SPECTRA HOLDING LTD
Status | DISSOLVED |
Company No. | 06444826 |
Category | Private Limited Company |
Incorporated | 04 Dec 2007 |
Age | 16 years, 5 months, 30 days |
Jurisdiction | England Wales |
Dissolution | 11 Jul 2023 |
Years | 10 months, 23 days |
SUMMARY
SPECTRA HOLDING LTD is an dissolved private limited company with number 06444826. It was incorporated 16 years, 5 months, 30 days ago, on 04 December 2007 and it was dissolved 10 months, 23 days ago, on 11 July 2023. The company address is Suite 1, 7th Floor 50 Broadway, London, SW1H 0BL, United Kingdom.
Company Fillings
Change to a person with significant control
Date: 26 Jan 2023
Action Date: 20 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-01-20
Psc name: Mr Giuseppe Francia
Documents
Termination director company with name termination date
Date: 20 Jan 2023
Action Date: 31 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephane Postifferi
Termination date: 2022-12-31
Documents
Termination director company with name termination date
Date: 20 Jan 2023
Action Date: 31 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-12-31
Officer name: Global Assistance Services Sa
Documents
Termination secretary company with name termination date
Date: 20 Jan 2023
Action Date: 20 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Vistra Cosec Limited
Termination date: 2023-01-20
Documents
Change registered office address company with date old address new address
Date: 23 Nov 2022
Action Date: 23 Nov 2022
Category: Address
Type: AD01
New address: Suite 1, 7th Floor 50 Broadway London SW1H 0BL
Change date: 2022-11-23
Old address: Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 11 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 06 Dec 2021
Action Date: 04 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-04
Documents
Accounts with accounts type total exemption full
Date: 07 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type total exemption full
Date: 11 Feb 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 04 Dec 2020
Action Date: 04 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-04
Documents
Confirmation statement with no updates
Date: 04 Dec 2019
Action Date: 04 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-04
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change corporate secretary company with change date
Date: 05 Apr 2019
Action Date: 05 Apr 2019
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2019-04-05
Officer name: Jordan Cosec Limited
Documents
Confirmation statement with no updates
Date: 09 Jan 2019
Action Date: 04 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-04
Documents
Accounts amended with accounts type total exemption full
Date: 29 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AAMD
Made up date: 2017-12-31
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 04 Dec 2017
Action Date: 04 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-04
Documents
Change to a person with significant control
Date: 16 Oct 2017
Action Date: 23 May 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Giuseppe Francia
Change date: 2017-05-23
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change corporate secretary company with change date
Date: 16 Aug 2017
Action Date: 16 Aug 2017
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Jordan Cosec Limited
Change date: 2017-08-16
Documents
Change registered office address company with date old address new address
Date: 31 May 2017
Action Date: 31 May 2017
Category: Address
Type: AD01
Old address: 20-22 Bedford Row London WC1R 4JS
Change date: 2017-05-31
New address: Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB
Documents
Termination secretary company with name termination date
Date: 10 Apr 2017
Action Date: 22 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-03-22
Officer name: C L Secretaries (Monaco) Limited
Documents
Appoint corporate secretary company with name date
Date: 10 Apr 2017
Action Date: 23 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2017-03-23
Officer name: Jordan Cosec Limited
Documents
Confirmation statement with updates
Date: 16 Dec 2016
Action Date: 04 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-04
Documents
Accounts with accounts type total exemption full
Date: 01 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2015
Action Date: 04 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-04
Documents
Accounts amended with accounts type total exemption full
Date: 12 Dec 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AAMD
Made up date: 2014-12-31
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2015
Action Date: 04 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-04
Documents
Accounts with accounts type total exemption full
Date: 08 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2013
Action Date: 04 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-04
Documents
Accounts with accounts type total exemption full
Date: 07 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2013
Action Date: 04 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-04
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2011
Action Date: 04 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-04
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2010
Action Date: 04 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-04
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change registered office address company with date old address
Date: 10 Dec 2009
Action Date: 10 Dec 2009
Category: Address
Type: AD01
Old address: 8-10 Throgmorton Avenue London EC2N 2DL
Change date: 2009-12-10
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2009
Action Date: 04 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-04
Documents
Change person director company with change date
Date: 09 Dec 2009
Action Date: 09 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephane Postifferi
Change date: 2009-12-09
Documents
Change corporate secretary company with change date
Date: 09 Dec 2009
Action Date: 09 Dec 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-12-09
Officer name: C L Secretaries (Monaco) Limited
Documents
Change corporate director company with change date
Date: 09 Dec 2009
Action Date: 09 Dec 2009
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Global Assistance Services Sa
Change date: 2009-12-09
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 12 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/12/08; full list of members
Documents
Some Companies
94 BELLEGROVE ROAD,WELLING,DA16 3QD
Number: | 10937925 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 MANOR ROAD,MITCHAM,CR4 1JG
Number: | 09065764 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
32 SOLOMON AVENUE,LONDON,N9 0SQ
Number: | 11150401 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 KINGSTON STREET,CAMBRIDGE,CB1 2NU
Number: | 07888264 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
RESOURCE DATA MANAGEMENT LIMITED
80 JOHNSTONE AVENUE,GLASGOW,G52 4NZ
Number: | SC208148 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 MARLBOROUGH AVENUE,SPALDING,PE11 2RX
Number: | 11502867 |
Status: | ACTIVE |
Category: | Private Limited Company |