Dissolved 2016-04-26
Company Information for SPOREVER INTERNATIONAL LTD
STATION ROAD, LONDON, NW4 4QE,
|
Company Registration Number
05992790
Private Limited Company
Dissolved Dissolved 2016-04-26 |
Company Name | |
---|---|
SPOREVER INTERNATIONAL LTD | |
Legal Registered Office | |
STATION ROAD LONDON NW4 4QE Other companies in NW4 | |
Company Number | 05992790 | |
---|---|---|
Date formed | 2006-11-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2016-04-26 | |
Type of accounts | DORMANT |
Last Datalog update: | 2016-08-17 13:39:05 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
FRENGER INTERNATIONAL LIMITED |
||
CAROLINE CHAMPENOIS |
||
PATRICK CHENE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CAROLE RONDELEUX |
Director | ||
JACQUES-HENRI EYRAUD |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OSMOZIS LTD | Company Secretary | 2017-09-27 | CURRENT | 2017-09-27 | Active - Proposal to Strike off | |
NOVY LTD | Company Secretary | 2017-07-14 | CURRENT | 2017-07-14 | Active | |
SETEC CONSULTING ENGINEERS LTD | Company Secretary | 2017-07-06 | CURRENT | 2017-07-06 | Active | |
DATABERRIES LTD | Company Secretary | 2017-07-06 | CURRENT | 2017-07-06 | Active - Proposal to Strike off | |
CANDELIA RETAILING UK LTD | Company Secretary | 2016-10-10 | CURRENT | 2016-10-10 | Active | |
SPARKLANE INTERNATIONAL LTD | Company Secretary | 2016-04-15 | CURRENT | 2016-04-15 | Active - Proposal to Strike off | |
PETIT PAN LTD | Company Secretary | 2016-04-13 | CURRENT | 2016-04-13 | Active - Proposal to Strike off | |
01DIRECT LTD | Company Secretary | 2012-11-15 | CURRENT | 2012-11-15 | Active | |
MENCAD LIMITED | Company Secretary | 2008-03-01 | CURRENT | 2004-07-28 | Active - Proposal to Strike off | |
I-POP SERVICES LIMITED | Company Secretary | 2007-08-31 | CURRENT | 2007-08-31 | Dissolved 2017-02-07 | |
OAKLAND PARTNERS LIMITED | Company Secretary | 2006-11-13 | CURRENT | 2006-11-13 | Active | |
MAK-SYSTEM MEDISOFT LIMITED | Company Secretary | 2006-07-01 | CURRENT | 2003-02-27 | Active | |
EXPATRIUM INTERNATIONAL LTD | Company Secretary | 2004-11-11 | CURRENT | 2004-11-11 | Liquidation | |
LEAD-EX CONSULTANTS LIMITED | Company Secretary | 2002-12-01 | CURRENT | 1999-12-08 | Active | |
EUROPEAN TRADE INFORMATION CENTRE LIMITED | Company Secretary | 2002-01-30 | CURRENT | 2002-01-30 | Dissolved 2015-09-15 | |
EDIEYES LIMITED | Company Secretary | 2000-03-09 | CURRENT | 2000-03-09 | Active | |
PRICE VERIFIER SYSTEM LIMITED | Company Secretary | 2000-01-31 | CURRENT | 2000-01-27 | Active - Proposal to Strike off | |
LENOX LIMITED | Company Secretary | 2000-01-18 | CURRENT | 2000-01-18 | Dissolved 2016-12-27 | |
MILLESIMA LIMITED | Company Secretary | 1998-05-26 | CURRENT | 1998-05-26 | Active | |
UK PHARMA LTD | Company Secretary | 1998-02-19 | CURRENT | 1998-02-19 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 04/12/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 08/11/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE CHAMPENOIS / 02/09/2014 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 12/11/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 08/11/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK CHENE / 17/02/2013 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 08/11/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROLE RONDELEUX | |
AP01 | DIRECTOR APPOINTED MRS CAROLINE CHAMPENOIS | |
AD01 | REGISTERED OFFICE CHANGED ON 10/07/2012 FROM C/O ATLAS VENTURE 55 GROSVENOR STREET LONDON W1K 3BW | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK CHENE / 08/11/2011 | |
AR01 | 08/11/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 08/11/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 08/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK CHENE / 08/11/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FRENGER INTERNATIONAL LIMITED / 07/11/2009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JACQUES-HENRI EYRAUD | |
AP01 | DIRECTOR APPOINTED MRS CAROLE RONDELEUX | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS | |
ELRES | S366A DISP HOLDING AGM 08/11/06 | |
287 | REGISTERED OFFICE CHANGED ON 05/01/07 FROM: 55 GROSVENOR STREET LONDON W1K 3BW | |
ELRES | S252 DISP LAYING ACC 08/11/06 | |
ELRES | S386 DISP APP AUDS 08/11/06 | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.54 | 92 |
MortgagesNumMortOutstanding | 0.31 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.24 | 92 |
This shows the max and average number of mortgages for companies with the same SIC code of 61900 - Other telecommunications activities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SPOREVER INTERNATIONAL LTD
The top companies supplying to UK government with the same SIC code (61900 - Other telecommunications activities) as SPOREVER INTERNATIONAL LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |