-
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 .
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.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2016
-
04/02/16 FULL LIST (2016-02-09) - AR01
-
DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN GEORGE / 23/02/2016 (2016-02-23) - CH01
-
31/03/16 TOTAL EXEMPTION SMALL (2016-11-29) - AA
keyboard_arrow_right 2015
-
04/02/15 FULL LIST (2015-02-06) - AR01
-
31/03/15 TOTAL EXEMPTION SMALL (2015-12-08) - AA
keyboard_arrow_right 2014
-
CERTIFICATE OF INCORPORATION (2014-02-04) - NEWINC
-
14/02/14 STATEMENT OF CAPITAL GBP 2 (2014-02-14) - SH01
-
DIRECTOR APPOINTED MR PAUL JOHN GEORGE (2014-02-18) - AP01
-
SECRETARY APPOINTED MRS LISA JAYNE GEORGE (2014-02-18) - AP03
-
CURRSHO FROM 28/02/2015 TO 31/03/2014 (2014-02-18) - AA01
-
REGISTERED OFFICE CHANGED ON 18/02/2014 FROM (2014-02-18) - AD01
-
31/03/14 TOTAL EXEMPTION SMALL (2014-12-15) - AA
-
APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN (2014-02-18) - TM01