This company is commonly known as Spz Holdings Limited. The company was founded 35 years ago and was given the registration number 02301116. The firm's registered office is in BARNET. You can find them at Alpha House, 176a High Street, Barnet, . This company's SIC code is 90030 - Artistic creation.
Name | : | SPZ HOLDINGS LIMITED |
---|---|---|
Company Number | : | 02301116 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 29 September 1988 |
End of financial year | : | 31 October 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Alpha House, 176a High Street, Barnet, EN5 5SZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30, Steeles Road, London, England, NW3 4RE | Secretary | 01 October 2015 | Active |
30, Steeles Road, London, England, NW3 4RE | Secretary | 01 October 2015 | Active |
30, Steeles Road, London, NW3 4RE | Director | 01 March 2009 | Active |
Alpha House, 176a High Street, Barnet, EN5 5SZ | Director | 01 October 2011 | Active |
141 Hamilton Terrace, London, NW8 9QS | Director | - | Active |
8-10 Basing Street, London, W11 1ET | Secretary | 01 November 2001 | Active |
8 Mitchell Road, West Malling, ME19 4RF | Secretary | - | Active |
141 Hamilton Terrace, London, NW8 9QS | Secretary | 17 March 2000 | Active |
36, Princes Road, Teddington, TW11 0RW | Director | 01 February 1992 | Active |
8-10 Basing Street, London, W11 1ET | Director | 01 November 2009 | Active |
8-10 Basing Street, London, W11 1ET | Director | 01 November 2001 | Active |
45a Warwick Avenue, London, W9 2PR | Director | 07 December 1993 | Active |
Flat 5, 75 Prince Albert Road, London, NW8 7SA | Director | - | Active |
141 Hamilton Terrace, London, NW8 9QS | Director | - | Active |
42-46 St Lukes Mews, London, W11 1DG | Director | - | Active |
31 Belsize Park, London, NW3 4DX | Director | 07 December 1993 | Active |
Mr Trevor Charles Horn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 30, Steeles Road, London, England, NW3 4RE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-21 | Gazette | Gazette dissolved liquidation. | Download |
2022-01-21 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-02-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-07-22 | Address | Change registered office address company with date old address new address. | Download |
2020-07-21 | Address | Change registered office address company with date old address new address. | Download |
2020-04-09 | Mortgage | Mortgage satisfy charge full. | Download |
2020-04-09 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-31 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-01-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-01-05 | Address | Change registered office address company with date old address new address. | Download |
2017-12-29 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2017-12-29 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-12-29 | Resolution | Resolution. | Download |
2017-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-11 | Mortgage | Mortgage satisfy charge full. | Download |
2016-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-16 | Officers | Appoint person secretary company with name date. | Download |
2016-08-16 | Officers | Appoint person secretary company with name date. | Download |
2016-08-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-10-07 | Accounts | Accounts with accounts type group. | Download |
2014-09-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-04-28 | Mortgage | Mortgage create with deed with charge number. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.