INITIAL (SPENDER) LIMITED

Shepherds Building Central Shepherds Building Central, Charecroft Way, London, W14 0EE, Greater London
StatusDISSOLVED
Company No.02681559
CategoryPrivate Limited Company
Incorporated28 Jan 1992
Age32 years, 4 months, 4 days
JurisdictionEngland Wales
Dissolution24 Apr 2012
Years12 years, 1 month, 7 days

SUMMARY

INITIAL (SPENDER) LIMITED is an dissolved private limited company with number 02681559. It was incorporated 32 years, 4 months, 4 days ago, on 28 January 1992 and it was dissolved 12 years, 1 month, 7 days ago, on 24 April 2012. The company address is Shepherds Building Central Shepherds Building Central, Charecroft Way, London, W14 0EE, Greater London.



Company Fillings

Gazette dissolved voluntary

Date: 24 Apr 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Jan 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Dec 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2011

Action Date: 01 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-01

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2011

Action Date: 09 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-09

Officer name: Richard Robert Johnston

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2010

Action Date: 01 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-01

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-01

Officer name: Richard Robert Johnston

Documents

View document PDF

Change person secretary company with change date

Date: 03 Jun 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-05-01

Officer name: Mr John Russell Parsons

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard Robert Johnston

Change date: 2010-05-01

Documents

View document PDF

Change person secretary company with change date

Date: 03 Jun 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr John Russell Parsons

Change date: 2010-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 04 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/09; full list of members

Documents

View document PDF

Accounts with made up date

Date: 05 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 21 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 03 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 14 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 05 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 20 Oct 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 26 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 02/06/06; full list of members

Documents

View document PDF

Legacy

Date: 26 Jun 2006

Category: Address

Type: 287

Description: Registered office changed on 26/06/06 from: shepherds building central charecroft way shepherds bush london W14 oee

Documents

View document PDF

Legacy

Date: 15 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 09 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 20 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/05; full list of members

Documents

View document PDF

Accounts with made up date

Date: 01 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 18 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/04; full list of members

Documents

View document PDF

Legacy

Date: 21 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with made up date

Date: 04 Nov 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 11 Aug 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 05 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/03; full list of members

Documents

View document PDF

Legacy

Date: 14 Feb 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 02/05/02; full list of members

Documents

View document PDF

Accounts with made up date

Date: 12 Jun 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 21 Dec 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Dec 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with made up date

Date: 23 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 20 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/01; full list of members

Documents

View document PDF

Legacy

Date: 05 Jul 2001

Category: Address

Type: 287

Description: Registered office changed on 05/07/01 from: 46/47 bedford square london WC1B 3DP

Documents

View document PDF

Accounts with made up date

Date: 14 Feb 2001

Action Date: 02 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-02

Documents

View document PDF

Legacy

Date: 15 Nov 2000

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/01 to 31/12/00

Documents

View document PDF

Legacy

Date: 25 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/00; full list of members

Documents

View document PDF

Accounts with made up date

Date: 31 Jan 2000

Action Date: 28 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-28

Documents

View document PDF

Legacy

Date: 02 Jul 1999

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/99; no change of members

Documents

View document PDF

Legacy

Date: 01 Jul 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Jul 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with made up date

Date: 18 Feb 1999

Action Date: 29 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-29

Documents

View document PDF

Legacy

Date: 21 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/98; full list of members

Documents

View document PDF

Legacy

Date: 21 Jul 1998

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Resolution

Date: 23 Feb 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Feb 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with made up date

Date: 03 Feb 1998

Action Date: 30 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-30

Documents

View document PDF

Memorandum articles

Date: 17 Dec 1997

Category: Incorporation

Type: MA

Documents

View document PDF

Legacy

Date: 12 Aug 1997

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/97; no change of members

Documents

View document PDF

Legacy

Date: 17 Jul 1997

Category: Address

Type: 287

Description: Registered office changed on 17/07/97 from: 48 bedford square london WC1B 3DP

Documents

View document PDF

Legacy

Date: 17 Jul 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 01 Feb 1997

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 20 Aug 1996

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/96; no change of members

Documents

View document PDF

Legacy

Date: 20 Aug 1996

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Aug 1996

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 20 Aug 1996

Category: Annual-return

Type: 363(190)

Description: Location of debenture register address changed

Documents

View document PDF

Resolution

Date: 26 Jun 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 May 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 May 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Nov 1995

Category: Address

Type: 287

Description: Registered office changed on 13/11/95 from: 14 king street covent garden london WC2E 8HN

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jul 1995

Action Date: 02 Apr 1995

Category: Accounts

Type: AA

Made up date: 1995-04-02

Documents

View document PDF

Legacy

Date: 21 Jul 1995

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/95; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jan 1995

Action Date: 03 Apr 1994

Category: Accounts

Type: AA

Made up date: 1994-04-03

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 13 Jul 1994

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/94; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jul 1993

Action Date: 03 Apr 1993

Category: Accounts

Type: AA

Made up date: 1993-04-03

Documents

View document PDF

Legacy

Date: 29 Jul 1993

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/93; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jan 1993

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Legacy

Date: 19 Jan 1993

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 30/06 to 31/03

Documents

View document PDF

Legacy

Date: 14 Oct 1992

Category: Annual-return

Type: 363x

Description: Return made up to 01/10/92; full list of members

Documents

View document PDF

Legacy

Date: 12 Oct 1992

Category: Address

Type: 287

Description: Registered office changed on 12/10/92 from: 74 black lion lane london W6 9BE

Documents

View document PDF

Auditors resignation company

Date: 24 Aug 1992

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 24 Aug 1992

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 29 Jul 1992

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 10 Jun 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 May 1992

Category: Accounts

Type: 224

Description: Accounting reference date notified as 30/06

Documents

View document PDF

Legacy

Date: 20 Mar 1992

Category: Officers

Type: 288

Description: Secretary resigned;new director appointed

Documents

View document PDF

Legacy

Date: 20 Mar 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Mar 1992

Category: Officers

Type: 288

Description: New secretary appointed;director resigned

Documents

View document PDF

Legacy

Date: 20 Mar 1992

Category: Address

Type: 287

Description: Registered office changed on 20/03/92 from: suite one 2ND floor 1/4 christina street london,EC2A 4PA

Documents

View document PDF

Resolution

Date: 20 Mar 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 12 Feb 1992

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed actiongoal LIMITED\certificate issued on 13/02/92

Documents

View document PDF

Incorporation company

Date: 28 Jan 1992

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCORD FLOORING (LEEDS) LIMITED

10 BLENHEIM TERRACE,LEEDS,LS2 9HX

Number:06533127
Status:ACTIVE
Category:Private Limited Company

ALTENS TECHNICAL SERVICES LIMITED

34 CLASHRODNEY ROAD,ABERDEEN,AB12 3UP

Number:SC436424
Status:ACTIVE
Category:Private Limited Company

BLINKIE MUSIC PRODUCTION LIMITED

25 PICKFORD ROAD,BEXLEYHEATH,DA7 4AG

Number:10384013
Status:ACTIVE
Category:Private Limited Company

CANONBRIDGE HAULAGE LTD

76 GALLEONS DRIVE,BARKING,IG11 0GU

Number:08947933
Status:ACTIVE
Category:Private Limited Company

KILINSKI INTERNATIONAL LIMITED

83 DUCIE STREET,MANCHESTER,M1 2JQ

Number:10610244
Status:ACTIVE
Category:Private Limited Company

MEDLOCK METHOD LIMITED

6, GREENLANDS, HUTTON RUDBY,NORTH YORKSHIRE,TS15 0JQ

Number:05564301
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source