Company NameSpinanej Limited
DirectorRichard Spiller
Company StatusActive - Proposal to Strike off
Company Number07420920
CategoryPrivate Limited Company
Incorporation Date27 October 2010(13 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 33160Repair and maintenance of aircraft and spacecraft

Director

Director NameMr Richard Spiller
Date of BirthMay 1985 (Born 39 years ago)
NationalityCzech
StatusCurrent
Appointed27 October 2010(same day as company formation)
RoleAircraft Fabricator
Country of ResidenceUnited Kingdom
Correspondence Address70 Station Road
Rainham
Gillingham
Kent
ME8 7PH

Location

Registered Address123 Furtherwick Road
Canvey Island
Essex
SS8 7AT
RegionEast of England
ConstituencyCastle Point
CountyEssex
ParishCanvey Island
WardCanvey Island South
Built Up AreaCanvey Island
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Net Worth£222
Cash£222

Accounts

Latest Accounts31 October 2020 (3 years, 6 months ago)
Next Accounts Due31 July 2022 (overdue)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return27 October 2021 (2 years, 6 months ago)
Next Return Due10 November 2022 (overdue)

Filing History

15 November 2022Compulsory strike-off action has been suspended (1 page)
4 October 2022First Gazette notice for compulsory strike-off (1 page)
29 November 2021Confirmation statement made on 27 October 2021 with no updates (3 pages)
28 July 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
18 December 2020Confirmation statement made on 27 October 2020 with no updates (3 pages)
28 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
4 December 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
30 December 2018Total exemption full accounts made up to 31 October 2018 (10 pages)
26 November 2018Registered office address changed from 70 Station Road Rainham Gillingham Kent ME8 7PH to 123 Furtherwick Road Canvey Island Essex SS8 7AT on 26 November 2018 (1 page)
26 November 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
28 July 2018Accounts for a dormant company made up to 31 October 2017 (11 pages)
7 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
23 August 2017Micro company accounts made up to 31 October 2016 (2 pages)
23 August 2017Micro company accounts made up to 31 October 2016 (2 pages)
8 January 2017Confirmation statement made on 27 October 2016 with updates (5 pages)
8 January 2017Confirmation statement made on 27 October 2016 with updates (5 pages)
31 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
31 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
4 January 2016Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 50
(3 pages)
4 January 2016Director's details changed for Mr Richard Spiller on 24 November 2015 (2 pages)
4 January 2016Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 50
(3 pages)
4 January 2016Registered office address changed from 10 Alfred Street Neath West Glamorgan SA11 1EF to 70 Station Road Rainham Gillingham Kent ME8 7PH on 4 January 2016 (1 page)
4 January 2016Director's details changed for Mr Richard Spiller on 24 November 2015 (2 pages)
4 January 2016Registered office address changed from 10 Alfred Street Neath West Glamorgan SA11 1EF to 70 Station Road Rainham Gillingham Kent ME8 7PH on 4 January 2016 (1 page)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
20 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 50
(3 pages)
20 November 2014Director's details changed for Mr Richard Spiller on 20 November 2014 (2 pages)
20 November 2014Director's details changed for Mr Richard Spiller on 20 November 2014 (2 pages)
20 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 50
(3 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
15 June 2014Registered office address changed from 277a London Road Hadleigh Benfleet Essex SS7 2BN on 15 June 2014 (1 page)
15 June 2014Registered office address changed from 277a London Road Hadleigh Benfleet Essex SS7 2BN on 15 June 2014 (1 page)
2 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-02
  • GBP 50
(3 pages)
2 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-02
  • GBP 50
(3 pages)
12 September 2013Registered office address changed from 10 Alfred Street Neath West Glamorgan SA11 1EF United Kingdom on 12 September 2013 (1 page)
12 September 2013Registered office address changed from 10 Alfred Street Neath West Glamorgan SA11 1EF United Kingdom on 12 September 2013 (1 page)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
21 November 2012Compulsory strike-off action has been discontinued (1 page)
21 November 2012Compulsory strike-off action has been discontinued (1 page)
20 November 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
20 November 2012Director's details changed for Mr Richard Spiller on 27 October 2012 (2 pages)
20 November 2012Director's details changed for Mr Richard Spiller on 27 October 2012 (2 pages)
20 November 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
20 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (3 pages)
20 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (3 pages)
19 November 2012Registered office address changed from the Broadway 24 Frederick Street Llanelli Carmarthenshire SA15 3UT United Kingdom on 19 November 2012 (1 page)
19 November 2012Registered office address changed from the Broadway 24 Frederick Street Llanelli Carmarthenshire SA15 3UT United Kingdom on 19 November 2012 (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
7 January 2012Annual return made up to 27 October 2011 with a full list of shareholders (3 pages)
7 January 2012Annual return made up to 27 October 2011 with a full list of shareholders (3 pages)
6 January 2012Director's details changed for Mr Richard Spiller on 27 October 2011 (2 pages)
6 January 2012Director's details changed for Mr Richard Spiller on 27 October 2011 (2 pages)
27 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)