About

Registered Number: 06464560
Date of Incorporation: 04/01/2008 (16 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 12/05/2015 (8 years and 11 months ago)
Registered Address: 3 Brook Close, Charminster, Dorchester, DT2 9RA

 

Spirit of the Sea Ltd was founded on 04 January 2008 with its registered office in Dorchester. This company has 4 directors listed as Hopford, Robert Peter, Birtwistle, John Harry, Julian, Rosie Claire, Ryan, Matthew in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRTWISTLE, John Harry 16 March 2010 13 September 2011 1
JULIAN, Rosie Claire 04 January 2008 08 September 2009 1
RYAN, Matthew 04 January 2008 25 September 2008 1
Secretary Name Appointed Resigned Total Appointments
HOPFORD, Robert Peter 04 January 2008 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 27 January 2015
DS01 - Striking off application by a company 11 January 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 10 January 2012
TM01 - Termination of appointment of director 12 October 2011
TM01 - Termination of appointment of director 11 October 2011
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 06 October 2010
AP01 - Appointment of director 24 March 2010
AP01 - Appointment of director 15 January 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
TM01 - Termination of appointment of director 30 November 2009
AA - Annual Accounts 03 November 2009
288b - Notice of resignation of directors or secretaries 08 September 2009
363a - Annual Return 16 January 2009
288b - Notice of resignation of directors or secretaries 02 October 2008
288a - Notice of appointment of directors or secretaries 19 June 2008
288a - Notice of appointment of directors or secretaries 22 May 2008
288b - Notice of resignation of directors or secretaries 14 January 2008
NEWINC - New incorporation documents 04 January 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.