About

Registered Number: 04367915
Date of Incorporation: 06/02/2002 (22 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 14/07/2015 (8 years and 9 months ago)
Registered Address: 9 Ensign House, Admirals Way Marsh Wall, London, E14 9XQ

 

S.P. Meats Ltd was setup in 2002, it has a status of "Dissolved". We don't currently know the number of employees at the company. The companies directors are Pisani, Danielle Jayne, Pisani, Steven John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PISANI, Steven John 06 February 2002 - 1
Secretary Name Appointed Resigned Total Appointments
PISANI, Danielle Jayne 06 February 2002 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 July 2015
LIQ MISC - N/A 16 June 2015
4.68 - Liquidator's statement of receipts and payments 16 June 2015
4.68 - Liquidator's statement of receipts and payments 27 May 2015
4.68 - Liquidator's statement of receipts and payments 14 April 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 14 April 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 02 February 2015
LIQ MISC OC - N/A 02 February 2015
4.40 - N/A 02 February 2015
4.68 - Liquidator's statement of receipts and payments 19 January 2015
4.68 - Liquidator's statement of receipts and payments 05 August 2014
4.68 - Liquidator's statement of receipts and payments 22 January 2014
4.68 - Liquidator's statement of receipts and payments 02 August 2013
4.68 - Liquidator's statement of receipts and payments 31 January 2013
4.68 - Liquidator's statement of receipts and payments 08 August 2012
4.68 - Liquidator's statement of receipts and payments 30 January 2012
4.68 - Liquidator's statement of receipts and payments 25 July 2011
4.68 - Liquidator's statement of receipts and payments 07 February 2011
4.68 - Liquidator's statement of receipts and payments 06 August 2010
4.68 - Liquidator's statement of receipts and payments 18 January 2010
4.68 - Liquidator's statement of receipts and payments 23 July 2009
4.68 - Liquidator's statement of receipts and payments 16 January 2009
4.68 - Liquidator's statement of receipts and payments 30 July 2008
4.68 - Liquidator's statement of receipts and payments 29 January 2008
4.68 - Liquidator's statement of receipts and payments 29 January 2008
4.68 - Liquidator's statement of receipts and payments 31 July 2007
4.68 - Liquidator's statement of receipts and payments 24 January 2007
4.68 - Liquidator's statement of receipts and payments 18 July 2006
287 - Change in situation or address of Registered Office 27 February 2006
4.68 - Liquidator's statement of receipts and payments 23 January 2006
4.68 - Liquidator's statement of receipts and payments 23 January 2006
4.68 - Liquidator's statement of receipts and payments 03 August 2005
4.68 - Liquidator's statement of receipts and payments 09 June 2005
4.68 - Liquidator's statement of receipts and payments 04 February 2005
287 - Change in situation or address of Registered Office 20 January 2004
RESOLUTIONS - N/A 15 January 2004
4.20 - N/A 15 January 2004
600 - Notice of appointment of Liquidator in a voluntary winding up 15 January 2004
363s - Annual Return 26 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 2002
225 - Change of Accounting Reference Date 01 March 2002
288b - Notice of resignation of directors or secretaries 01 March 2002
288b - Notice of resignation of directors or secretaries 01 March 2002
288a - Notice of appointment of directors or secretaries 01 March 2002
288a - Notice of appointment of directors or secretaries 01 March 2002
NEWINC - New incorporation documents 06 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.