About

Registered Number: 06732549
Date of Incorporation: 24/10/2008 (15 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 24/01/2017 (7 years and 3 months ago)
Registered Address: Hanover House, 118 Queens Road, Brighton, BN1 3XG

 

Founded in 2008, Speis Rights Ltd has its registered office in Brighton, it's status at Companies House is "Dissolved". There is one director listed for the organisation in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TEMPLE SECRETARIES LIMITED 24 October 2008 24 October 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 January 2017
GAZ1(A) - First notification of strike-off in London Gazette) 08 November 2016
DS01 - Striking off application by a company 31 October 2016
CS01 - N/A 28 September 2016
AA - Annual Accounts 10 June 2016
CH01 - Change of particulars for director 21 March 2016
AR01 - Annual Return 15 September 2015
AA - Annual Accounts 15 September 2015
TM01 - Termination of appointment of director 17 July 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 24 October 2013
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 24 October 2012
CH01 - Change of particulars for director 24 October 2012
AP04 - Appointment of corporate secretary 19 October 2012
TM02 - Termination of appointment of secretary 19 October 2012
AA - Annual Accounts 16 July 2012
AA01 - Change of accounting reference date 13 July 2012
AR01 - Annual Return 02 November 2011
CH01 - Change of particulars for director 02 November 2011
AP01 - Appointment of director 20 June 2011
TM01 - Termination of appointment of director 08 June 2011
TM01 - Termination of appointment of director 04 January 2011
AA - Annual Accounts 17 November 2010
AR01 - Annual Return 16 November 2010
CH01 - Change of particulars for director 12 November 2010
AA - Annual Accounts 08 February 2010
AR01 - Annual Return 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH04 - Change of particulars for corporate secretary 27 October 2009
288c - Notice of change of directors or secretaries or in their particulars 06 June 2009
287 - Change in situation or address of Registered Office 08 December 2008
288a - Notice of appointment of directors or secretaries 25 November 2008
288a - Notice of appointment of directors or secretaries 25 November 2008
288a - Notice of appointment of directors or secretaries 25 November 2008
288a - Notice of appointment of directors or secretaries 25 November 2008
288b - Notice of resignation of directors or secretaries 10 November 2008
288a - Notice of appointment of directors or secretaries 07 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 November 2008
288b - Notice of resignation of directors or secretaries 29 October 2008
288b - Notice of resignation of directors or secretaries 29 October 2008
NEWINC - New incorporation documents 24 October 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.