This company is commonly known as Spw Global Limited. The company was founded 9 years ago and was given the registration number 09073694. The firm's registered office is in LONDON. You can find them at Gable House 239 Regents Park Road, Finchley, London, . This company's SIC code is 69201 - Accounting and auditing activities.
Name | : | SPW GLOBAL LIMITED |
---|---|---|
Company Number | : | 09073694 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 June 2014 |
End of financial year | : | 30 November 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Gable House 239 Regents Park Road, Finchley, London, N3 3LF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Gable House, 239 Regents Park Road, Finchley, United Kingdom, N3 3LF | Director | 05 June 2014 | Active |
Gable House, 239 Regents Park Road, Finchley, United Kingdom, N3 3LF | Director | 05 June 2014 | Active |
Gable House, 239 Regents Park Road, London, United Kingdom, N3 3LF | Director | 05 June 2014 | Active |
Gable House, 239 Regents Park Road, Finchley, United Kingdom, N3 3LF | Director | 05 June 2014 | Active |
Gable House, 239 Regents Park Road, Finchley, United Kingdom, N3 3LF | Director | 05 June 2014 | Active |
Gable House, 239 Regents Park Road, London, United Kingdom, N3 3LF | Director | 05 June 2014 | Active |
Gable House, 239 Regents Park Road, London, United Kingdom, N3 3LF | Corporate Director | 05 June 2014 | Active |
Mr Paul Joseph Winter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Gable House, 239 Regents Park Road, London, United Kingdom, N3 3LF |
Nature of control | : |
|
Mr Shirish Amratlal Shah | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Gable House, 239 Regents Park Road, Finchley, United Kingdom, N3 3LF |
Nature of control | : |
|
Miss Charulata Raichand Shah | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Gable House, 239 Regents Park Road, Finchley, United Kingdom, N3 3LF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-02-01 | Gazette | Gazette dissolved compulsory. | Download |
2021-12-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-11-02 | Gazette | Gazette notice compulsory. | Download |
2021-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-30 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-28 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-16 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-15 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-15 | Officers | Termination director company with name termination date. | Download |
2021-06-15 | Officers | Termination director company with name termination date. | Download |
2021-06-15 | Officers | Termination director company with name termination date. | Download |
2020-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-05 | Accounts | Change account reference date company current extended. | Download |
2015-09-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-15 | Document replacement | Second filing of form with form type. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.