Company NameSpooly Enterprises Limited
Company StatusDissolved
Company Number05550570
CategoryPrivate Limited Company
Incorporation Date31 August 2005(18 years, 8 months ago)
Dissolution Date9 September 2014 (9 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMiss Suzanne Harriet Pool
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2005(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2, 45
Miranda Road
London
N19 3RA
Secretary NameTayler Bradshaw Limited (Corporation)
StatusClosed
Appointed21 December 2011(6 years, 3 months after company formation)
Appointment Duration2 years, 8 months (closed 09 September 2014)
Correspondence AddressCambridge House 16 High Street
Saffron Walden
Essex
CB10 1AX
Director NameAnthony Pool
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2005(same day as company formation)
RoleLawyer
Correspondence AddressC/O Flat 2, 45
Miranda Road
London
N19 3RA
Secretary NameMiss Suzanne Harriet Pool
NationalityBritish
StatusResigned
Appointed31 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2, 45
Miranda Road
London
N19 3RA

Contact

Websitewww.spooly.co.uk
Telephone07 976565139
Telephone regionMobile

Location

Registered AddressCambridge House
16 High Street
Saffron Walden
Essex
CB10 1AX
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Suzanne Pool
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
7 May 2014Application to strike the company off the register (3 pages)
7 May 2014Application to strike the company off the register (3 pages)
21 November 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
21 November 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
9 October 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
(4 pages)
9 October 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
(4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
21 December 2011Appointment of Tayler Bradshaw Limited as a secretary (2 pages)
21 December 2011Appointment of Tayler Bradshaw Limited as a secretary (2 pages)
21 December 2011Registered office address changed from 45 Miranda Road London N19 3RA United Kingdom on 21 December 2011 (1 page)
21 December 2011Registered office address changed from 45 Miranda Road London N19 3RA United Kingdom on 21 December 2011 (1 page)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (3 pages)
27 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (3 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (3 pages)
5 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (3 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 November 2009Registered office address changed from 48 Charlotte Street London W1T 4NS United Kingdom on 18 November 2009 (1 page)
18 November 2009Registered office address changed from 48 Charlotte Street London W1T 4NS United Kingdom on 18 November 2009 (1 page)
16 November 2009Director's details changed for Miss Suzanne Pool on 16 November 2009 (2 pages)
16 November 2009Annual return made up to 31 August 2009 with a full list of shareholders (3 pages)
16 November 2009Director's details changed for Miss Suzanne Pool on 16 November 2009 (2 pages)
16 November 2009Annual return made up to 31 August 2009 with a full list of shareholders (3 pages)
30 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
30 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
3 November 2008Registered office changed on 03/11/2008 from 45 miranda road london N19 3RA (1 page)
3 November 2008Registered office changed on 03/11/2008 from 45 miranda road london N19 3RA (1 page)
29 October 2008Appointment terminated secretary suzanne pool (1 page)
29 October 2008Appointment terminated director anthony pool (1 page)
29 October 2008Appointment terminated director anthony pool (1 page)
29 October 2008Appointment terminated secretary suzanne pool (1 page)
30 September 2008Return made up to 31/08/08; full list of members (3 pages)
30 September 2008Return made up to 31/08/08; full list of members (3 pages)
14 July 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
14 July 2008Return made up to 31/08/07; full list of members (3 pages)
14 July 2008Return made up to 31/08/07; full list of members (3 pages)
14 July 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
2 August 2007Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
2 August 2007Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
19 July 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
19 July 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
6 July 2007Ad 31/08/05--------- £ si 1@1 (2 pages)
6 July 2007Ad 31/08/05--------- £ si 1@1 (2 pages)
6 July 2007Registered office changed on 06/07/07 from: 1-2 universal house 88-94 wentworth street london E1 7SA (1 page)
6 July 2007Registered office changed on 06/07/07 from: 1-2 universal house 88-94 wentworth street london E1 7SA (1 page)
12 September 2006Ad 01/09/05--------- £ si 1@1=1 (1 page)
12 September 2006Return made up to 31/08/06; full list of members (2 pages)
12 September 2006Ad 01/09/05--------- £ si 1@1=1 (1 page)
12 September 2006Return made up to 31/08/06; full list of members (2 pages)
31 August 2005Incorporation (12 pages)
31 August 2005Incorporation (12 pages)