Company NameSpekva (UK) Ltd
Company StatusDissolved
Company Number03549034
CategoryPrivate Limited Company
Incorporation Date20 April 1998(26 years ago)
Dissolution Date27 September 2011 (12 years, 7 months ago)
Previous NameDantops (UK) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NamePeter Pasgaard
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityDanish
StatusClosed
Appointed16 September 2004(6 years, 5 months after company formation)
Appointment Duration7 years (closed 27 September 2011)
RoleManaging Director
Correspondence AddressSjaellandsgade 37 St
Aarhus C
Dk-8000
Denmark
Secretary NameJohn Philip Smoothy
NationalityBritish
StatusClosed
Appointed01 May 2010(12 years after company formation)
Appointment Duration1 year, 4 months (closed 27 September 2011)
RoleCompany Director
Correspondence AddressGround Floor South House 48 South Street
Rochford
Essex
SS4 1BQ
Director NameGillian Lesley Smith
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1998(same day as company formation)
RoleAdministrator
Correspondence Address2 Hall Cottages
Church Road, North Fambridge
Chelmsford
Essex
CM3 6LU
Secretary NameGillian Lesley Smith
NationalityBritish
StatusResigned
Appointed20 April 1998(same day as company formation)
RoleAdministrator
Correspondence Address2 Hall Cottages
Church Road, North Fambridge
Chelmsford
Essex
CM3 6LU
Director NameMr Adrian John Collis Christmas
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(2 years, 9 months after company formation)
Appointment Duration2 days (resigned 02 February 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFulbrook Farm Church Street
Nassington
Peterborough
Cambridgeshire
PE8 6QG
Director NameMr Jonathan Martin Williams
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(2 years, 9 months after company formation)
Appointment Duration2 days (resigned 02 February 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSt. Andrews Place
Church Lane, Pickworth
Sleaford
Lincolnshire
NG34 0TF
Secretary NameMr Adrian John Collis Christmas
NationalityBritish
StatusResigned
Appointed31 January 2001(2 years, 9 months after company formation)
Appointment Duration1 day (resigned 01 February 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFulbrook Farm Church Street
Nassington
Peterborough
Cambridgeshire
PE8 6QG
Director NameAndrew Eric Smith
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(2 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 May 2003)
RoleCompany Director
Correspondence Address2 Hall Cottages
Church Road
North Fambridge
Essex
CM3 6LU
Director NameAndrew Eric Smith
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(2 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 May 2003)
RoleCompany Director
Correspondence Address2 Hall Cottages
Church Road
North Fambridge
Essex
CM3 6LU
Director NamePer Vincens Nielsens
Date of BirthJune 1954 (Born 69 years ago)
NationalityDanish
StatusResigned
Appointed26 May 2003(5 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 11 November 2003)
RoleCompany Director
Correspondence AddressHojtoftevej 54
Esbjerg
6700
Foreign
Secretary NameRita Georgina Carter
NationalityBritish
StatusResigned
Appointed26 May 2003(5 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 30 September 2007)
RoleCompany Director
Correspondence Address14 Anne Boleyn Drive
Rochford
Essex
SS4 1JA
Director NameGert Kristiansen
Date of BirthNovember 1953 (Born 70 years ago)
NationalityDanish
StatusResigned
Appointed12 November 2003(5 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 16 September 2004)
RoleManaging Director
Correspondence AddressAertevej 8
Horsens
Dk - 8700
Denmark
Secretary NameAnders Moller
NationalityBritish
StatusResigned
Appointed01 October 2007(9 years, 5 months after company formation)
Appointment Duration5 months (resigned 28 February 2008)
RoleCompany Director
Correspondence Address92 Horseshoe Crescent
Shoeburyness
Essex
SS3 9WL
Secretary NameJill Angela Lavender
NationalityBritish
StatusResigned
Appointed29 February 2008(9 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 2010)
RoleCompany Director
Correspondence Address78 High Street
Great Wakering
Essex
SS3 0EJ
Director NameOn Line Formations Limited (Corporation)
StatusResigned
Appointed20 April 1998(same day as company formation)
Correspondence Address3 Crystal House
New Bedford Road
Luton
LU1 1HS
Secretary NameOn Line Registrars Limited (Corporation)
StatusResigned
Appointed20 April 1998(same day as company formation)
Correspondence Address3 Crystal House
New Bedford Road
Luton
LU1 1HS

