Background WavePink WaveYellow Wave

SPRAYTECH HOLDINGS LTD (09475390)

SPRAYTECH HOLDINGS LTD (09475390) is a dissolved UK company. incorporated on 6 March 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SPRAYTECH HOLDINGS LTD has been registered for 11 years. Current directors include CHARALAMBOUS, Charalambos.

Company Number
09475390
Status
dissolved
Type
ltd
Incorporated
6 March 2015
Age
11 years
Address
1 Kings Avenue, London, N21 3NA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CHARALAMBOUS, Charalambos
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPRAYTECH HOLDINGS LTD

SPRAYTECH HOLDINGS LTD is an dissolved company incorporated on 6 March 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SPRAYTECH HOLDINGS LTD was registered 11 years ago.(SIC: 64209)

Status

dissolved

Active since 11 years ago

Company No

09475390

LTD Company

Age

11 Years

Incorporated 6 March 2015

Size

N/A

Accounts

ARD: 31/5

Up to Date

Last Filed

Made up to 31 May 2019 (6 years ago)
Submitted on 25 June 2019 (6 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 26 March 2019 (7 years ago)

Next Due

Due by N/A
Contact
Address

1 Kings Avenue Winchmore Hill London, N21 3NA,

Previous Addresses

1 Kings Avenue London N21 3NA England
From: 6 March 2015To: 4 July 2019
Timeline

10 key events • 2015 - 2019

Funding Officers Ownership
Company Founded
Mar 15
Loan Secured
Jun 15
Funding Round
Jun 16
Funding Round
Jun 16
Funding Round
Jun 16
Share Issue
Feb 18
New Owner
Mar 18
Owner Exit
Mar 19
Owner Exit
Mar 19
Loan Cleared
May 19
4
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

1

CHARALAMBOUS, Charalambos

Active
Alma Road, EnfieldEN3 7BP
Born February 1968
Director
Appointed 06 Mar 2015

Persons with significant control

3

1 Active
2 Ceased
LondonN21 3NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Mar 2019

Mrs Anna Charalambous

Ceased
LondonN21 3NA
Born April 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Sept 2017
Ceased 01 Mar 2019

Mr Charalambos Charalambous

Ceased
EnfieldEN3 7BP
Born February 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Mar 2019
Fundings
Financials
Latest Activities

Filing History

33

Gazette Dissolved Liquidation
8 December 2020
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
8 September 2020
LIQ13LIQ13
Change Registered Office Address Company With Date Old Address New Address
4 July 2019
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
3 July 2019
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
3 July 2019
600600
Resolution
3 July 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
25 June 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 June 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
25 June 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 May 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
26 March 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 March 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 March 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
20 March 2018
PSC04Change of PSC Details
Capital Alter Shares Subdivision
14 February 2018
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
9 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 December 2016
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
2 July 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
1 July 2016
AR01AR01
Capital Allotment Shares
1 July 2016
SH01Allotment of Shares
Capital Allotment Shares
1 July 2016
SH01Allotment of Shares
Capital Allotment Shares
1 July 2016
SH01Allotment of Shares
Gazette Notice Compulsory
28 June 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2015
MR01Registration of a Charge
Incorporation Company
6 March 2015
NEWINCIncorporation