Spectrum House (Woking) Limited

DataGardener
dissolved
Unknown

Spectrum House (woking) Limited

10835498Private Limited With Share Capital

11 St Marks Road, London, W53JS
Incorporated

26/06/2017

Company Age

8 years

Directors

2

Employees

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Spectrum House (woking) Limited (10835498) is a private limited with share capital incorporated on 26/06/2017 (8 years old) and registered in london, W53JS. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Unknown
Incorporated 26/06/2017
W53JS

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

5

Shareholders

Board of Directors

2

Charges

7

Registered

5

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

33
Gazette Dissolved Voluntary
Category:Gazette
Date:28-06-2022
Gazette Notice Voluntary
Category:Gazette
Date:12-04-2022
Dissolution Application Strike Off Company
Category:Dissolution
Date:30-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-08-2021
Change Person Director Company With Change Date
Category:Officers
Date:02-08-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-08-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-08-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-07-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-07-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-11-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-11-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-11-2017
Change Person Director Company With Change Date
Category:Officers
Date:07-09-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:30-08-2017
Change Person Director Company With Change Date
Category:Officers
Date:30-08-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-08-2017
Capital Allotment Shares
Category:Capital
Date:22-08-2017
Capital Alter Shares Subdivision
Category:Capital
Date:22-08-2017
Resolution
Category:Resolution
Date:18-08-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:11-08-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-08-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-08-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-08-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-08-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-08-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-06-2017
Incorporation Company
Category:Incorporation
Date:26-06-2017

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/06/2022
Filing Date28/06/2021
Latest Accounts30/06/2020

Trading Addresses

11 St. Marks Road, London, W53JSRegistered

Contact

11 St Marks Road, London, W53JS