SPACE AGE OFFICE LIMITED
Overview
| Company Name | SPACE AGE OFFICE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01869796 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for SPACE AGE OFFICE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2012 |
What are the latest filings for SPACE AGE OFFICE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2012 | 6 pages | AA | ||||||||||
Appointment of Mr Richard Meirion Warwick-Saunders as a secretary on Dec 12, 2012 | 1 pages | AP03 | ||||||||||
Termination of appointment of Sarah Elizabeth Jones as a secretary on Dec 12, 2012 | 1 pages | TM02 | ||||||||||
Registered office address changed from Sawston Cambridge CB22 3JG on Nov 09, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to Sep 17, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Sarah Elizabeth Jones as a director on Dec 29, 2011 | 3 pages | AP01 | ||||||||||
Appointment of Sarah Elizabeth Jones as a secretary on Dec 29, 2011 | 3 pages | AP03 | ||||||||||
Termination of appointment of Anne Steele as a secretary on Dec 29, 2011 | 2 pages | TM02 | ||||||||||
Termination of appointment of Miles William Roberts as a director on Dec 29, 2011 | 2 pages | TM01 | ||||||||||
Termination of appointment of Stephen William Dryden as a director on Dec 29, 2011 | 2 pages | TM01 | ||||||||||
Appointment of Peter John Williamson as a director on Dec 29, 2011 | 3 pages | AP01 | ||||||||||
Appointment of Alan Ball as a director on Dec 29, 2011 | 3 pages | AP01 | ||||||||||
Registered office address changed from Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY on Jan 16, 2012 | 2 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2011 | 7 pages | AA | ||||||||||
Annual return made up to Sep 17, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Termination of appointment of Carolyn Cattermole as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 17, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2010 | 7 pages | AA | ||||||||||
Termination of appointment of Anthony Thorne as a director | 1 pages | TM01 | ||||||||||
Appointment of Miles William Roberts as a director | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2009 | 5 pages | AA | ||||||||||
Director's details changed for Anthony David Thorne on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Who are the officers of SPACE AGE OFFICE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WARWICK-SAUNDERS, Richard Meirion | Secretary | Cambridge Research Park, Beach Drive Waterbeach CB25 9PD Cambridge Building 1000 United Kingdom | 174430880001 | |||||||
| BALL, Alan | Director | CB22 3JG Cambridge Sawston England | England | British | 165876930001 | |||||
| JONES, Sarah Elizabeth | Director | CB22 3JG Cambridge Sawston | England | British | 165876990001 | |||||
| WILLIAMSON, Peter John | Director | CB22 3JG Cambridge Sawston England | England | British | 168016150001 | |||||
| BUTCHER, Frank John | Secretary | Miswell House Miswell HP23 4JT Tring Hertfordshire | British | 52163220001 | ||||||
| CATTERMOLE, Carolyn Tracy | Secretary | 81 Cranbrook Road Chiswick W4 2LJ London | British | 53026290001 | ||||||
| JOHNSTONE, Howard Mills | Secretary | 344 New Hythe Lane Larkfield ME20 6RZ Aylesford Kent | British | 31360810001 | ||||||
| JONES, Sarah Elizabeth | Secretary | CB22 3JG Cambridge Sawston England | British | 165934310001 | ||||||
| RICHARDSON, Alan John | Secretary | 118 Paxford Road Sudbury Court HA0 3RH North Wembley Middlesex | British | 43179370001 | ||||||
| STEELE, Anne | Secretary | Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Beech House Berkshire | British | 77624110001 | ||||||
| ARMSTRONG, William Ritchie | Director | The Mill Cottage Caxton Road Bourn CB3 7SU Cambridge Cambridgeshire | British | 13861590002 | ||||||
| BUTCHER, Frank John | Director | Miswell House Miswell HP23 4JT Tring Hertfordshire | British | 52163220001 | ||||||
| BUTTFIELD, David Frank | Director | Mill Meadow Mill Lane HP7 0EH Amersham Buckinghamshire | British | 37624090002 | ||||||
| CATTERMOLE, Carolyn Tracy | Director | Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Beech House Berkshire | United Kingdom | British | 53026290002 | |||||
| DRYDEN, Stephen William | Director | Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Beech House Berkshire | England | British | 47821400004 | |||||
| GWINN, David | Director | The Old Rectory NN6 9RJ Old Northamptonshire | British | 15140420001 | ||||||
| MORRIS, Gavin Mathew | Director | 20 Argyll Road W8 7BG London | England | British | 16228990001 | |||||
| ROBERTS, Miles William | Director | CB22 3JG Cambridge Sawston | England | British | 57880630003 | |||||
| RUSSELL, John Stuart | Director | Little Pennys 70 High Wych Road CM21 0HG Sawbridgeworth Hertfordshire | British | 480230002 | ||||||
| SCOTT, John Paul | Director | 12 Field Way CB1 4RW Cambridge Cambridgeshire | British | 32432910001 | ||||||
| SMITH, Eric Cecil | Director | Salt Creek 56 St Marys Road SS7 1NN Benfleet Essex | England | British | 143452040001 | |||||
| THORNE, Anthony David | Director | Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Beech House Berkshire | United Kingdom | British | 40130640001 | |||||
| WILLIAMS, John Peter | Director | 30 Egerton Crescent SW3 2EB London | United Kingdom | British | 707720002 |
Does SPACE AGE OFFICE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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