About

Registered Number: 06420439
Date of Incorporation: 07/11/2007 (17 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 10/03/2015 (10 years and 1 month ago)
Registered Address: Bank House, 81 St Judes Road, Englefield Green, Surrey, TW20 0DF

 

Founded in 2007, Spiral Properties Ltd are based in Surrey, it's status in the Companies House registry is set to "Dissolved". There is one director listed as De Jager, Frederik Johannes for the company in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DE JAGER, Frederik Johannes 02 January 2008 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 March 2015
GAZ1(A) - First notification of strike-off in London Gazette) 25 November 2014
DS01 - Striking off application by a company 13 November 2014
AA - Annual Accounts 09 October 2014
AA01 - Change of accounting reference date 30 September 2014
AA - Annual Accounts 30 April 2014
CH01 - Change of particulars for director 27 November 2013
AR01 - Annual Return 26 November 2013
CH01 - Change of particulars for director 25 November 2013
AA - Annual Accounts 03 May 2013
AR01 - Annual Return 07 November 2012
CH01 - Change of particulars for director 31 October 2012
AA - Annual Accounts 12 April 2012
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 10 November 2010
AA - Annual Accounts 22 March 2010
AR01 - Annual Return 13 November 2009
288c - Notice of change of directors or secretaries or in their particulars 15 July 2009
AA - Annual Accounts 07 May 2009
288c - Notice of change of directors or secretaries or in their particulars 07 January 2009
363a - Annual Return 28 November 2008
RESOLUTIONS - N/A 09 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 September 2008
123 - Notice of increase in nominal capital 09 September 2008
395 - Particulars of a mortgage or charge 16 April 2008
395 - Particulars of a mortgage or charge 07 April 2008
288c - Notice of change of directors or secretaries or in their particulars 02 April 2008
395 - Particulars of a mortgage or charge 15 March 2008
287 - Change in situation or address of Registered Office 12 March 2008
288a - Notice of appointment of directors or secretaries 17 January 2008
RESOLUTIONS - N/A 12 November 2007
225 - Change of Accounting Reference Date 12 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 2007
288a - Notice of appointment of directors or secretaries 08 November 2007
288b - Notice of resignation of directors or secretaries 08 November 2007
288b - Notice of resignation of directors or secretaries 08 November 2007
288a - Notice of appointment of directors or secretaries 08 November 2007
NEWINC - New incorporation documents 07 November 2007

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 March 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.