LIMITEDSPACE SOLUTIONS LIMITED

LIMITEDSPACE SOLUTIONS LIMITED

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

    Company NameLIMITEDSPACE SOLUTIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05417917
    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 LIMITEDSPACE SOLUTIONS LIMITED?

    • Advertising agencies (73110) / Professional, scientific and technical activities

    Where is LIMITEDSPACE SOLUTIONS LIMITED located?

    Registered Office Address
    Compton Acres
    164 Canford Cliffs Road
    BH13 7ES Poole
    Dorset
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of LIMITEDSPACE SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    WONDERWORKS MEDIA LIMITEDJun 01, 2005Jun 01, 2005
    PEPPERGHOST LIMITEDApr 07, 2005Apr 07, 2005

    What are the latest accounts for LIMITEDSPACE SOLUTIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 30, 2015

    What are the latest filings for LIMITEDSPACE SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Registered office address changed from 28 Bolton Street London W1J 8BP to Compton Acres 164 Canford Cliffs Road Poole Dorset BH13 7ES on Apr 09, 2018

    1 pagesAD01

    Appointment of Mr Matthew Scott Gordon as a director on Aug 21, 2017

    2 pagesAP01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Matthew Scott Gordon as a director on Dec 30, 2016

    1 pagesTM01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Micro company accounts made up to Dec 30, 2015

    2 pagesAA

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Apr 07, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 17, 2016

    Statement of capital on Jun 17, 2016

    • Capital: GBP 224,006.93
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    5 pagesAA

    Previous accounting period shortened from Dec 31, 2014 to Dec 30, 2014

    1 pagesAA01

    Annual return made up to Apr 07, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 24, 2015

    Statement of capital on Jun 24, 2015

    • Capital: GBP 224,006.93
    SH01

    Previous accounting period extended from Sep 30, 2014 to Dec 31, 2014

    1 pagesAA01

    Total exemption full accounts made up to Sep 30, 2013

    12 pagesAA

    Annual return made up to Apr 07, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 20, 2014

    Statement of capital on Jun 20, 2014

    • Capital: GBP 224,006.93
    SH01

    Termination of appointment of Susanne Turner as a director

    1 pagesTM01

    Termination of appointment of David Da Costa as a director

    1 pagesTM01

    Previous accounting period extended from Aug 31, 2013 to Sep 30, 2013

    1 pagesAA01

    Total exemption full accounts made up to Aug 31, 2012

    12 pagesAA

    Appointment of Matthew Scott Gordon as a director

    2 pagesAP01

    Termination of appointment of Robert Lomnitz as a director

    1 pagesTM01

    Termination of appointment of Roger Moss as a director

    1 pagesTM01

    Appointment of Susanne Lindsay Turner as a director

    2 pagesAP01

    Who are the officers of LIMITEDSPACE SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GORDON, Matthew Scott
    164 Canford Cliffs Road
    BH13 7ES Poole
    Compton Acres
    Dorset
    United Kingdom
    Director
    164 Canford Cliffs Road
    BH13 7ES Poole
    Compton Acres
    Dorset
    United Kingdom
    EnglandNew ZealanderCompany Director87236700003
    FLYNN, Angela
    13 Palace Gardens Terrace
    W8 4SA London
    Secretary
    13 Palace Gardens Terrace
    W8 4SA London
    BritishDirector104873420002
    THEYDON SECRETARIES LIMITED
    25 Hill Road
    Theydon Bois
    CM16 7LX Epping
    Essex
    Secretary
    25 Hill Road
    Theydon Bois
    CM16 7LX Epping
    Essex
    40930350001
    BURBIDGE, Howard
    15 Exeter House
    Putney Heath
    SW15 3SU London
    Director
    15 Exeter House
    Putney Heath
    SW15 3SU London
    BritishDirector68784210004
    DA COSTA, David Simon
    Bolton Street
    W1J 8BP London
    28
    United Kingdom
    Director
    Bolton Street
    W1J 8BP London
    28
    United Kingdom
    UkBritishCompany Director85201070002
    FISHER, Luke Edward
    1 Thornwood Road
    SE13 5RG London
    Director
    1 Thornwood Road
    SE13 5RG London
    EnglandBritishMarketer70759750002
    FLYNN, Angela
    13 Palace Gardens Terrace
    W8 4SA London
    Director
    13 Palace Gardens Terrace
    W8 4SA London
    BritishDirector104873420002
    GORDON, Matthew Scott
    Gardens Crescent
    BH14 8JE Poole
    2
    Dorset
    United Kingdom
    Director
    Gardens Crescent
    BH14 8JE Poole
    2
    Dorset
    United Kingdom
    EnglandNew ZealanderCompany Director87236700003
    LAWRENCE, Peter Jessel Levay
    1 Lancaster Place
    Strand
    WC2E 7EB London
    Director
    1 Lancaster Place
    Strand
    WC2E 7EB London
    United KingdomBritishDirector47474380001
    LOMNITZ, Robert Kurt
    Ogden Street
    FL 34242 Sarasota
    100
    Florida
    Usa
    Director
    Ogden Street
    FL 34242 Sarasota
    100
    Florida
    Usa
    United StatesAmericanCompany Director42406160006
    MONEY, Jolyon William Ernie
    11 Warwick Place
    W9 2PX London
    Director
    11 Warwick Place
    W9 2PX London
    BritishCompany Director105731270001
    MOSS, Roger Samuel
    23 Bolton Street
    Mayfair
    WIJ 8BP London
    Director
    23 Bolton Street
    Mayfair
    WIJ 8BP London
    United KingdomBritishCompany Director101312720001
    SIEFF, Jonathan David
    26 Ilchester Place
    West Kensington
    W14 8AA London
    Director
    26 Ilchester Place
    West Kensington
    W14 8AA London
    United KingdomBritishDirector58742100002
    SIMONS, Edward Douglas
    Bolton Street
    W1J 8BP London
    28
    United Kingdom
    Director
    Bolton Street
    W1J 8BP London
    28
    United Kingdom
    EnglandBritishCompany Director141654450001
    ST GEORGE, David
    Flat 222 Kharbash Building
    Street 23b
    Umm Suqueim
    Dubai Uae
    Director
    Flat 222 Kharbash Building
    Street 23b
    Umm Suqueim
    Dubai Uae
    BritishDirector106902540002
    TURNER, Susanne Lindsay
    2 Manor Farm Court
    Scampton
    LN1 2EF Lincoln
    The Granary
    Lincolnshire
    United Kingdom
    Director
    2 Manor Farm Court
    Scampton
    LN1 2EF Lincoln
    The Granary
    Lincolnshire
    United Kingdom
    United KingdomBritishCompany Director180946400001
    THEYDON NOMINEES LIMITED
    25 Hill Road
    Theydon Bois
    CM16 7LX Epping
    Essex
    Nominee Director
    25 Hill Road
    Theydon Bois
    CM16 7LX Epping
    Essex
    900010330001

    Does LIMITEDSPACE SOLUTIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Jun 30, 2006
    Delivered On Jul 11, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The account and all sums standing to the credit of the account,. See the mortgage charge document for full details.
    Persons Entitled
    • Derwent Valley Property Developments Limited
    Transactions
    • Jul 11, 2006Registration of a charge (395)

    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