SPA ENTERPRISE LLP
LONDON

Hellopages » Greater London » Camden » WC2H 9JQ

Company number OC343006
Status Active - Proposal to Strike off
Incorporation Date 30 January 2009
Company Type Limited Liability Partnership
Address 71-75 SHELTON STREET, COVENT GARDEN, LONDON, WC2H 9JQ
Home Country United Kingdom
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are First Gazette notice for compulsory strike-off This document is being processed and will be available in 5 days. ; Total exemption full accounts made up to 31 January 2016; Registered office address changed from 20 Centenary Avenue South Shields Tyne and Wear NE34 6QH to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 26 September 2016. The most likely internet sites of SPA ENTERPRISE LLP are www.spaenterprise.co.uk, and www.spa-enterprise.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eight months. The distance to to Battersea Park Rail Station is 2.8 miles; to Brondesbury Park Rail Station is 4.1 miles; to Barnes Bridge Rail Station is 6.3 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Spa Enterprise Llp is a Limited Liability Partnership. The company registration number is OC343006. Spa Enterprise Llp has been working since 30 January 2009. The present status of the company is Active - Proposal to Strike off. The registered address of Spa Enterprise Llp is 71 75 Shelton Street Covent Garden London Wc2h 9jq. . EUROCAPITAL MANAGEMENT LIMITED is a LLP Designated Member of the company. UK POPULAR HOLDING LTD is a LLP Designated Member of the company. LLP Designated Member ALBERT, Kenny has been resigned. LLP Designated Member BREWSTER, Alfred Victor has been resigned.


Current Directors

LLP Designated Member
EUROCAPITAL MANAGEMENT LIMITED
Appointed Date: 24 May 2013

LLP Designated Member
UK POPULAR HOLDING LTD
Appointed Date: 24 May 2013

Resigned Directors

LLP Designated Member
ALBERT, Kenny
Resigned: 24 May 2013
Appointed Date: 30 January 2009
46 years old

LLP Designated Member
BREWSTER, Alfred Victor
Resigned: 24 May 2013
Appointed Date: 30 January 2009
72 years old

SPA ENTERPRISE LLP Events

18 Apr 2017
First Gazette notice for compulsory strike-off
This document is being processed and will be available in 5 days.

26 Sep 2016
Total exemption full accounts made up to 31 January 2016
26 Sep 2016
Registered office address changed from 20 Centenary Avenue South Shields Tyne and Wear NE34 6QH to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 26 September 2016
26 Sep 2016
Annual return made up to 30 January 2016
26 Sep 2016
Administrative restoration application
...
... and 21 more events
19 May 2011
Member's details changed for Alfred Victor Brewster on 1 January 2011
19 May 2011
Registered office address changed from 5 Percy Street Office 4 London W1T 1DG on 19 May 2011
15 Feb 2010
Total exemption small company accounts made up to 30 January 2010
15 Feb 2010
Annual return made up to 30 January 2010
30 Jan 2009
Incorporation document\certificate of incorporation