Location

Registered AddressSouth House 48 South Street
Rochford
Essex
SS4 1BQ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea

Shareholders

100 at 1Spekva A/s
100.00%
Ordinary

Financials

Year2014
Net Worth£53,584
Cash£8,802
Current Liabilities£9,579

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

27 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2011First Gazette notice for voluntary strike-off (1 page)
14 June 2011First Gazette notice for voluntary strike-off (1 page)
1 June 2011Application to strike the company off the register (3 pages)
1 June 2011Application to strike the company off the register (3 pages)
25 October 2010Accounts for a small company made up to 31 December 2009 (8 pages)
25 October 2010Accounts for a small company made up to 31 December 2009 (8 pages)
9 June 2010Termination of appointment of Jill Lavender as a secretary (2 pages)
9 June 2010Appointment of John Philip Smoothy as a secretary (3 pages)
9 June 2010Termination of appointment of Jill Lavender as a secretary (2 pages)
9 June 2010Appointment of John Philip Smoothy as a secretary (3 pages)
13 May 2010Annual return made up to 31 March 2010 with a full list of shareholders
Statement of capital on 2010-05-13
  • GBP 100
(14 pages)
13 May 2010Annual return made up to 31 March 2010 with a full list of shareholders
Statement of capital on 2010-05-13
  • GBP 100
(14 pages)
9 May 2009Accounts for a small company made up to 31 December 2008 (7 pages)
9 May 2009Accounts for a small company made up to 31 December 2008 (7 pages)
8 May 2009Return made up to 31/03/09; no change of members (7 pages)
8 May 2009Return made up to 31/03/09; no change of members (7 pages)
28 December 2008Secretary's change of particulars / jill lavender / 12/12/2008 (1 page)
28 December 2008Secretary's Change of Particulars / jill lavender / 12/12/2008 / HouseName/Number was: 343, now: 78; Street was: little wakering road, now: high street; Area was: little wakering, now: ; Post Town was: southend on sea, now: great wakering; Post Code was: SS3 0LB, now: SS3 0EJ (1 page)
2 June 2008Return made up to 31/03/08; no change of members (6 pages)
2 June 2008Return made up to 31/03/08; no change of members (6 pages)
18 March 2008Appointment Terminated Secretary anders moller (1 page)
18 March 2008Secretary appointed jill angela lavender (2 pages)
18 March 2008Secretary appointed jill angela lavender (2 pages)
18 March 2008Appointment terminated secretary anders moller (1 page)
14 March 2008Accounts for a small company made up to 31 December 2007 (7 pages)
14 March 2008Accounts for a small company made up to 31 December 2007 (7 pages)
5 December 2007Secretary resigned (1 page)
5 December 2007New secretary appointed (2 pages)
5 December 2007Secretary resigned (1 page)
5 December 2007New secretary appointed (2 pages)
27 April 2007Return made up to 31/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 April 2007Return made up to 31/03/07; full list of members (6 pages)
1 March 2007Accounts for a small company made up to 31 December 2006 (7 pages)
1 March 2007Accounts for a small company made up to 31 December 2006 (7 pages)
24 April 2006Return made up to 31/03/06; full list of members (6 pages)
24 April 2006Return made up to 31/03/06; full list of members (6 pages)
6 March 2006Accounts for a small company made up to 31 December 2005 (7 pages)
6 March 2006Accounts for a small company made up to 31 December 2005 (7 pages)
18 April 2005Return made up to 31/03/05; full list of members (6 pages)
18 April 2005Return made up to 31/03/05; full list of members (6 pages)
5 April 2005Accounts for a small company made up to 31 December 2004 (7 pages)
5 April 2005Accounts for a small company made up to 31 December 2004 (7 pages)
11 February 2005Director resigned (1 page)
11 February 2005Director resigned (1 page)
18 November 2004New director appointed (2 pages)
18 November 2004New director appointed (2 pages)
8 April 2004Return made up to 31/03/04; full list of members (6 pages)
8 April 2004Return made up to 31/03/04; full list of members (6 pages)
9 March 2004Accounts for a small company made up to 31 December 2003 (7 pages)
9 March 2004Accounts for a small company made up to 31 December 2003 (7 pages)
16 January 2004Director resigned (1 page)
16 January 2004New director appointed (2 pages)
16 January 2004New director appointed (2 pages)
16 January 2004Director resigned (1 page)
