Spp1 Enterprises Limited was formally closed on 2020-11-05.
Spp1 Enterprises was a private limited company that was situated at 58 Hugh Street, London, SW1V 4ER. Its net worth was valued to be around 26904 pounds, while the fixed assets the company owned totalled up to 0 pounds. The company (formally started on 2016-04-08) was run by 3 directors.
Director Hetal P. who was appointed on 08 April 2016.
Director Pravinchandra P. who was appointed on 08 April 2016.
Director Sundeep P. who was appointed on 08 April 2016.
The company was officially classified as "unlicensed restaurants and cafes" (56102).
The last confirmation statement was sent on 2019-04-07 and last time the annual accounts were sent was on 30 April 2018.
Spp1 Enterprises Limited Address / Contact
Office Address
58 Hugh Street
Town
London
Post code
SW1V 4ER
Country of origin
United Kingdom
Company Information / Profile
Registration Number
10113698
Date of Incorporation
Fri, 8th Apr 2016
Date of Dissolution
Thu, 5th Nov 2020
Industry
Unlicensed restaurants and cafes
End of financial Year
30th April
Company age
4 years old
Account next due date
Fri, 31st Jan 2020
Account last made up date
Mon, 30th Apr 2018
Next confirmation statement due date
Tue, 21st Apr 2020
Last confirmation statement dated
Sun, 7th Apr 2019
Company staff
Hetal P.
Position: Director
Appointed: 08 April 2016
Pravinchandra P.
Position: Director
Appointed: 08 April 2016
Sundeep P.
Position: Director
Appointed: 08 April 2016
People with significant control
Sundeep P.
Notified on
1 August 2016
Nature of control:
25-50% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2017-04-30
2018-04-30
Net Worth
26 904
Balance Sheet
Net Assets Liabilities
26 904
16 670
Current Assets
26 904
Net Assets Liabilities Including Pension Asset Liability
26 904
Reserves/Capital
Shareholder Funds
26 904
Other
Net Current Assets Liabilities
26 904
16 670
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal
Final Gazette dissolved via compulsory strike-off
filed on: 5th, November 2020
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 5th, November 2020
gazette
Free Download
(1 page)
AD01
Change of registered address from 30 Brockenhurst Avenue Worcester Park Surrey KT4 7RG United Kingdom on Mon, 30th Dec 2019 to 58 Hugh Street London SW1V 4ER
filed on: 30th, December 2019
address
Free Download
DISS40
Compulsory strike-off action has been discontinued
filed on: 3rd, August 2019
gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates Sun, 7th Apr 2019
filed on: 1st, August 2019
confirmation statement
Free Download
(3 pages)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 2nd, July 2019
gazette
Free Download
(1 page)
AA
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 31st, January 2019
accounts
Free Download
(2 pages)
CS01
Confirmation statement with no updates Sat, 7th Apr 2018
filed on: 18th, April 2018
confirmation statement
Free Download
(3 pages)
AA
Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 18th, January 2018
accounts
Free Download
(2 pages)
CS01
Confirmation statement with updates Fri, 7th Apr 2017
filed on: 21st, April 2017
confirmation statement
Free Download
(5 pages)
MR01
Registration of charge 101136980001, created on Wed, 5th Oct 2016
filed on: 11th, October 2016
mortgage
Free Download
(8 pages)
NEWINC
Certificate of incorporation
filed on: 8th, April 2016
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.