About

Registered Number: 05029374
Date of Incorporation: 29/01/2004 (20 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 13/02/2015 (9 years and 4 months ago)
Registered Address: Gable House 239 Regents Park Road, Finchley, London, N3 3LF

 

Established in 2004, Original Spin Ltd are based in London, it's status is listed as "Dissolved". There is one director listed as Saville, Natalie Cindy for the company in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAVILLE, Natalie Cindy 29 January 2004 06 October 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 February 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 13 November 2014
4.68 - Liquidator's statement of receipts and payments 22 October 2014
4.68 - Liquidator's statement of receipts and payments 28 May 2014
4.68 - Liquidator's statement of receipts and payments 28 May 2014
4.68 - Liquidator's statement of receipts and payments 04 July 2013
4.68 - Liquidator's statement of receipts and payments 04 July 2013
4.68 - Liquidator's statement of receipts and payments 25 June 2012
4.68 - Liquidator's statement of receipts and payments 04 July 2011
4.68 - Liquidator's statement of receipts and payments 27 October 2010
RESOLUTIONS - N/A 26 October 2009
4.20 - N/A 26 October 2009
600 - Notice of appointment of Liquidator in a voluntary winding up 26 October 2009
287 - Change in situation or address of Registered Office 29 September 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 10 November 2008
395 - Particulars of a mortgage or charge 04 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 August 2008
363a - Annual Return 26 February 2008
288c - Notice of change of directors or secretaries or in their particulars 25 February 2008
288c - Notice of change of directors or secretaries or in their particulars 25 February 2008
AA - Annual Accounts 02 October 2007
287 - Change in situation or address of Registered Office 26 June 2007
225 - Change of Accounting Reference Date 26 June 2007
363a - Annual Return 27 February 2007
AA - Annual Accounts 05 November 2006
363s - Annual Return 13 February 2006
287 - Change in situation or address of Registered Office 13 February 2006
AA - Annual Accounts 25 October 2005
288a - Notice of appointment of directors or secretaries 25 October 2005
288b - Notice of resignation of directors or secretaries 25 October 2005
288b - Notice of resignation of directors or secretaries 25 October 2005
395 - Particulars of a mortgage or charge 26 July 2005
395 - Particulars of a mortgage or charge 10 June 2005
363s - Annual Return 07 March 2005
287 - Change in situation or address of Registered Office 27 September 2004
395 - Particulars of a mortgage or charge 05 July 2004
225 - Change of Accounting Reference Date 25 February 2004
288a - Notice of appointment of directors or secretaries 12 February 2004
288a - Notice of appointment of directors or secretaries 12 February 2004
288b - Notice of resignation of directors or secretaries 12 February 2004
288b - Notice of resignation of directors or secretaries 12 February 2004
NEWINC - New incorporation documents 29 January 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 01 October 2008 Outstanding

N/A

Debenture 25 July 2005 Fully Satisfied

N/A

Debenture 06 June 2005 Fully Satisfied

N/A

Fixed and floating charge 29 June 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.