About

Registered Number: 03526525
Date of Incorporation: 12/03/1998 (27 years ago)
Company Status: Dissolved
Date of Dissolution: 20/12/2016 (8 years and 3 months ago)
Registered Address: BRUCE ALLEN LLP, 3rd Floor, Scottish Mutual House, 27-29 North Street, Hornchurch, Essex, RM11 1RS

 

Based in Hornchurch, Essex, Spatial Systems Ltd was founded on 12 March 1998, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Gill, Christopher Edward, Gill, Stuart Harold at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILL, Christopher Edward 12 March 1998 - 1
GILL, Stuart Harold 12 March 1998 07 August 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 December 2016
GAZ1(A) - First notification of strike-off in London Gazette) 04 October 2016
DS01 - Striking off application by a company 22 September 2016
TM01 - Termination of appointment of director 13 September 2016
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 31 March 2015
CH01 - Change of particulars for director 31 March 2015
AA - Annual Accounts 18 September 2014
AD01 - Change of registered office address 09 July 2014
AD01 - Change of registered office address 07 July 2014
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 11 November 2013
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 30 March 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 01 April 2011
CH01 - Change of particulars for director 01 April 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 31 March 2009
AA - Annual Accounts 15 October 2008
363a - Annual Return 31 March 2008
AA - Annual Accounts 26 September 2007
363a - Annual Return 28 March 2007
287 - Change in situation or address of Registered Office 13 November 2006
287 - Change in situation or address of Registered Office 13 November 2006
AA - Annual Accounts 30 August 2006
363a - Annual Return 27 March 2006
AA - Annual Accounts 15 August 2005
363s - Annual Return 29 March 2005
AA - Annual Accounts 08 December 2004
363s - Annual Return 24 March 2004
AA - Annual Accounts 14 August 2003
363s - Annual Return 16 April 2003
287 - Change in situation or address of Registered Office 08 March 2003
AA - Annual Accounts 14 July 2002
363s - Annual Return 08 April 2002
AA - Annual Accounts 07 August 2001
363s - Annual Return 11 April 2001
MEM/ARTS - N/A 22 January 2001
CERTNM - Change of name certificate 18 January 2001
AA - Annual Accounts 23 June 2000
363s - Annual Return 28 March 2000
225 - Change of Accounting Reference Date 17 March 2000
AA - Annual Accounts 13 September 1999
363s - Annual Return 07 April 1999
287 - Change in situation or address of Registered Office 02 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 1998
225 - Change of Accounting Reference Date 31 March 1998
287 - Change in situation or address of Registered Office 26 March 1998
288a - Notice of appointment of directors or secretaries 26 March 1998
288a - Notice of appointment of directors or secretaries 26 March 1998
288b - Notice of resignation of directors or secretaries 26 March 1998
288b - Notice of resignation of directors or secretaries 26 March 1998
NEWINC - New incorporation documents 12 March 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.