About

Registered Number: 07941519
Date of Incorporation: 08/02/2012 (12 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 03/10/2017 (6 years and 6 months ago)
Registered Address: York House, 45 Seymour Street, London, W1H 7JT

 

Sph 3102 Ltd was registered on 08 February 2012, it has a status of "Dissolved". The organisation has one director listed at Companies House. We don't know the number of employees at Sph 3102 Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HUSSEY, Paul Nicholas 19 December 2014 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 October 2017
GAZ1(A) - First notification of strike-off in London Gazette) 18 July 2017
DS01 - Striking off application by a company 06 July 2017
CS01 - N/A 15 February 2017
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 05 February 2016
RESOLUTIONS - N/A 03 November 2015
AA - Annual Accounts 25 September 2015
AP01 - Appointment of director 10 August 2015
AP01 - Appointment of director 08 August 2015
AP01 - Appointment of director 08 August 2015
TM01 - Termination of appointment of director 07 August 2015
TM01 - Termination of appointment of director 07 August 2015
TM01 - Termination of appointment of director 07 August 2015
TM01 - Termination of appointment of director 07 August 2015
AUD - Auditor's letter of resignation 07 July 2015
AP01 - Appointment of director 12 May 2015
TM01 - Termination of appointment of director 08 May 2015
AA01 - Change of accounting reference date 10 March 2015
AR01 - Annual Return 10 February 2015
AP03 - Appointment of secretary 29 January 2015
AD01 - Change of registered office address 28 January 2015
AP01 - Appointment of director 28 January 2015
AP01 - Appointment of director 28 January 2015
AP01 - Appointment of director 28 January 2015
AP01 - Appointment of director 28 January 2015
TM01 - Termination of appointment of director 28 January 2015
TM01 - Termination of appointment of director 28 January 2015
RESOLUTIONS - N/A 06 January 2015
SH01 - Return of Allotment of shares 06 January 2015
AA - Annual Accounts 24 November 2014
AA01 - Change of accounting reference date 30 October 2014
AR01 - Annual Return 03 March 2014
CH01 - Change of particulars for director 03 March 2014
CH01 - Change of particulars for director 03 March 2014
AD01 - Change of registered office address 22 January 2014
AA - Annual Accounts 25 March 2013
AR01 - Annual Return 25 March 2013
NEWINC - New incorporation documents 08 February 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.