About

Registered Number: 04381876
Date of Incorporation: 26/02/2002 (22 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 27/10/2015 (8 years and 6 months ago)
Registered Address: 145 -157, St. John Street, London, EC1V 4PW

 

Based in London, B-spoke Solutions Ltd was registered on 26 February 2002. Currently we aren't aware of the number of employees at the the business. The current directors of this company are listed as Rawbone, Michelle Andrea, Burton, Rachel Anne, Mcculloch, Alexa Margaret, Rawbone, Christopher David, Richardson, Ruth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAWBONE, Michelle Andrea 26 February 2002 - 1
BURTON, Rachel Anne 26 February 2002 01 August 2002 1
MCCULLOCH, Alexa Margaret 08 August 2002 30 July 2004 1
RAWBONE, Christopher David 01 August 2002 05 July 2013 1
RICHARDSON, Ruth 26 February 2002 11 August 2002 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 October 2015
GAZ1(A) - First notification of strike-off in London Gazette) 14 July 2015
DS01 - Striking off application by a company 01 July 2015
AA - Annual Accounts 31 May 2015
AR01 - Annual Return 11 March 2015
CH03 - Change of particulars for secretary 11 March 2015
CH01 - Change of particulars for director 15 September 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 24 December 2013
AA01 - Change of accounting reference date 23 December 2013
CH03 - Change of particulars for secretary 26 November 2013
CH01 - Change of particulars for director 26 November 2013
TM01 - Termination of appointment of director 05 November 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 29 December 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 30 December 2011
AD01 - Change of registered office address 31 October 2011
AR01 - Annual Return 21 March 2011
CERTNM - Change of name certificate 04 January 2011
AA - Annual Accounts 23 December 2010
AD01 - Change of registered office address 16 July 2010
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 15 April 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 05 March 2008
AA - Annual Accounts 14 February 2008
363a - Annual Return 02 April 2007
AA - Annual Accounts 23 January 2007
363s - Annual Return 07 April 2006
RESOLUTIONS - N/A 23 March 2006
RESOLUTIONS - N/A 23 March 2006
288c - Notice of change of directors or secretaries or in their particulars 23 March 2006
288c - Notice of change of directors or secretaries or in their particulars 23 March 2006
363a - Annual Return 23 March 2006
AA - Annual Accounts 27 January 2006
363s - Annual Return 07 April 2005
AA - Annual Accounts 05 April 2005
288b - Notice of resignation of directors or secretaries 17 September 2004
363s - Annual Return 24 March 2004
AA - Annual Accounts 31 December 2003
RESOLUTIONS - N/A 14 November 2003
RESOLUTIONS - N/A 14 November 2003
RESOLUTIONS - N/A 14 November 2003
RESOLUTIONS - N/A 14 November 2003
123 - Notice of increase in nominal capital 14 November 2003
363s - Annual Return 22 April 2003
287 - Change in situation or address of Registered Office 15 November 2002
395 - Particulars of a mortgage or charge 02 October 2002
288b - Notice of resignation of directors or secretaries 19 August 2002
288a - Notice of appointment of directors or secretaries 15 August 2002
288a - Notice of appointment of directors or secretaries 12 August 2002
288b - Notice of resignation of directors or secretaries 12 August 2002
CERTNM - Change of name certificate 24 July 2002
225 - Change of Accounting Reference Date 09 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 2002
288a - Notice of appointment of directors or secretaries 28 February 2002
288a - Notice of appointment of directors or secretaries 28 February 2002
288b - Notice of resignation of directors or secretaries 28 February 2002
288a - Notice of appointment of directors or secretaries 28 February 2002
288b - Notice of resignation of directors or secretaries 28 February 2002
288a - Notice of appointment of directors or secretaries 28 February 2002
NEWINC - New incorporation documents 26 February 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 01 October 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.