About

Registered Number: 04484122
Date of Incorporation: 12/07/2002 (21 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 04/06/2019 (4 years and 11 months ago)
Registered Address: 1st Floor, 12 Old Bond Street, London, W1S 4PW

 

Spezia Consultants Metals Ltd was registered on 12 July 2002, it's status in the Companies House registry is set to "Dissolved". The business has no directors. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 19 March 2019
DS01 - Striking off application by a company 07 March 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 12 July 2018
CS01 - N/A 18 July 2017
AA - Annual Accounts 23 June 2017
CS01 - N/A 14 November 2016
AA - Annual Accounts 03 October 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 22 July 2015
CH03 - Change of particulars for secretary 01 July 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 16 July 2013
DISS40 - Notice of striking-off action discontinued 23 February 2013
AA - Annual Accounts 21 February 2013
GAZ1 - First notification of strike-off action in London Gazette 08 January 2013
AR01 - Annual Return 03 August 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 15 July 2011
CH03 - Change of particulars for secretary 13 January 2011
AR01 - Annual Return 23 July 2010
CH03 - Change of particulars for secretary 22 July 2010
AA - Annual Accounts 11 June 2010
AA - Annual Accounts 30 December 2009
AA - Annual Accounts 18 August 2009
288c - Notice of change of directors or secretaries or in their particulars 29 July 2009
363a - Annual Return 24 July 2009
AA - Annual Accounts 18 September 2008
363a - Annual Return 21 August 2008
288a - Notice of appointment of directors or secretaries 07 July 2008
288b - Notice of resignation of directors or secretaries 22 May 2008
AA - Annual Accounts 12 December 2007
363a - Annual Return 30 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 March 2007
363a - Annual Return 24 July 2006
AA - Annual Accounts 11 April 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 October 2005
363a - Annual Return 13 September 2005
287 - Change in situation or address of Registered Office 13 September 2005
AA - Annual Accounts 11 February 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 October 2004
363s - Annual Return 16 September 2004
363s - Annual Return 06 October 2003
AA - Annual Accounts 15 August 2003
225 - Change of Accounting Reference Date 22 October 2002
288a - Notice of appointment of directors or secretaries 23 September 2002
288a - Notice of appointment of directors or secretaries 23 September 2002
288b - Notice of resignation of directors or secretaries 30 July 2002
288b - Notice of resignation of directors or secretaries 30 July 2002
287 - Change in situation or address of Registered Office 23 July 2002
NEWINC - New incorporation documents 12 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.