About

Registered Number: 04588914
Date of Incorporation: 13/11/2002 (21 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 13/10/2015 (8 years and 6 months ago)
Registered Address: C/O LEGAL DEPARTMENT, Robert Bosch Ltd Broadwater Park, North Orbital Road, Denham, Uxbridge, UB9 5HJ

 

Spore Holdings Ltd was established in 2002, it has a status of "Dissolved". We don't know the number of employees at Spore Holdings Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DESKINS, Charles Robert 10 February 2004 11 April 2005 1
FOLGER, Karen Elaine 16 April 2007 31 May 2012 1
HEAPS, William Ian 13 November 2002 10 February 2004 1
Secretary Name Appointed Resigned Total Appointments
BURTON, Jonathan David 30 November 2012 - 1
HEAPS, Dorothy 13 November 2002 10 February 2004 1
STROBL, Thomas 05 February 2010 09 March 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 October 2015
GAZ1(A) - First notification of strike-off in London Gazette) 30 June 2015
SOAS(A) - Striking-off action suspended (Section 652A) 12 December 2014
GAZ1(A) - First notification of strike-off in London Gazette) 23 September 2014
DS01 - Striking off application by a company 15 September 2014
RESOLUTIONS - N/A 21 July 2014
SH19 - Statement of capital 21 July 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 21 July 2014
CAP-SS - N/A 21 July 2014
AR01 - Annual Return 09 December 2013
AD04 - Change of location of company records to the registered office 06 December 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 December 2013
AA - Annual Accounts 07 October 2013
RESOLUTIONS - N/A 26 February 2013
AD01 - Change of registered office address 26 February 2013
CH01 - Change of particulars for director 17 January 2013
AUD - Auditor's letter of resignation 04 January 2013
AP01 - Appointment of director 18 December 2012
AP01 - Appointment of director 13 December 2012
AP01 - Appointment of director 13 December 2012
AP03 - Appointment of secretary 13 December 2012
TM01 - Termination of appointment of director 13 December 2012
TM01 - Termination of appointment of director 13 December 2012
TM01 - Termination of appointment of director 13 December 2012
TM01 - Termination of appointment of director 13 December 2012
TM02 - Termination of appointment of secretary 13 December 2012
RESOLUTIONS - N/A 30 November 2012
SH01 - Return of Allotment of shares 30 November 2012
AR01 - Annual Return 19 November 2012
AA - Annual Accounts 24 September 2012
AP01 - Appointment of director 07 June 2012
TM01 - Termination of appointment of director 07 June 2012
TM01 - Termination of appointment of director 07 June 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 09 September 2011
TM02 - Termination of appointment of secretary 18 August 2011
AR01 - Annual Return 19 November 2010
AP01 - Appointment of director 18 November 2010
AA - Annual Accounts 04 October 2010
TM01 - Termination of appointment of director 16 September 2010
TM02 - Termination of appointment of secretary 21 April 2010
AP03 - Appointment of secretary 21 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 January 2010
AR01 - Annual Return 12 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 January 2010
AA - Annual Accounts 29 October 2009
287 - Change in situation or address of Registered Office 22 May 2009
288a - Notice of appointment of directors or secretaries 21 April 2009
288a - Notice of appointment of directors or secretaries 21 April 2009
288b - Notice of resignation of directors or secretaries 21 April 2009
288b - Notice of resignation of directors or secretaries 21 April 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 13 November 2008
AA - Annual Accounts 23 January 2008
363a - Annual Return 11 December 2007
288c - Notice of change of directors or secretaries or in their particulars 04 December 2007
287 - Change in situation or address of Registered Office 17 October 2007
225 - Change of Accounting Reference Date 18 August 2007
288a - Notice of appointment of directors or secretaries 29 April 2007
AA - Annual Accounts 17 January 2007
363a - Annual Return 13 November 2006
AA - Annual Accounts 04 October 2006
288b - Notice of resignation of directors or secretaries 09 February 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
287 - Change in situation or address of Registered Office 12 December 2005
288c - Notice of change of directors or secretaries or in their particulars 24 November 2005
363a - Annual Return 15 November 2005
288b - Notice of resignation of directors or secretaries 10 November 2005
363a - Annual Return 24 October 2005
353 - Register of members 12 October 2005
288b - Notice of resignation of directors or secretaries 18 May 2005
288a - Notice of appointment of directors or secretaries 18 May 2005
288a - Notice of appointment of directors or secretaries 01 March 2005
288b - Notice of resignation of directors or secretaries 11 October 2004
288a - Notice of appointment of directors or secretaries 19 March 2004
288b - Notice of resignation of directors or secretaries 11 March 2004
288a - Notice of appointment of directors or secretaries 25 February 2004
288a - Notice of appointment of directors or secretaries 25 February 2004
288b - Notice of resignation of directors or secretaries 24 February 2004
288a - Notice of appointment of directors or secretaries 24 February 2004
288a - Notice of appointment of directors or secretaries 24 February 2004
288a - Notice of appointment of directors or secretaries 24 February 2004
AA - Annual Accounts 23 January 2004
363s - Annual Return 30 December 2003
SA - Shares agreement 18 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 2002
225 - Change of Accounting Reference Date 06 December 2002
288a - Notice of appointment of directors or secretaries 22 November 2002
288a - Notice of appointment of directors or secretaries 22 November 2002
287 - Change in situation or address of Registered Office 22 November 2002
288b - Notice of resignation of directors or secretaries 21 November 2002
288b - Notice of resignation of directors or secretaries 21 November 2002
NEWINC - New incorporation documents 13 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.