About

Registered Number: 05106416
Date of Incorporation: 20/04/2004 (20 years ago)
Company Status: Dissolved
Date of Dissolution: 09/02/2016 (8 years and 2 months ago)
Registered Address: Castlegate House, 36 Castle Street, Hertford, Hertfordshire, SG14 1HH

 

Having been setup in 2004, Spirit Trap Ltd have registered office in Hertford in Hertfordshire, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this company. 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 09 February 2016
4.43 - Notice of final meeting of creditors 09 November 2015
LIQ MISC - N/A 23 October 2014
LIQ MISC - N/A 18 October 2013
AD01 - Change of registered office address 06 September 2012
4.31 - Notice of Appointment of Liquidator in winding up by the Court 05 September 2012
AD01 - Change of registered office address 14 March 2012
COCOMP - Order to wind up 06 January 2012
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 02 June 2010
AR01 - Annual Return 20 May 2010
TM01 - Termination of appointment of director 18 May 2010
AR01 - Annual Return 29 October 2009
DISS40 - Notice of striking-off action discontinued 28 August 2009
AA - Annual Accounts 27 August 2009
GAZ1 - First notification of strike-off action in London Gazette 18 August 2009
AA - Annual Accounts 01 February 2009
363a - Annual Return 07 July 2008
AA - Annual Accounts 17 October 2007
363s - Annual Return 18 August 2007
288b - Notice of resignation of directors or secretaries 08 January 2007
288a - Notice of appointment of directors or secretaries 06 December 2006
288b - Notice of resignation of directors or secretaries 06 December 2006
363s - Annual Return 22 August 2006
AA - Annual Accounts 17 August 2006
395 - Particulars of a mortgage or charge 13 April 2006
395 - Particulars of a mortgage or charge 12 April 2006
288b - Notice of resignation of directors or secretaries 14 February 2006
225 - Change of Accounting Reference Date 01 December 2005
288a - Notice of appointment of directors or secretaries 13 September 2005
363s - Annual Return 29 July 2005
288a - Notice of appointment of directors or secretaries 18 May 2004
288b - Notice of resignation of directors or secretaries 13 May 2004
288a - Notice of appointment of directors or secretaries 13 May 2004
288b - Notice of resignation of directors or secretaries 08 May 2004
288a - Notice of appointment of directors or secretaries 08 May 2004
NEWINC - New incorporation documents 20 April 2004

Mortgages & Charges

Description Date Status Charge by
Charge over cash deposit and account 05 April 2006 Outstanding

N/A

Charge on deposits 05 April 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.