SPENCER DU BOIS LIMITED
Overview
Company Name | SPENCER DU BOIS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03354246 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of SPENCER DU BOIS LIMITED?
- Advertising agencies (73110) / Professional, scientific and technical activities
Where is SPENCER DU BOIS LIMITED located?
Registered Office Address | 58 Leman Street E1 8EU London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SPENCER DU BOIS LIMITED?
Company Name | From | Until |
---|---|---|
SL DESIGN LTD | Jan 27, 2000 | Jan 27, 2000 |
SPENCER LANDOR LIMITED | Apr 17, 1997 | Apr 17, 1997 |
What are the latest accounts for SPENCER DU BOIS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2021 |
What are the latest filings for SPENCER DU BOIS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 21 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Jun 26, 2023 | 18 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Registered office address changed from Third Floor 112 Clerkenwell Road London EC1M 5SA to 58 Leman Street London E1 8EU on Apr 13, 2023 | 2 pages | AD01 | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 5 pages | NDISC | ||||||||||
Registered office address changed from Gensurco House 52-54 Rosebery Avenue London EC1R 4RP to Third Floor 112 Clerkenwell Road London EC1M 5SA on Jul 05, 2022 | 2 pages | AD01 | ||||||||||
Statement of affairs | 11 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Mar 17, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 17, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 17, 2020 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Ms Claire Biscard on Mar 03, 2020 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 22, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 22, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 22, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 4 pages | AA | ||||||||||
Who are the officers of SPENCER DU BOIS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BISCARD, Claire | Director | Gannel Road TR7 2AG Newquay Bryher England | England | British | Designer | 104666670002 | ||||
DU BOIS, Max Francois De Goede | Director | 62 Mildmay Road N1 4NG London | England | British | Consultant | 69301660001 | ||||
DU BOIS, Max Francois De Goede | Secretary | 62 Mildmay Road N1 4NG London | British | Consultant | 69301660001 | |||||
LANDOR, Giulia Noble | Secretary | 16 Sunderland Terrace W2 5PA London | Us Citizen | Us Citizen | 52570750001 | |||||
LONDON REGISTRARS LIMITED | Secretary | Third Floor 89 Fleet Street EC4Y 1DH London | 107080890001 | |||||||
WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
LANDOR, Giulia Noble | Director | 16 Sunderland Terrace W2 5PA London | Us Citizen | Graphic Designer | 52570750001 | |||||
LINDO, Murray | Director | Gensurco House 52-54 Rosebery Avenue EC1R 4RP London | United Kingdom | British | Consultant | 161912970001 | ||||
RECORD, Anthony | Director | Woodcote House Lodge Lees CT4 6NS Denton Canterbury Kent | British | Director | 31668130001 | |||||
SPENCER, John Buesnel | Director | 44 Sunmead Road TW16 6PE Sunbury On Thames Middlesex | England | British | Graphic Designer | 81586500001 | ||||
WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of SPENCER DU BOIS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Max Francois De Goede Du Bois | Apr 06, 2016 | Leman Street E1 8EU London 58 | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Ms Claire Biscard | Apr 06, 2016 | Leman Street E1 8EU London 58 | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does SPENCER DU BOIS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Nov 02, 2004 Delivered On Nov 10, 2004 | 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
| ||||
Rent deposit deed | Created On May 18, 2004 Delivered On Jun 08, 2004 | Satisfied | Amount secured £14,091.19 due or to become due from the company to the chargee | |
Short particulars Rent deposit monies of £11,992.50 plus a further sum of £2,098.69. | ||||
Persons Entitled
| ||||
Transactions
|
Does SPENCER DU BOIS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
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