Company NameSpot & Co Import Export Limited
Company StatusDissolved
Company Number00742127
CategoryPrivate Limited Company
Incorporation Date27 November 1962(61 years, 5 months ago)
Dissolution Date12 January 2010 (14 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameThomas Lopez
Date of BirthJanuary 1969 (Born 55 years ago)
NationalitySpanish
StatusClosed
Appointed31 July 1998(35 years, 8 months after company formation)
Appointment Duration11 years, 5 months (closed 12 January 2010)
RoleFruit Importer
Correspondence AddressCalle Escultor Juan Jaen
Diaz N.10 1zq
Las Palmas De Gran Canaria
Canary Islands 35.011
Spain
Secretary NameLuis Norberto Lopez Parres
NationalitySpanish
StatusClosed
Appointed12 July 2002(39 years, 7 months after company formation)
Appointment Duration7 years, 6 months (closed 12 January 2010)
RoleCompany Director
Correspondence AddressC/Prolongalion Juan Manuel
Duran No 50 3o H
35010
Spain
Director NameJose Lopez Perez
Date of BirthFebruary 1922 (Born 102 years ago)
NationalitySpanish
StatusResigned
Appointed30 September 1991(28 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 08 December 1991)
RoleFruit Merchant
Correspondence AddressPeoro De Vegas 26
Las Dalmas
Foreign
Director NameThomas Lopez Perez
Date of BirthOctober 1942 (Born 81 years ago)
NationalitySpanish
StatusResigned
Appointed30 September 1991(28 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 July 1998)
RoleFruit Importer
Correspondence AddressJuan Ramon Jimenez 37
Altavista Las Palmas
Gran Canaria
Secretary NameDerek Gerald Harris
NationalityBritish
StatusResigned
Appointed08 November 1991(28 years, 11 months after company formation)
Appointment Duration10 years, 8 months (resigned 12 July 2002)
RoleCompany Director
Correspondence Address28 Weardale Avenue
Darenth
Dartford
Kent
DA2 6LE

Location

Registered AddressCrown House 151 High Road
Loughton
Essex
IG10 4LG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,033
Cash£5,257
Current Liabilities£2,350

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

12 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
2 December 2008Return made up to 30/09/08; full list of members (3 pages)
2 December 2008Return made up to 30/09/08; full list of members (3 pages)
1 December 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
1 December 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
4 March 2008Return made up to 30/09/07; full list of members (3 pages)
4 March 2008Return made up to 30/09/07; full list of members (3 pages)
3 August 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
3 August 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
9 November 2006Return made up to 30/09/06; full list of members (2 pages)
9 November 2006Return made up to 30/09/06; full list of members (2 pages)
25 August 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
25 August 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
15 June 2006Return made up to 30/09/05; full list of members (2 pages)
15 June 2006Return made up to 30/09/05; full list of members (2 pages)
14 June 2006Return made up to 30/09/04; full list of members (2 pages)
14 June 2006Director's particulars changed (1 page)
14 June 2006Director's particulars changed (1 page)
14 June 2006Return made up to 30/09/04; full list of members (2 pages)
7 June 2006Delivery ext'd 3 mth 31/07/05 (1 page)
7 June 2006Delivery ext'd 3 mth 31/07/05 (1 page)
4 April 2006First Gazette notice for compulsory strike-off (1 page)
4 April 2006First Gazette notice for compulsory strike-off (1 page)
14 February 2006Registered office changed on 14/02/06 from: 31 link hse new covent gdn market london SW8 5PA (1 page)
14 February 2006Registered office changed on 14/02/06 from: 31 link hse new covent gdn market london SW8 5PA (1 page)
24 January 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
24 January 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
29 April 2004Ad 01/03/04--------- £ si 8000@1=8000 £ ic 10000/18000 (2 pages)
29 April 2004Ad 01/03/04--------- £ si 8000@1=8000 £ ic 10000/18000 (2 pages)
19 April 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
19 April 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
29 September 2003Return made up to 30/09/03; full list of members (5 pages)
29 September 2003Return made up to 30/09/03; full list of members (5 pages)
13 November 2002Total exemption small company accounts made up to 31 July 2002 (4 pages)
13 November 2002Total exemption small company accounts made up to 31 July 2002 (4 pages)
18 October 2002Return made up to 30/09/02; full list of members (7 pages)
18 October 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 August 2002Secretary resigned (1 page)
6 August 2002New secretary appointed (2 pages)
6 August 2002New secretary appointed (2 pages)
6 August 2002Secretary resigned (1 page)
11 June 2002Nc inc already adjusted 27/05/02 (1 page)
11 June 2002Ad 27/05/02--------- £ si 12000@1=12000 £ ic 10000/22000 (2 pages)
11 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 June 2002Ad 27/05/02--------- £ si 12000@1=12000 £ ic 10000/22000 (2 pages)
11 June 2002Nc inc already adjusted 27/05/02 (1 page)
11 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 November 2001Total exemption small company accounts made up to 31 July 2001 (3 pages)
22 November 2001Ad 01/10/01--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
22 November 2001Nc inc already adjusted 01/10/01 (1 page)
22 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 November 2001Ad 01/10/01--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
22 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 November 2001Nc inc already adjusted 01/10/01 (1 page)
19 October 2001Return made up to 30/09/01; full list of members (6 pages)
19 October 2001Return made up to 30/09/01; full list of members (6 pages)
4 January 2001Accounts for a small company made up to 31 July 2000 (4 pages)
4 January 2001Accounts for a small company made up to 31 July 2000 (4 pages)
4 October 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 October 2000Return made up to 30/09/00; full list of members (6 pages)
27 October 1999Accounts for a small company made up to 31 July 1999 (4 pages)
27 October 1999Accounts for a small company made up to 31 July 1999 (4 pages)
15 October 1999Return made up to 30/09/99; full list of members (6 pages)
15 October 1999Return made up to 30/09/99; full list of members (6 pages)
10 April 1999Accounts for a small company made up to 31 July 1998 (4 pages)
10 April 1999Accounts for a small company made up to 31 July 1998 (4 pages)
12 December 1998Particulars of mortgage/charge (3 pages)
1 December 1998Return made up to 30/09/98; full list of members (6 pages)
1 December 1998Return made up to 30/09/98; full list of members (6 pages)
24 August 1998New director appointed (2 pages)
24 August 1998New director appointed (2 pages)
24 August 1998Director resigned (1 page)
24 August 1998Director resigned (1 page)
3 November 1997Return made up to 30/09/97; full list of members (5 pages)
3 November 1997Return made up to 30/09/97; full list of members (5 pages)
23 October 1997Accounts for a small company made up to 31 July 1997 (4 pages)
23 October 1997Accounts for a small company made up to 31 July 1997 (4 pages)
31 October 1996Accounts for a small company made up to 31 July 1996 (4 pages)
31 October 1996Accounts for a small company made up to 31 July 1996 (4 pages)
20 October 1996Return made up to 30/09/96; full list of members (5 pages)
20 October 1996Return made up to 30/09/96; full list of members (5 pages)
17 November 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
17 November 1995Accounts for a small company made up to 31 July 1995 (4 pages)
17 November 1995Accounts for a small company made up to 31 July 1995 (4 pages)
17 November 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
19 October 1995Return made up to 30/09/95; full list of members (12 pages)
19 October 1995Return made up to 30/09/95; full list of members (6 pages)