SPIRITBOND LIMITED
Overview
| Company Name | SPIRITBOND LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 10246710 |
| 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 SPIRITBOND LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is SPIRITBOND LIMITED located?
| Registered Office Address | Asm House 103a Keymer Road BN6 8QL Hassocks West Sussex United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SPIRITBOND LIMITED?
| Company Name | From | Until |
|---|---|---|
| STRATFORD ASSEMBLY LIMITED | Jun 22, 2016 | Jun 22, 2016 |
What are the latest accounts for SPIRITBOND LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 01, 2021 |
What are the latest filings for SPIRITBOND LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Martyn Nicholas Charles Thom as a director on May 31, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Colin Francis Kearney as a director on Jun 30, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Adam Charles Kerr as a director on Jun 30, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard Taylerson as a director on Jun 30, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Spencer Stanley as a director on Jun 30, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 10, 2022 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Jun 23, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 01, 2021 | 7 pages | AA | ||||||||||
Notification of Spiritbond Capital Limited as a person with significant control on Jul 09, 2021 | 2 pages | PSC02 | ||||||||||
Cessation of James Taylor as a person with significant control on Jul 09, 2021 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Jun 23, 2021 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Jun 22, 2021 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Oct 03, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Alan Winston Stanley as a director on Sep 18, 2020 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Jul 01, 2020 | 7 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Noel Anthony Martin Ruane as a director on Jun 29, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Richard Taylerson as a director on Jun 29, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr John Spencer Stanley as a director on Jun 29, 2020 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Jul 01, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Oct 03, 2019 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Colin Francis Kearney as a director on Oct 03, 2019 | 2 pages | AP01 | ||||||||||
Who are the officers of SPIRITBOND LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| STANLEY, Alan Winston | Director | 103a Keymer Road BN6 8QL Hassocks Asm House West Sussex United Kingdom | England | British | 216866890001 | |||||
| TAYLOR, James | Director | 103a Keymer Road BN6 8QL Hassocks Asm House West Sussex United Kingdom | United Kingdom | British | 209321930001 | |||||
| KEARNEY, Colin Francis | Director | 103a Keymer Road BN6 8QL Hassocks Asm House West Sussex United Kingdom | England | British | 141807080001 | |||||
| KERR, Adam Charles | Director | Millwood Road Polstead CO6 5AU Colchester Snail Hall United Kingdom | United Kingdom | British | 141326000001 | |||||
| RUANE, Noel Anthony Martin | Director | 103a Keymer Road BN6 8QL Hassocks Asm House West Sussex United Kingdom | England | British | 69490440003 | |||||
| SISSONS, Andrew Thomas James | Director | 185 Station Road East RH8 0QE Oxted 3 Oxted Chambers United Kingdom | United Kingdom | British | 147138480002 | |||||
| STANLEY, John Spencer | Director | 103a Keymer Road BN6 8QL Hassocks Asm House West Sussex United Kingdom | England | British | 209534100002 | |||||
| TAYLERSON, Richard | Director | 103a Keymer Road BN6 8QL Hassocks Asm House West Sussex United Kingdom | England | British | 201599760001 | |||||
| THOM, Martyn Nicholas Charles | Director | 103a Keymer Road BN6 8QL Hassocks Asm House West Sussex United Kingdom | United Kingdom | British | 16409110002 |
Who are the persons with significant control of SPIRITBOND LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Spiritbond Capital Limited | Jul 09, 2021 | 103a Keymer Road BN6 8QL Hassocks Asm House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr James Taylor | Jun 19, 2017 | 103a Keymer Road BN6 8QL Hassocks Asm House West Sussex United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
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