SPACEQUEST PROPERTY LTD
Status | DISSOLVED |
Company No. | 04327406 |
Category | Private Limited Company |
Incorporated | 22 Nov 2001 |
Age | 22 years, 5 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 29 Dec 2015 |
Years | 8 years, 4 months, 10 days |
SUMMARY
SPACEQUEST PROPERTY LTD is an dissolved private limited company with number 04327406. It was incorporated 22 years, 5 months, 16 days ago, on 22 November 2001 and it was dissolved 8 years, 4 months, 10 days ago, on 29 December 2015. The company address is 7-12 Lynton House Tavistock Square, London, WC1H 9BQ.
Company Fillings
Dissolved compulsory strike off suspended
Date: 12 Jun 2015
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Gazette filings brought up to date
Date: 29 Mar 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 27 Mar 2014
Action Date: 26 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-26
Documents
Change registered office address company with date old address
Date: 26 Mar 2014
Action Date: 26 Mar 2014
Category: Address
Type: AD01
Old address: 179 Station Road Edgware Middlesex HA8 7JX
Change date: 2014-03-26
Documents
Appoint person director company with name
Date: 26 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jagtar Singh
Documents
Termination director company with name
Date: 26 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Surendra Raja
Documents
Termination director company with name
Date: 26 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kirankumar Raja
Documents
Termination director company with name
Date: 26 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bharti Raja
Documents
Termination secretary company with name
Date: 26 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kirankumar Raja
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2012
Action Date: 06 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-06
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2012
Action Date: 22 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-22
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2011
Action Date: 22 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-22
Documents
Gazette filings brought up to date
Date: 15 Sep 2010
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Dissolved compulsory strike off suspended
Date: 28 Jul 2010
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2009
Action Date: 22 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-22
Documents
Change person director company with change date
Date: 23 Nov 2009
Action Date: 20 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-20
Officer name: Bharti Raja
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2009
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 23 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/11/08; full list of members
Documents
Legacy
Date: 05 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 05/01/2009 from 2ND floor elizabeth house 45-58 high street edgware middlesex HA8 7EJ
Documents
Legacy
Date: 10 Mar 2008
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2008
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 13 Sep 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Sep 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Sep 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 06 Oct 2006
Category: Address
Type: 287
Description: Registered office changed on 06/10/06 from: 2ND floor 4 watling gate 297-303 edgware road london NW9 6NB
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2006
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Accounts with accounts type small
Date: 25 Sep 2006
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 25 Nov 2005
Category: Address
Type: 287
Description: Registered office changed on 25/11/05 from: elizabeth house 2ND floor 54-58 high street edgware middlesex HA8 7EJ
Documents
Legacy
Date: 25 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/05; full list of members
Documents
Legacy
Date: 22 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/04; full list of members
Documents
Legacy
Date: 01 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/03; full list of members
Documents
Legacy
Date: 20 Mar 2003
Category: Capital
Type: 88(2)R
Description: Ad 01/12/01--------- £ si 100@1
Documents
Legacy
Date: 15 Feb 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 Feb 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Dec 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Dec 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Dec 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 04 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/02; full list of members
Documents
Legacy
Date: 20 Nov 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Nov 2002
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 27 May 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/02 to 31/03/03
Documents
Legacy
Date: 25 Apr 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Apr 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 03 Apr 2002
Category: Address
Type: 287
Description: Registered office changed on 03/04/02 from: 54/58 high street edgware middlesex HA8 7EJ
Documents
Legacy
Date: 13 Dec 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Dec 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Dec 2001
Category: Address
Type: 287
Description: Registered office changed on 13/12/01 from: 39A leicester road salford M7 4AS
Documents
Some Companies
7 PAVILION CLOSE,HUNTINGDON,PE29 2WQ
Number: | 11871185 |
Status: | ACTIVE |
Category: | Private Limited Company |
MICHELIN HOUSE - OFFICE 104,LONDON,SW3 6RD
Number: | 08484411 |
Status: | ACTIVE |
Category: | Private Limited Company |
153 OUNDLE ROAD,PETERBOROUGH,PE2 9QZ
Number: | 04869057 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 DEVON PLACE,NEWPORT,NP20 4NW
Number: | 07718050 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 09860489 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 ROSAMONDS COTTAGES,WADDESDON,HP18 0RG
Number: | 11636967 |
Status: | ACTIVE |
Category: | Private Limited Company |