SPACE AGE OFFICE LIMITED

SPACE AGE OFFICE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameSPACE AGE OFFICE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01869796
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SPACE AGE OFFICE LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is SPACE AGE OFFICE LIMITED located?

    Registered Office Address
    Building 1000 Cambridge Research Park, Beach Drive
    Waterbeach
    CB25 9PD Cambridge
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SPACE AGE OFFICE LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2012

    What are the latest filings for SPACE AGE OFFICE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Apr 30, 2012

    6 pagesAA

    Appointment of Mr Richard Meirion Warwick-Saunders as a secretary on Dec 12, 2012

    1 pagesAP03

    Termination of appointment of Sarah Elizabeth Jones as a secretary on Dec 12, 2012

    1 pagesTM02

    Registered office address changed from Sawston Cambridge CB22 3JG on Nov 09, 2012

    1 pagesAD01

    Annual return made up to Sep 17, 2012 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 26, 2012

    Statement of capital on Sep 26, 2012

    • Capital: GBP 219,065
    SH01

    Appointment of Sarah Elizabeth Jones as a director on Dec 29, 2011

    3 pagesAP01

    Appointment of Sarah Elizabeth Jones as a secretary on Dec 29, 2011

    3 pagesAP03

    Termination of appointment of Anne Steele as a secretary on Dec 29, 2011

    2 pagesTM02

    Termination of appointment of Miles William Roberts as a director on Dec 29, 2011

    2 pagesTM01

    Termination of appointment of Stephen William Dryden as a director on Dec 29, 2011

    2 pagesTM01

    Appointment of Peter John Williamson as a director on Dec 29, 2011

    3 pagesAP01

    Appointment of Alan Ball as a director on Dec 29, 2011

    3 pagesAP01

    Registered office address changed from Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY on Jan 16, 2012

    2 pagesAD01

    Accounts for a dormant company made up to Apr 30, 2011

    7 pagesAA

    Annual return made up to Sep 17, 2011 with full list of shareholders

    3 pagesAR01

    Termination of appointment of Carolyn Cattermole as a director

    1 pagesTM01

    Annual return made up to Sep 17, 2010 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Apr 30, 2010

    7 pagesAA

    Termination of appointment of Anthony Thorne as a director

    1 pagesTM01

    Appointment of Miles William Roberts as a director

    2 pagesAP01

    Accounts for a dormant company made up to Apr 30, 2009

    5 pagesAA

    Director's details changed for Anthony David Thorne on Oct 01, 2009

    2 pagesCH01

    Who are the officers of SPACE AGE OFFICE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WARWICK-SAUNDERS, Richard Meirion
    Cambridge Research Park, Beach Drive
    Waterbeach
    CB25 9PD Cambridge
    Building 1000
    United Kingdom
    Secretary
    Cambridge Research Park, Beach Drive
    Waterbeach
    CB25 9PD Cambridge
    Building 1000
    United Kingdom
    174430880001
    BALL, Alan
    CB22 3JG Cambridge
    Sawston
    England
    Director
    CB22 3JG Cambridge
    Sawston
    England
    EnglandBritish165876930001
    JONES, Sarah Elizabeth
    CB22 3JG Cambridge
    Sawston
    Director
    CB22 3JG Cambridge
    Sawston
    EnglandBritish165876990001
    WILLIAMSON, Peter John
    CB22 3JG Cambridge
    Sawston
    England
    Director
    CB22 3JG Cambridge
    Sawston
    England
    EnglandBritish168016150001
    BUTCHER, Frank John
    Miswell House
    Miswell
    HP23 4JT Tring
    Hertfordshire
    Secretary
    Miswell House
    Miswell
    HP23 4JT Tring
    Hertfordshire
    British52163220001
    CATTERMOLE, Carolyn Tracy
    81 Cranbrook Road
    Chiswick
    W4 2LJ London
    Secretary
    81 Cranbrook Road
    Chiswick
    W4 2LJ London
    British53026290001
    JOHNSTONE, Howard Mills
    344 New Hythe Lane
    Larkfield
    ME20 6RZ Aylesford
    Kent
    Secretary
    344 New Hythe Lane
    Larkfield
    ME20 6RZ Aylesford
    Kent
    British31360810001
    JONES, Sarah Elizabeth
    CB22 3JG Cambridge
    Sawston
    England
    Secretary
    CB22 3JG Cambridge
    Sawston
    England
    British165934310001
    RICHARDSON, Alan John
    118 Paxford Road
    Sudbury Court
    HA0 3RH North Wembley
    Middlesex
    Secretary
    118 Paxford Road
    Sudbury Court
    HA0 3RH North Wembley
    Middlesex
    British43179370001
    STEELE, Anne
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    Secretary
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    British77624110001
    ARMSTRONG, William Ritchie
    The Mill Cottage Caxton Road
    Bourn
    CB3 7SU Cambridge
    Cambridgeshire
    Director
    The Mill Cottage Caxton Road
    Bourn
    CB3 7SU Cambridge
    Cambridgeshire
    British13861590002
    BUTCHER, Frank John
    Miswell House
    Miswell
    HP23 4JT Tring
    Hertfordshire
    Director
    Miswell House
    Miswell
    HP23 4JT Tring
    Hertfordshire
    British52163220001
    BUTTFIELD, David Frank
    Mill Meadow Mill Lane
    HP7 0EH Amersham
    Buckinghamshire
    Director
    Mill Meadow Mill Lane
    HP7 0EH Amersham
    Buckinghamshire
    British37624090002
    CATTERMOLE, Carolyn Tracy
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    Director
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    United KingdomBritish53026290002
    DRYDEN, Stephen William
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    Director
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    EnglandBritish47821400004
    GWINN, David
    The Old Rectory
    NN6 9RJ Old
    Northamptonshire
    Director
    The Old Rectory
    NN6 9RJ Old
    Northamptonshire
    British15140420001
    MORRIS, Gavin Mathew
    20 Argyll Road
    W8 7BG London
    Director
    20 Argyll Road
    W8 7BG London
    EnglandBritish16228990001
    ROBERTS, Miles William
    CB22 3JG Cambridge
    Sawston
    Director
    CB22 3JG Cambridge
    Sawston
    EnglandBritish57880630003
    RUSSELL, John Stuart
    Little Pennys 70 High Wych Road
    CM21 0HG Sawbridgeworth
    Hertfordshire
    Director
    Little Pennys 70 High Wych Road
    CM21 0HG Sawbridgeworth
    Hertfordshire
    British480230002
    SCOTT, John Paul
    12 Field Way
    CB1 4RW Cambridge
    Cambridgeshire
    Director
    12 Field Way
    CB1 4RW Cambridge
    Cambridgeshire
    British32432910001
    SMITH, Eric Cecil
    Salt Creek 56 St Marys Road
    SS7 1NN Benfleet
    Essex
    Director
    Salt Creek 56 St Marys Road
    SS7 1NN Benfleet
    Essex
    EnglandBritish143452040001
    THORNE, Anthony David
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    Director
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    United KingdomBritish40130640001
    WILLIAMS, John Peter
    30 Egerton Crescent
    SW3 2EB London
    Director
    30 Egerton Crescent
    SW3 2EB London
    United KingdomBritish707720002

    Does SPACE AGE OFFICE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 27, 1987
    Delivered On Apr 09, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 09, 1987Registration of a charge
    • Jul 17, 1993Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Nov 20, 1985
    Delivered On Nov 29, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over the company's estate or interest in all f/h or l/h proeprties and the proceeds of sale thereof. Fixed & floating charges undertaking and all property and assets present and future including goodwill & book debts.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 29, 1985Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0