• UK
  • SPINDAL LIMITED - ANGLO DAL HOUSE 5 SPRING VILLA PARK, SPRING VILLA ROAD, EDGWARE, MIDDLESEX, United Kingdom

Company Information

Company registration number
08874791
Company Status
CLOSED
Country
United Kingdom
Registered Address
ANGLO DAL HOUSE 5 SPRING VILLA PARK
SPRING VILLA ROAD
EDGWARE
MIDDLESEX
HA8 7EB
ANGLO DAL HOUSE 5 SPRING VILLA PARK, SPRING VILLA ROAD, EDGWARE, MIDDLESEX, HA8 7EB UK

Management

Managing Directors
PAUL JOHN GEORGE
Company secretaries
LISA JAYNE GEORGE

Company Details

Type of Business
ltd
Incorporated
2014-02-04
Dissolved on
2020-02-11
SIC/NACE
74909 - Other professional, scientific and technical activities not elsewhere classified

Ownership

Beneficial Owners
Mrs Lisa Jayne George
Mr Paul John George

Jurisdiction Particularities

Additional Status Details
dissolved
Filing of Accounts
Due Date: 2017-12-31
Last Date: 2016-03-31

SPINDAL LIMITED Company Description

SPINDAL LIMITED is a ltd registered in United Kingdom with the Company reg no 08874791. Its current trading status is "closed". It was registered 2014-02-04. It has declared SIC or NACE codes as "74909 - Other professional, scientific and technical activities not elsewhere classified". It has 1 director and 1 secretary.It can be contacted at Anglo Dal House 5 Spring Villa Park .
More information

Get SPINDAL LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Spindal Limited - ANGLO DAL HOUSE 5 SPRING VILLA PARK, SPRING VILLA ROAD, EDGWARE, MIDDLESEX, United Kingdom

Did you know? kompany provides original and official company documents for SPINDAL LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • 04/02/16 FULL LIST (2016-02-09) - AR01

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN GEORGE / 23/02/2016 (2016-02-23) - CH01

    Add to Cart
     
  • 31/03/16 TOTAL EXEMPTION SMALL (2016-11-29) - AA

    Add to Cart
     
  • 04/02/15 FULL LIST (2015-02-06) - AR01

    Add to Cart
     
  • 31/03/15 TOTAL EXEMPTION SMALL (2015-12-08) - AA

    Add to Cart
     
  • CERTIFICATE OF INCORPORATION (2014-02-04) - NEWINC

    Add to Cart
     
  • 14/02/14 STATEMENT OF CAPITAL GBP 2 (2014-02-14) - SH01

    Add to Cart
     
  • DIRECTOR APPOINTED MR PAUL JOHN GEORGE (2014-02-18) - AP01

    Add to Cart
     
  • SECRETARY APPOINTED MRS LISA JAYNE GEORGE (2014-02-18) - AP03

    Add to Cart
     
  • CURRSHO FROM 28/02/2015 TO 31/03/2014 (2014-02-18) - AA01

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 18/02/2014 FROM (2014-02-18) - AD01

    Add to Cart
     
  • 31/03/14 TOTAL EXEMPTION SMALL (2014-12-15) - AA

    Add to Cart
     
  • APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN (2014-02-18) - TM01

    Add to Cart
     

expand_less