Company NameSphere Business Group Limited
Company StatusDissolved
Company Number03827827
CategoryPrivate Limited Company
Incorporation Date13 August 1999(24 years, 8 months ago)
Dissolution Date2 September 2003 (20 years, 7 months ago)
Previous NameSphere Capital Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Robert James Denham
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed13 August 1999(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address14 Bellevue Road
Billericay
Essex
CM12 9HB
Secretary NameMr Matthew John Denham
NationalityBritish
StatusClosed
Appointed09 January 2001(1 year, 5 months after company formation)
Appointment Duration2 years, 7 months (closed 02 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Heathside Close
Esher
Surrey
KT10 9TE
Secretary NameBrian Joseph Denham
NationalityBritish
StatusResigned
Appointed13 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address134 Kennel Lane
Great Burstead
Essex
CM11 2SU
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed13 August 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed13 August 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressHamlet House
366-368 London Road
Westcliff On Sea
Essex
SS0 7HZ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£100
Current Liabilities£300

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

2 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2003First Gazette notice for voluntary strike-off (1 page)
10 April 2003Application for striking-off (1 page)
2 January 2003Accounts for a small company made up to 31 March 2001 (7 pages)
11 September 2002Secretary's particulars changed (1 page)
24 August 2001Return made up to 13/08/01; full list of members (5 pages)
29 January 2001New secretary appointed (2 pages)
29 January 2001Secretary resigned (1 page)
28 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
25 September 2000Registered office changed on 25/09/00 from: international financial centre 25 old broad street london EC2N 1HN (1 page)
8 September 2000Return made up to 13/08/00; full list of members (6 pages)
1 December 1999Registered office changed on 01/12/99 from: hamlet house 366/368 london road westcliff on sea essex SS0 7HZ (1 page)
1 December 1999Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
1 December 1999Ad 22/11/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 October 1999New director appointed (2 pages)
4 October 1999New secretary appointed (2 pages)
4 October 1999Director resigned (1 page)
4 October 1999Secretary resigned (1 page)
13 August 1999Incorporation (15 pages)