAREKEYS.COM LIMITED located?

toggle

SPAREKEYS.COM LIMITED is registered at C/O SILVERMAN SHERLIKER LLP, 7 Bath Place, London EC2A 3DR.

What does SPAREKEYS.COM LIMITED do?

toggle

SPAREKEYS.COM LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for SPAREKEYS.COM LIMITED?

toggle

The latest filing was on 17/08/2015: Final Gazette dissolved via voluntary strike-off.