Spectre Property (Cornwall) Limited

DataGardener
dissolved

Spectre Property (cornwall) Limited

04208616Private Limited With Share Capital

4 Mount Ephraim Road, Tunbridge Wells, Kent, TN11EE
Incorporated

30/04/2001

Company Age

24 years

Directors

2

Employees

SIC Code

68209

Risk

Company Overview

Registration, classification & business activity

Spectre Property (cornwall) Limited (04208616) is a private limited with share capital incorporated on 30/04/2001 (24 years old) and registered in kent, TN11EE. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Incorporated 30/04/2001
TN11EE

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

1

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

63
Gazette Dissolved Liquidation
Category:Gazette
Date:18-12-2018
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:18-09-2018
Resolution
Category:Resolution
Date:18-09-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-09-2017
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:29-08-2017
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:29-08-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-08-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-12-2016
Change Person Director Company With Change Date
Category:Officers
Date:05-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-12-2013
Change Person Director Company With Change Date
Category:Officers
Date:19-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-06-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-07-2010
Change Corporate Secretary Company With Change Date
Category:Officers
Date:16-07-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:12-07-2010
Appoint Corporate Secretary Company With Name
Category:Officers
Date:09-07-2010
Termination Secretary Company With Name
Category:Officers
Date:09-07-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-09-2009
Legacy
Category:Annual Return
Date:19-05-2009
Legacy
Category:Officers
Date:19-05-2009
Legacy
Category:Address
Date:06-04-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-11-2008
Legacy
Category:Annual Return
Date:24-06-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-09-2007
Legacy
Category:Annual Return
Date:01-06-2007
Legacy
Category:Officers
Date:01-06-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-01-2007
Legacy
Category:Annual Return
Date:11-08-2006
Legacy
Category:Address
Date:10-07-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-01-2006
Legacy
Category:Officers
Date:18-01-2006
Legacy
Category:Officers
Date:18-01-2006
Legacy
Category:Officers
Date:18-01-2006
Legacy
Category:Annual Return
Date:08-06-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-08-2004
Legacy
Category:Annual Return
Date:28-05-2004
Accounts With Accounts Type Full
Category:Accounts
Date:10-11-2003
Legacy
Category:Annual Return
Date:13-05-2003
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-10-2002
Legacy
Category:Annual Return
Date:24-05-2002
Legacy
Category:Capital
Date:14-09-2001
Legacy
Category:Mortgage
Date:14-07-2001
Legacy
Category:Officers
Date:15-05-2001
Legacy
Category:Officers
Date:15-05-2001
Legacy
Category:Address
Date:15-05-2001
Legacy
Category:Accounts
Date:15-05-2001
Legacy
Category:Address
Date:08-05-2001
Legacy
Category:Officers
Date:08-05-2001
Legacy
Category:Officers
Date:08-05-2001
Incorporation Company
Category:Incorporation
Date:30-04-2001

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date30/06/2018
Filing Date30/06/2017
Latest Accounts30/09/2016

Trading Addresses

Perry House, High Street, Wrotham, Sevenoaks, Kent, TN157AA
4 Mount Ephraim Road, Tunbridge Wells, Kent, TN11EERegistered

Contact

4 Mount Ephraim Road, Tunbridge Wells, Kent, TN11EE