About

Registered Number: 02834464
Date of Incorporation: 08/07/1993 (30 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 08/08/2019 (4 years and 8 months ago)
Registered Address: 52 Ravensfield Gardens, Epsom, Surrey, KT19 0SR

 

Established in 1993, Specs Holdings Ltd have registered office in Epsom. We don't know the number of employees at the business. This business does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 August 2019
LIQ13 - N/A 08 May 2019
AD01 - Change of registered office address 24 July 2018
RESOLUTIONS - N/A 20 July 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 20 July 2018
LIQ01 - N/A 20 July 2018
MR04 - N/A 06 June 2018
AA - Annual Accounts 01 March 2018
PSC07 - N/A 23 July 2017
PSC07 - N/A 23 July 2017
CS01 - N/A 23 July 2017
AA - Annual Accounts 28 May 2017
TM01 - Termination of appointment of director 23 January 2017
CS01 - N/A 11 July 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 09 June 2015
AR01 - Annual Return 12 September 2014
AA - Annual Accounts 13 May 2014
AR01 - Annual Return 18 September 2013
AR01 - Annual Return 06 January 2013
DISS40 - Notice of striking-off action discontinued 08 December 2012
AA - Annual Accounts 07 December 2012
GAZ1 - First notification of strike-off action in London Gazette 06 November 2012
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 21 September 2011
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH03 - Change of particulars for secretary 08 September 2010
AA - Annual Accounts 20 April 2010
AR01 - Annual Return 26 October 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 10 July 2008
288c - Notice of change of directors or secretaries or in their particulars 10 July 2008
AA - Annual Accounts 21 May 2008
363s - Annual Return 21 October 2007
AA - Annual Accounts 02 July 2007
363s - Annual Return 16 August 2006
AA - Annual Accounts 28 June 2006
363s - Annual Return 17 August 2005
AA - Annual Accounts 08 July 2005
363s - Annual Return 24 September 2004
AA - Annual Accounts 12 May 2004
363s - Annual Return 10 July 2003
AA - Annual Accounts 29 June 2003
363s - Annual Return 30 July 2002
AA - Annual Accounts 20 March 2002
287 - Change in situation or address of Registered Office 15 November 2001
363s - Annual Return 06 August 2001
AA - Annual Accounts 03 May 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 15 September 2000
AA - Annual Accounts 28 July 1999
363s - Annual Return 20 July 1999
363s - Annual Return 21 July 1998
AA - Annual Accounts 06 May 1998
363s - Annual Return 18 July 1997
AA - Annual Accounts 01 May 1997
363s - Annual Return 07 August 1996
AA - Annual Accounts 04 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 1995
363s - Annual Return 06 September 1995
AA - Annual Accounts 05 June 1995
RESOLUTIONS - N/A 31 March 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 1994
363s - Annual Return 22 August 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 August 1994
395 - Particulars of a mortgage or charge 12 May 1994
287 - Change in situation or address of Registered Office 04 May 1994
288 - N/A 03 May 1994
288 - N/A 03 May 1994
CERTNM - Change of name certificate 05 April 1994
NEWINC - New incorporation documents 08 July 1993

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 10 May 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.