SPIRITMODEL LIMITED
Overview
| Company Name | SPIRITMODEL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04303335 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SPIRITMODEL LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is SPIRITMODEL LIMITED located?
| Registered Office Address | Royal Pavilion Wellesley Road GU11 1PZ Aldershot Hampshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SPIRITMODEL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2020 |
What are the latest filings for SPIRITMODEL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Director's details changed for Steven James Turpie on Apr 28, 2021 | 2 pages | CH01 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Director's details changed for Mr Christopher Neal Halbard on Mar 31, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Oct 11, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 2 pages | AA | ||
Termination of appointment of Tina Anne Gough as a director on Apr 07, 2020 | 1 pages | TM01 | ||
Appointment of Mr Christopher Neal Halbard as a director on Apr 07, 2020 | 2 pages | AP01 | ||
Appointment of Steven James Turpie as a director on Mar 04, 2020 | 2 pages | AP01 | ||
Termination of appointment of Maruf Ahmad Majed as a director on Feb 26, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Oct 11, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Oct 11, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2018 | 2 pages | AA | ||
Appointment of Maruf Ahmad Majed as a director on Mar 31, 2018 | 2 pages | AP01 | ||
Termination of appointment of Nicholas Anthony Wilson as a director on Mar 31, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Oct 11, 2017 with updates | 5 pages | CS01 | ||
Current accounting period extended from Oct 31, 2017 to Mar 31, 2018 | 1 pages | AA01 | ||
Notification of Entserv Uk Limited as a person with significant control on Oct 20, 2016 | 2 pages | PSC02 | ||
Cessation of Hewlett-Packard Limited as a person with significant control on Oct 20, 2016 | 1 pages | PSC07 | ||
Appointment of Michael Charles Woodfine as a director on Jun 26, 2017 | 2 pages | AP01 | ||
Termination of appointment of David Charles Camp as a secretary on May 31, 2017 | 1 pages | TM02 | ||
Registered office address changed from C/O C/O Hewlett-Packard Ltd Amen Corner Cain Road Bracknell Berkshire RG12 1HN to Royal Pavilion Wellesley Road Aldershot Hampshire GU11 1PZ on Jun 28, 2017 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Oct 31, 2016 | 2 pages | AA | ||
Who are the officers of SPIRITMODEL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HALBARD, Christopher Neal | Director | Wellesley Road GU11 1PZ Aldershot Royal Pavilion Hampshire United Kingdom | United Kingdom | British | 152748570001 | |||||
| TURPIE, Steven James | Director | Wellesley Road GU11 1PZ Aldershot Royal Pavilion Hampshire United Kingdom | United Kingdom | British | 267934060001 | |||||
| WOODFINE, Michael Charles | Director | Wellesley Road GU11 1PZ Aldershot Royal Pavilion Hampshire United Kingdom | United Kingdom | British | 208597210001 | |||||
| CAMP, David Charles | Secretary | c/o Hpe Aldermanbury Square EC2V 7HR London 1 England | 221000150001 | |||||||
| JOHN, Gareth Luke Sefton | Secretary | Autumn End 85 Hedgerley Lane HP9 2JS Beaconsfield Buckinghamshire | British | 84135060001 | ||||||
| MASON, John | Secretary | 65 Mount Merrior Avenue Dublin Republic Of Ireland Republic Of Ireland | British | 78919880003 | ||||||
| MORRIS, Jennifer Ann | Secretary | Autumn End 85 Hedgerley Lane HP9 2JS Beaconsfiled Buckinghamshire | Usa | 99846950001 | ||||||
| ORMROD, James | Secretary | Webcroft, 10 Midgham Green Midgham RG7 5TT Reading Berkshire | British | 108478490004 | ||||||
| PERKINS, Thomas | Secretary | Cain Road Bracknell RG12 1HN Berkshire | 152978090001 | |||||||
| PUTLAND, Roberto | Secretary | c/o C/O Hewlett-Packard Ltd Cain Road RG12 1HN Bracknell Amen Corner Berkshire United Kingdom | 162797860001 | |||||||
| TROWER, Tara Dawn | Secretary | c/o C/O Hewlett-Packard Ltd Cain Road RG12 1HN Bracknell Amen Corner Berkshire | 187317410001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BURR, Steven David | Director | c/o C/O Hewlett-Packard Ltd Cain Road RG12 1HN Bracknell Amen Corner Berkshire United Kingdom | England | British | 138588120001 | |||||
| COOMBS, Martin | Director | c/o C/O Hewlett-Packard Ltd Cain Road RG12 1HN Bracknell Amen Corner Berkshire | England | British | 125199960001 | |||||
| DEAN, Christopher Richard | Director | 5 Brampton Chase Shiplake RG9 3BX Henley Oxfordshire | British | 73195420002 | ||||||
| FERGUSON, Jacqueline Patricia Christine | Director | c/o C/O Hewlett-Packard Ltd Cain Road RG12 1HN Bracknell Amen Corner Berkshire | England | British | 192192120001 | |||||
| GILL, Dara Singh | Director | Cain Road Bracknell RG12 1HN Berkshire | Great Britain | British | 149165080001 | |||||
| GILL, Stephen | Director | Woodlee Hall Callow Hill GU25 4LL Virginia Water Surrey | British | 56193720001 | ||||||
| GOUGH, Tina Anne | Director | Wellesley Road GU11 1PZ Aldershot Royal Pavilion Hampshire United Kingdom | United Kingdom | British | 229756300001 | |||||
| LAMBTON, Mark Norman | Director | Station Road GU10 5JZ Bentley Lavender Cottage Surrey | United Kingdom | British | 162510100001 | |||||
| LEWTHWAITE, Mark | Director | Tokers Green Lane RG4 9AY Kidmore End Highfields South Oxfordshire | England | British | 134517020001 | |||||
| MAJED, Maruf Ahmad | Director | One Pancras Square King's Cross N1C 4AG London Dxc United Kingdom | Singapore | American | 245085610001 | |||||
| PUTLAND, Roberto Adriano | Director | c/o C/O Hewlett-Packard Ltd Cain Road RG12 1HN Bracknell Amen Corner Berkshire United Kingdom | England | British | 162794370001 | |||||
| SAVAGE, Jonathan | Director | Cain Road Bracknell RG12 1HN Berkshire | United Kingdom | New Zealander | 152970170001 | |||||
| SCHUSTER, Rene | Director | Cheniston Compton Street Compton SO21 2AS Winchester Hampshire | German | 126202490001 | ||||||
| SMOLINSKI, Paul | Director | 42 Ridgewood Drive Frimley GU16 5QF Camberley Surrey | United Kingdom | British | 82636800003 | |||||
| TROWER, Tara Dawn | Director | c/o C/O Hewlett-Packard Ltd Cain Road RG12 1HN Bracknell Amen Corner Berkshire | England | British | 134963980001 | |||||
| WILSON, Nicholas Anthony | Director | Wellesley Road GU11 1PZ Aldershot Royal Pavilion Hampshire United Kingdom | United Kingdom | British | 229755750001 | |||||
| WILSON, Nicholas Anthony | Director | Ardwell Close RG45 6AG Crowthorne 14 Wellington Mansions Berkshire | United Kingdom | British | 137369560001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of SPIRITMODEL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Entserv Uk Limited | Oct 20, 2016 | Wellesley Road GU11 1PZ Aldershot Royal Pavilion Hampshire | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Hewlett-Packard Limited | Apr 06, 2016 | Cain Road RG12 1HN Bracknell Amen Corner England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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