Company NameFull Spectrum Design Limited
Company StatusDissolved
Company Number07019003
CategoryPrivate Limited Company
Incorporation Date15 September 2009(14 years, 6 months ago)
Dissolution Date29 October 2019 (4 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Lee John Hammond
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 August House 17 Palmera Avenue
Westcliff On Sea
Essex
SS0 7RP
Director NameMr Kevin Matthew Walker
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Robertson Drive
Wickford
Essex
SS12 9QH
Secretary NameMr Kevin Matthew Walker
NationalityBritish
StatusClosed
Appointed15 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Robertson Drive
Wickford
Essex
SS12 9QH
Director NameSarah Jane Gray
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2009(same day as company formation)
RoleCompany Director
Correspondence Address5 Runnacles Street
Silver End
Witham
Essex
CM8 3QN
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NameDavid Charles Smith
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2009(same day as company formation)
RoleCompany Director
Correspondence Address28 Lukins Drive
Dunmow
Essex
CM6 1XQ

Contact

Websitefullspectrumdesign.co.uk
Email address[email protected]

Location

Registered AddressSquire House
81-87 High Street
Billericay
Essex
CM12 9AS
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay

Shareholders

25 at £0.01David Smith
25.00%
Ordinary
25 at £0.01Kevin Walker
25.00%
Ordinary
25 at £0.01Lee Hammond
25.00%
Ordinary
25 at £0.01Sarah Gray
25.00%
Ordinary

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

29 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2019First Gazette notice for voluntary strike-off (1 page)
31 July 2019Application to strike the company off the register (3 pages)
10 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
18 September 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
3 July 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
18 October 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
6 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
6 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
2 November 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
13 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
13 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
18 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1
(5 pages)
18 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1
(5 pages)
3 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
3 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
10 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
(5 pages)
10 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
(5 pages)
18 August 2014Registered office address changed from 14 Broadway Rainham Essex RM13 9YW United Kingdom to Squire House 81-87 High Street Billericay Essex CM12 9AS on 18 August 2014 (1 page)
18 August 2014Registered office address changed from 14 Broadway Rainham Essex RM13 9YW United Kingdom to Squire House 81-87 High Street Billericay Essex CM12 9AS on 18 August 2014 (1 page)
4 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
4 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
2 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1
(5 pages)
2 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1
(5 pages)
6 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
6 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
3 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (5 pages)
3 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (5 pages)
31 May 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
31 May 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
22 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (5 pages)
22 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (5 pages)
31 May 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
31 May 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
15 September 2010Registered office address changed from 215a Upminster Road South Rainham Essex RM13 9BB on 15 September 2010 (1 page)
15 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (5 pages)
15 September 2010Registered office address changed from 215a Upminster Road South Rainham Essex RM13 9BB on 15 September 2010 (1 page)
15 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (5 pages)
29 July 2010Termination of appointment of David Smith as a director (2 pages)
29 July 2010Termination of appointment of David Smith as a director (2 pages)
29 July 2010Termination of appointment of Sarah Gray as a director (2 pages)
29 July 2010Termination of appointment of Sarah Gray as a director (2 pages)
1 October 2009Ad 15/09/09-15/09/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
1 October 2009Ad 15/09/09-15/09/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
28 September 2009Director appointed david charles smith (2 pages)
28 September 2009Director appointed lee john hammond (2 pages)
28 September 2009Director appointed sarah jane gray (3 pages)
28 September 2009Director appointed sarah jane gray (3 pages)
28 September 2009Director and secretary appointed kevin matthew walker (1 page)
28 September 2009Director appointed lee john hammond (2 pages)
28 September 2009Director appointed david charles smith (2 pages)
28 September 2009Director and secretary appointed kevin matthew walker (1 page)
15 September 2009Incorporation (9 pages)
15 September 2009Appointment terminated director yomtov jacobs (1 page)
15 September 2009Appointment terminated director yomtov jacobs (1 page)
15 September 2009Incorporation (9 pages)