SPE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

SPE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04828671

Incorporation date

09/07/2003

Size

Dormant

Contacts

Registered address

Registered address

43 North Mile, London N9 0EQCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/2003)
dot icon24/03/2014
Final Gazette dissolved via voluntary strike-off
dot icon09/12/2013
First Gazette notice for voluntary strike-off
dot icon01/12/2013
Application to strike the company off the register
dot icon23/10/2013
Appointment of Mr Mark Bowen as a director on 2013-09-12
dot icon20/10/2013
Registered office address changed from 4 Berners Street London London W1T 3LE United Kingdom on 2013-10-21
dot icon18/09/2013
Termination of appointment of Mansoor Zafar as a director on 2013-09-12
dot icon20/08/2013
Annual return made up to 2013-07-10 with full list of shareholders
dot icon26/03/2013
Accounts for a dormant company made up to 2012-06-30
dot icon11/07/2012
Annual return made up to 2012-07-10 with full list of shareholders
dot icon25/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon09/10/2011
Annual return made up to 2011-07-10 with full list of shareholders
dot icon04/08/2011
Termination of appointment of Amir Mashkoor as a director
dot icon04/08/2011
Termination of appointment of Amir Mashkoor as a secretary
dot icon04/08/2011
Appointment of Mr Mansoor Zafar as a director
dot icon16/06/2011
Termination of appointment of Ian Zilberkweit as a director
dot icon05/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon23/08/2010
Annual return made up to 2010-07-10 with full list of shareholders
dot icon21/07/2010
Registered office address changed from Basement Office 14 Rathbone Place London Greater London Wit 2Ht on 2010-07-22
dot icon18/12/2009
Total exemption small company accounts made up to 2009-06-30
dot icon08/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon23/08/2009
Return made up to 10/07/09; full list of members
dot icon20/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon05/03/2009
Return made up to 10/07/08; full list of members
dot icon04/03/2009
Director and Secretary's Change of Particulars / amir mashkoor / 23/03/2008 / HouseName/Number was: , now: 18; Street was: 36 porchester square, now: darwin court; Area was: , now: glovester avenue; Post Code was: W2 6AW, now: NW1 7BG
dot icon28/07/2008
Total exemption small company accounts made up to 2007-06-30
dot icon09/04/2008
Total exemption small company accounts made up to 2006-06-30
dot icon10/09/2007
Return made up to 10/07/07; full list of members
dot icon22/02/2007
Return made up to 10/07/06; full list of members
dot icon07/02/2007
Accounting reference date extended from 31/03/06 to 30/06/06
dot icon22/01/2007
Accounting reference date extended from 31/03/07 to 30/06/07
dot icon06/11/2006
Particulars of mortgage/charge
dot icon14/09/2006
Director resigned
dot icon24/07/2006
Director resigned
dot icon24/07/2006
New director appointed
dot icon19/07/2006
New secretary appointed;new director appointed
dot icon10/07/2006
Secretary resigned;director resigned
dot icon10/07/2006
Registered office changed on 11/07/06 from: robert house 19 station road chinnor oxfordshire OX39 4PU
dot icon10/07/2006
New director appointed
dot icon09/04/2006
Director resigned
dot icon02/08/2005
Nc inc already adjusted 19/07/05
dot icon02/08/2005
Resolutions
dot icon02/08/2005
Resolutions
dot icon26/07/2005
Total exemption full accounts made up to 2005-03-31
dot icon22/07/2005
Return made up to 10/07/05; full list of members
dot icon22/07/2005
Director's particulars changed
dot icon22/03/2005
Particulars of mortgage/charge
dot icon14/03/2005
Amended accounts made up to 2004-03-31
dot icon23/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon29/12/2004
Ad 21/12/04--------- £ si 100@1=100 £ ic 100000/100100
dot icon08/11/2004
Memorandum and Articles of Association
dot icon08/11/2004
Resolutions
dot icon20/07/2004
Registered office changed on 21/07/04 from: robert house 19 station road chinnor oxfordshire OX39 4PU
dot icon20/07/2004
Return made up to 10/07/04; full list of members
dot icon28/06/2004
Registered office changed on 29/06/04 from: 4C thame road chinnor oxfordshire OX39 4QS
dot icon16/12/2003
Particulars of mortgage/charge
dot icon10/10/2003
Particulars of mortgage/charge
dot icon06/10/2003
Accounting reference date shortened from 31/07/04 to 31/03/04
dot icon23/09/2003
Ad 16/09/03--------- £ si 99999@1=99999 £ ic 1/100000
dot icon05/08/2003
Memorandum and Articles of Association
dot icon05/08/2003
Resolutions
dot icon05/08/2003
Resolutions
dot icon05/08/2003
Resolutions
dot icon05/08/2003
Resolutions
dot icon05/08/2003
£ nc 100000/110000 10/07/03
dot icon27/07/2003
Secretary resigned
dot icon27/07/2003
Director resigned
dot icon27/07/2003
New director appointed
dot icon27/07/2003
New director appointed
dot icon27/07/2003
New director appointed
dot icon27/07/2003
New secretary appointed
dot icon27/07/2003
Registered office changed on 28/07/03 from: 31 corsham street london N1 6DR
dot icon09/07/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2012
dot iconLast change occurred
29/06/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/06/2012
dot iconNext account date
29/06/2013
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

12
psc login icon

Officers

This information is available in our reports to registered users.

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 SPE HOLDINGS LIMITED

SPE HOLDINGS LIMITED is an(a) Dissolved company incorporated on 09/07/2003 with the registered office located at 43 North Mile, London N9 0EQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SPE HOLDINGS LIMITED?

toggle

SPE HOLDINGS LIMITED is currently Dissolved. It was registered on 09/07/2003 and dissolved on 24/03/2014.

Where is SPE HOLDINGS LIMITED located?

toggle

SPE HOLDINGS LIMITED is registered at 43 North Mile, London N9 0EQ.

What does SPE HOLDINGS LIMITED do?

toggle

SPE HOLDINGS LIMITED operates in the Other food services (56.29 - SIC 2007) sector.

What is the latest filing for SPE HOLDINGS LIMITED?

toggle

The latest filing was on 24/03/2014: Final Gazette dissolved via voluntary strike-off.