Company NameSpeciation Limited
Company StatusDissolved
Company Number09380113
CategoryPrivate Limited Company
Incorporation Date8 January 2015(9 years, 2 months ago)
Dissolution Date25 June 2019 (4 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMr David Morris
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Sjd Accountancy Floor B, Milburn House
Dean Street
Newcastle Upon Tyne
Tyne And Wear
NE1 1LE

Location

Registered AddressC/O Sjd Accountancy Floor B, Milburn House
Dean Street
Newcastle Upon Tyne
Tyne And Wear
NE1 1LE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

6 at £1David Morris
60.00%
Ordinary
4 at £1Victoria Coupland-morris
40.00%
Ordinary

Accounts

Latest Accounts31 January 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

25 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2019Voluntary strike-off action has been suspended (1 page)
13 February 2019Voluntary strike-off action has been suspended (1 page)
12 February 2019First Gazette notice for voluntary strike-off (1 page)
5 February 2019Application to strike the company off the register (1 page)
8 January 2019First Gazette notice for compulsory strike-off (1 page)
28 June 2018Micro company accounts made up to 31 January 2017 (5 pages)
27 June 2018Confirmation statement made on 8 January 2018 with updates (4 pages)
23 April 2018Total exemption small company accounts made up to 31 January 2016 (6 pages)
16 December 2017Compulsory strike-off action has been discontinued (1 page)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
30 August 2017Notification of David Morris as a person with significant control on 6 April 2016 (2 pages)
30 August 2017Confirmation statement made on 8 January 2017 with updates (4 pages)
30 August 2017Notification of Victoria Coupland-Morris as a person with significant control on 6 April 2016 (2 pages)
30 August 2017Confirmation statement made on 8 January 2017 with updates (4 pages)
30 August 2017Notification of Victoria Coupland-Morris as a person with significant control on 30 August 2017 (2 pages)
30 August 2017Notification of David Morris as a person with significant control on 30 August 2017 (2 pages)
18 February 2017Compulsory strike-off action has been discontinued (1 page)
18 February 2017Compulsory strike-off action has been discontinued (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
1 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 10
(3 pages)
1 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 10
(3 pages)
27 January 2015Registered office address changed from Hill Farm House Ring Road Little Stanney Chester Cheshire CH2 4HZ United Kingdom to C/O Sjd Accountancy Floor B, Milburn House Dean Street Newcastle upon Tyne Tyne and Wear NE1 1LE on 27 January 2015 (1 page)
27 January 2015Registered office address changed from Hill Farm House Ring Road Little Stanney Chester Cheshire CH2 4HZ United Kingdom to C/O Sjd Accountancy Floor B, Milburn House Dean Street Newcastle upon Tyne Tyne and Wear NE1 1LE on 27 January 2015 (1 page)
8 January 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-01-08
  • GBP 10
(22 pages)
8 January 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-01-08
  • GBP 10
(22 pages)