Company NameSPKG Ltd
Company StatusDissolved
Company Number05791619
CategoryPrivate Limited Company
Incorporation Date24 April 2006(17 years, 11 months ago)
Dissolution Date6 February 2018 (6 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameJaswinder Singh Panesar
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2006(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address32 Danehurst Gardens
Redbridge
Essex
IG4 5HQ
Director NameSavvakis Savva
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2006(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address17 Upsdell Avenue
Palmers Green
London
N13 6JP
Director NameMr Alexander Gregory Theodorou
Date of BirthJuly 1975 (Born 48 years ago)
NationalityEnglish
StatusClosed
Appointed24 April 2006(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address5 Shakespeare Road
London
NW7 4BA
Secretary NameSavvakis Savva
NationalityBritish
StatusClosed
Appointed24 April 2006(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address17 Upsdell Avenue
Palmers Green
London
N13 6JP
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed24 April 2006(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed24 April 2006(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address202 Grangewood House Oakwood Hill Industrial Estate
Oakwood Hill
Loughton
Essex
IG10 3TZ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Alderton
Built Up AreaGreater London

Shareholders

1 at £1Alexander Gregory Theodorou
33.33%
Ordinary
1 at £1J. Panesar
33.33%
Ordinary
1 at £1Savvakis Savva
33.33%
Ordinary

Financials

Year2014
Turnover£94,911
Gross Profit£91,345
Net Worth£6,865
Cash£8,564
Current Liabilities£47,238

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

6 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2017First Gazette notice for voluntary strike-off (1 page)
21 November 2017First Gazette notice for voluntary strike-off (1 page)
9 November 2017Application to strike the company off the register (3 pages)
9 November 2017Application to strike the company off the register (3 pages)
21 June 2017Confirmation statement made on 24 April 2017 with updates (7 pages)
21 June 2017Confirmation statement made on 24 April 2017 with updates (7 pages)
3 November 2016Total exemption full accounts made up to 30 April 2016 (9 pages)
3 November 2016Total exemption full accounts made up to 30 April 2016 (9 pages)
26 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 3
(6 pages)
26 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 3
(6 pages)
8 December 2015Total exemption full accounts made up to 30 April 2015 (8 pages)
8 December 2015Total exemption full accounts made up to 30 April 2015 (8 pages)
28 July 2015Registered office address changed from 40 Woodford Avenue Ilford Essex IG2 6XQ to 202 Grangewood House Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ on 28 July 2015 (1 page)
28 July 2015Registered office address changed from 40 Woodford Avenue Ilford Essex IG2 6XQ to 202 Grangewood House Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ on 28 July 2015 (1 page)
4 June 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 3
(6 pages)
4 June 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 3
(6 pages)
24 November 2014Total exemption full accounts made up to 30 April 2014 (8 pages)
24 November 2014Total exemption full accounts made up to 30 April 2014 (8 pages)
5 June 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 3
(6 pages)
5 June 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 3
(6 pages)
25 October 2013Total exemption full accounts made up to 30 April 2013 (8 pages)
25 October 2013Total exemption full accounts made up to 30 April 2013 (8 pages)
28 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (6 pages)
28 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (6 pages)
6 September 2012Total exemption full accounts made up to 30 April 2012 (8 pages)
6 September 2012Total exemption full accounts made up to 30 April 2012 (8 pages)
14 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (6 pages)
14 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (6 pages)
21 November 2011Total exemption full accounts made up to 30 April 2011 (8 pages)
21 November 2011Total exemption full accounts made up to 30 April 2011 (8 pages)
28 April 2011Annual return made up to 24 April 2011 with a full list of shareholders (6 pages)
28 April 2011Annual return made up to 24 April 2011 with a full list of shareholders (6 pages)
2 November 2010Total exemption full accounts made up to 30 April 2010 (8 pages)
2 November 2010Total exemption full accounts made up to 30 April 2010 (8 pages)
6 May 2010Director's details changed for Jaswinder Singh Panesar on 24 April 2010 (2 pages)
6 May 2010Director's details changed for Savvakis Savva on 24 April 2010 (2 pages)
6 May 2010Director's details changed for Alexander Gregory Theodorou on 24 April 2010 (2 pages)
6 May 2010Director's details changed for Savvakis Savva on 24 April 2010 (2 pages)
6 May 2010Director's details changed for Jaswinder Singh Panesar on 24 April 2010 (2 pages)
6 May 2010Director's details changed for Alexander Gregory Theodorou on 24 April 2010 (2 pages)
6 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
5 October 2009Total exemption full accounts made up to 30 April 2009 (8 pages)
5 October 2009Total exemption full accounts made up to 30 April 2009 (8 pages)
19 August 2009Registered office changed on 19/08/2009 from 40 woodford avenue gants hill essex IG1 1CQ (1 page)
19 August 2009Registered office changed on 19/08/2009 from 40 woodford avenue gants hill essex IG1 1CQ (1 page)
28 April 2009Return made up to 24/04/09; full list of members (4 pages)
28 April 2009Return made up to 24/04/09; full list of members (4 pages)
27 November 2008Total exemption full accounts made up to 30 April 2008 (8 pages)
27 November 2008Total exemption full accounts made up to 30 April 2008 (8 pages)
12 May 2008Return made up to 24/04/08; full list of members (4 pages)
12 May 2008Director's change of particulars / jaswinder danesar / 24/04/2008 (1 page)
12 May 2008Return made up to 24/04/08; full list of members (4 pages)
12 May 2008Director's change of particulars / jaswinder danesar / 24/04/2008 (1 page)
21 January 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
21 January 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
2 May 2007Return made up to 24/04/07; full list of members (3 pages)
2 May 2007Return made up to 24/04/07; full list of members (3 pages)
23 November 2006New director appointed (2 pages)
23 November 2006New secretary appointed;new director appointed (2 pages)
23 November 2006New director appointed (2 pages)
23 November 2006New secretary appointed;new director appointed (2 pages)
23 November 2006New director appointed (2 pages)
23 November 2006New director appointed (2 pages)
27 July 2006Ad 24/04/06--------- £ si 2@1=2 £ ic 1/3 (2 pages)
27 July 2006Ad 24/04/06--------- £ si 2@1=2 £ ic 1/3 (2 pages)
3 May 2006Secretary resigned (1 page)
3 May 2006Secretary resigned (1 page)
3 May 2006Director resigned (1 page)
3 May 2006Director resigned (1 page)
24 April 2006Incorporation (10 pages)
24 April 2006Incorporation (10 pages)