18 June 2003New director appointed (2 pages)
18 June 2003Company name changed dantops (uk) LIMITED\certificate issued on 18/06/03 (2 pages)
18 June 2003New director appointed (2 pages)
18 June 2003Company name changed dantops (uk) LIMITED\certificate issued on 18/06/03 (2 pages)
5 June 2003New secretary appointed (2 pages)
5 June 2003Secretary resigned (1 page)
5 June 2003Director resigned (1 page)
5 June 2003Secretary resigned (1 page)
5 June 2003New secretary appointed (2 pages)
5 June 2003Director resigned (1 page)
5 April 2003Return made up to 31/03/03; full list of members (6 pages)
5 April 2003Return made up to 31/03/03; full list of members (6 pages)
17 March 2003Accounts for a small company made up to 31 December 2002 (7 pages)
17 March 2003Accounts for a small company made up to 31 December 2002 (7 pages)
17 June 2002Registered office changed on 17/06/02 from: sovereign house 82 west street rochford essex SS4 1AS (1 page)
17 June 2002Registered office changed on 17/06/02 from: sovereign house 82 west street rochford essex SS4 1AS (1 page)
2 May 2002Return made up to 31/03/02; full list of members (6 pages)
2 May 2002Return made up to 31/03/02; full list of members (6 pages)
11 March 2002Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
11 March 2002Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
26 October 2001Accounts for a small company made up to 30 June 2001 (7 pages)
26 October 2001Accounts for a small company made up to 30 June 2001 (7 pages)
14 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
14 April 2001Return made up to 31/03/01; full list of members (7 pages)
20 March 2001Director resigned (1 page)
20 March 2001New secretary appointed (2 pages)
20 March 2001New secretary appointed (2 pages)
20 March 2001Director resigned (1 page)
20 March 2001New director appointed (2 pages)
20 March 2001Director resigned (1 page)
20 March 2001New director appointed (2 pages)
20 March 2001Director resigned (1 page)
7 March 2001New director appointed (2 pages)
7 March 2001New director appointed (2 pages)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
13 February 2001Secretary resigned (1 page)
13 February 2001Secretary resigned (1 page)
13 February 2001New secretary appointed;new director appointed (2 pages)
13 February 2001New secretary appointed;new director appointed (2 pages)
8 December 2000Accounts for a small company made up to 30 June 2000 (7 pages)
8 December 2000Accounts for a small company made up to 30 June 2000 (7 pages)
19 May 2000Return made up to 31/03/00; full list of members (6 pages)
19 May 2000Return made up to 31/03/00; full list of members (6 pages)
2 November 1999Accounts for a small company made up to 30 June 1999 (5 pages)
2 November 1999Accounts for a small company made up to 30 June 1999 (5 pages)
7 July 1999Accounting reference date extended from 30/04/99 to 30/06/99 (1 page)
7 July 1999Accounting reference date extended from 30/04/99 to 30/06/99 (1 page)
9 June 1999Return made up to 20/04/99; full list of members (6 pages)
9 June 1999Director's particulars changed (1 page)
9 June 1999Director's particulars changed (1 page)
9 June 1999Secretary's particulars changed;director's particulars changed (2 pages)
9 June 1999Secretary's particulars changed;director's particulars changed (2 pages)
9 June 1999Return made up to 20/04/99; full list of members (6 pages)
23 May 1999Registered office changed on 23/05/99 from: 2ND floor 451 london road westcliff on sea essex SS0 9LG (1 page)
23 May 1999Registered office changed on 23/05/99 from: 2ND floor 451 london road westcliff on sea essex SS0 9LG (1 page)
7 July 1998New secretary appointed;new director appointed (2 pages)
7 July 1998New secretary appointed;new director appointed (2 pages)
17 June 1998Ad 30/04/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 June 1998Ad 30/04/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 June 1998New director appointed (2 pages)
17 June 1998New director appointed (2 pages)
13 May 1998Registered office changed on 13/05/98 from: suite 2A crystal house new bedford road luton LU1 1HS (1 page)
13 May 1998Registered office changed on 13/05/98 from: suite 2A crystal house new bedford road luton LU1 1HS (1 page)
27 April 1998Secretary resigned (1 page)
27 April 1998Director resigned (1 page)
27 April 1998Secretary resigned (1 page)
27 April 1998Director resigned (1 page)
20 April 1998Incorporation (16 pages)