SOMETHING SPATIAL LIMITED
LONDON

Hellopages » Greater London » Lewisham » SE13 5ES
Company number 04014307
Status Active
Incorporation Date 14 June 2000
Company Type Private Limited Company
Address 25 CLARENDON RISE, LEWISHAM, LONDON, SE13 5ES
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Compulsory strike-off action has been discontinued; Micro company accounts made up to 30 June 2015; Confirmation statement made on 31 July 2016 with updates. The most likely internet sites of SOMETHING SPATIAL LIMITED are www.somethingspatial.co.uk, and www.something-spatial.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. The distance to to Bickley Rail Station is 4.7 miles; to Barbican Rail Station is 5.6 miles; to Battersea Park Rail Station is 6.2 miles; to Balham Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Something Spatial Limited is a Private Limited Company. The company registration number is 04014307. Something Spatial Limited has been working since 14 June 2000. The present status of the company is Active. The registered address of Something Spatial Limited is 25 Clarendon Rise Lewisham London Se13 5es. The company`s financial liabilities are £56.36k. It is £24.34k against last year. And the total assets are £2.42k, which is £-76.68k against last year. SOOD, Shravan is a Director of the company. Secretary KHOSLA, Superna has been resigned. Nominee Secretary LEGAL SECRETARIES LIMITED has been resigned. Nominee Director LEGAL DIRECTORS LTD (COMP NBR 3368733) has been resigned. Director LITSTER, Michael John has been resigned. The company operates in "Buying and selling of own real estate".


something spatial Key Finiance

LIABILITIES £56.36k
+76%
CASH n/a
TOTAL ASSETS £2.42k
-97%
All Financial Figures

Current Directors

Director
SOOD, Shravan
Appointed Date: 15 June 2000
65 years old

Resigned Directors

Secretary
KHOSLA, Superna
Resigned: 15 July 2010
Appointed Date: 15 June 2000

Nominee Secretary
LEGAL SECRETARIES LIMITED
Resigned: 15 June 2000
Appointed Date: 14 June 2000

Nominee Director
LEGAL DIRECTORS LTD (COMP NBR 3368733)
Resigned: 15 June 2000
Appointed Date: 14 June 2000

Director
LITSTER, Michael John
Resigned: 15 February 2004
Appointed Date: 15 June 2000
56 years old

Persons With Significant Control

Mr Shravan Sood
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

SOMETHING SPATIAL LIMITED Events

25 Mar 2017
Compulsory strike-off action has been discontinued
24 Mar 2017
Micro company accounts made up to 30 June 2015
24 Mar 2017
Confirmation statement made on 31 July 2016 with updates
24 Jan 2017
First Gazette notice for compulsory strike-off
06 Jan 2016
Registration of charge 040143070004, created on 24 December 2015
...
... and 52 more events
29 Jun 2000
New director appointed
29 Jun 2000
New director appointed
20 Jun 2000
Secretary resigned
20 Jun 2000
Director resigned
14 Jun 2000
Incorporation

SOMETHING SPATIAL LIMITED Charges

24 December 2015
Charge code 0401 4307 0005
Delivered: 6 January 2016
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: L/H property k/a 19 park road bounds green london t/n…
24 December 2015
Charge code 0401 4307 0004
Delivered: 6 January 2016
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: L/H properties k/a 19 park road bounds green london t/n…
26 November 2001
Floating charge
Delivered: 29 November 2001
Status: Outstanding
Persons entitled: The Woolwich PLC
Description: All the companys present and future undertakings and assets…
26 November 2001
Mortgage deed
Delivered: 29 November 2001
Status: Outstanding
Persons entitled: The Woolwich PLC
Description: 25 clarendon rise lewisham london SE13 5ES.
21 December 2000
Legal charge
Delivered: 23 December 2000
Status: Satisfied on 10 January 2002
Persons entitled: Clydesdale Bank PLC
Description: 25 clarendon rise london SE13.