About

Registered Number: 07019003
Date of Incorporation: 15/09/2009 (14 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 29/10/2019 (4 years and 6 months ago)
Registered Address: Squire House, 81-87 High Street, Billericay, Essex, CM12 9AS

 

Full Spectrum Design Ltd was established in 2009, it's status at Companies House is "Dissolved". We do not know the number of employees at Full Spectrum Design Ltd. The current directors of Full Spectrum Design Ltd are Gray, Sarah Jane, Smith, David Charles.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAY, Sarah Jane 15 September 2009 21 July 2010 1
SMITH, David Charles 15 September 2009 21 July 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 13 August 2019
DS01 - Striking off application by a company 31 July 2019
AA - Annual Accounts 10 June 2019
CS01 - N/A 18 September 2018
AA - Annual Accounts 03 July 2018
CS01 - N/A 18 October 2017
AA - Annual Accounts 06 June 2017
CS01 - N/A 02 November 2016
AA - Annual Accounts 13 June 2016
AR01 - Annual Return 18 September 2015
AA - Annual Accounts 03 June 2015
AR01 - Annual Return 10 October 2014
AD01 - Change of registered office address 18 August 2014
AA - Annual Accounts 04 June 2014
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 03 October 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 22 September 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 15 September 2010
AD01 - Change of registered office address 15 September 2010
TM01 - Termination of appointment of director 29 July 2010
TM01 - Termination of appointment of director 29 July 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 October 2009
288a - Notice of appointment of directors or secretaries 28 September 2009
288a - Notice of appointment of directors or secretaries 28 September 2009
288a - Notice of appointment of directors or secretaries 28 September 2009
288a - Notice of appointment of directors or secretaries 28 September 2009
288b - Notice of resignation of directors or secretaries 15 September 2009
NEWINC - New incorporation documents 15 September 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.