Company NameSP1 (Homes) Limited
Company StatusDissolved
Company Number05378505
CategoryPrivate Limited Company
Incorporation Date28 February 2005(19 years, 2 months ago)
Dissolution Date10 November 2015 (8 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMrs Maria Pitsillides
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Elm Drive
Greasby
Wirral
CH49 3NP
Wales
Director NameMr Sotiris Phodis Pitsillides
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Elm Drive
Greasby
Wirral
CH49 3NP
Wales
Secretary NameMr Sotiris Phodis Pitsillides
NationalityBritish
StatusClosed
Appointed28 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Elm Drive
Greasby
Wirral
CH49 3NP
Wales
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed28 February 2005(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered Address48 Brimstage Road
Heswall
Wirral
CH60 1XG
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardHeswall
Built Up AreaHeswall

Shareholders

50 at £1Maria Pitsillides
50.00%
Ordinary
50 at £1Sotiris Phodis Pitsillides
50.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
14 April 2015First Gazette notice for voluntary strike-off (1 page)
14 April 2015First Gazette notice for voluntary strike-off (1 page)
7 April 2015Application to strike the company off the register (3 pages)
7 April 2015Application to strike the company off the register (3 pages)
9 May 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
9 May 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
6 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(5 pages)
6 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(5 pages)
8 May 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
8 May 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
11 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
15 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
15 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
12 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
20 May 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
20 May 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
2 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
12 May 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
12 May 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
1 March 2010Director's details changed for Sotiris Phodis Pitsillides on 28 February 2010 (2 pages)
1 March 2010Director's details changed for Maria Pitsillides on 28 February 2010 (2 pages)
1 March 2010Director's details changed for Sotiris Phodis Pitsillides on 28 February 2010 (2 pages)
1 March 2010Director's details changed for Maria Pitsillides on 28 February 2010 (2 pages)
1 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
29 July 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
29 July 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
3 March 2009Return made up to 28/02/09; full list of members (4 pages)
3 March 2009Return made up to 28/02/09; full list of members (4 pages)
11 April 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
11 April 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
10 March 2008Return made up to 28/02/08; full list of members (4 pages)
10 March 2008Return made up to 28/02/08; full list of members (4 pages)
17 April 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
17 April 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
13 March 2007Return made up to 28/02/07; full list of members (2 pages)
13 March 2007Return made up to 28/02/07; full list of members (2 pages)
29 June 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
29 June 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
28 February 2006Return made up to 28/02/06; full list of members (2 pages)
28 February 2006Return made up to 28/02/06; full list of members (2 pages)
27 April 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
27 April 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
1 March 2005Secretary resigned (1 page)
1 March 2005Secretary resigned (1 page)
28 February 2005Incorporation (16 pages)
28 February 2005Incorporation (16 pages)