Company NameG Spot Nightclubs Limited
Company StatusDissolved
Company Number04832697
CategoryPrivate Limited Company
Incorporation Date15 July 2003(20 years, 9 months ago)
Dissolution Date3 May 2005 (18 years, 12 months ago)

Directors

Secretary NameCarly Cooper
NationalityBritish
StatusClosed
Appointed13 January 2004(6 months after company formation)
Appointment Duration1 year, 3 months (closed 03 May 2005)
RoleCompany Director
Correspondence AddressFlat 2
67 Charles Street
Hull
HU2 8DQ
Director NameAnthony Surage
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2004(6 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (closed 03 May 2005)
RoleConsultant
Correspondence AddressFlat 2
67 Charles Street
Hull
HU2 8DQ
Director NameAnthony Surage
NationalityBritish
StatusResigned
Appointed24 July 2003(1 week, 2 days after company formation)
Appointment Duration6 months, 1 week (resigned 27 January 2004)
RoleConsultant
Correspondence Address2 Edward Street
Withernsea
HU19 2AA
Secretary NameLeon Smith
NationalityBritish
StatusResigned
Appointed24 July 2003(1 week, 2 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 13 January 2004)
RoleCompany Director
Correspondence Address2 Edward Street
Withernsea
HU19 2AA
Director NameAmersham Services Limited (Corporation)
StatusResigned
Appointed15 July 2003(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign
Director NamePemex Services Limited (Corporation)
StatusResigned
Appointed15 July 2003(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign
Secretary NamePemex Services Limited (Corporation)
StatusResigned
Appointed15 July 2003(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign

Location

Registered AddressThe G Spot Nightclub
South Promenade
Withernsea
East Riding
HU19 2HN
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishWithernsea
WardSouth East Holderness
Built Up AreaWithernsea

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

18 January 2005First Gazette notice for compulsory strike-off (1 page)
28 January 2004New director appointed (1 page)
27 January 2004Director resigned (1 page)
13 January 2004New secretary appointed (1 page)
13 January 2004Secretary resigned (1 page)
24 July 2003New secretary appointed (1 page)
24 July 2003New director appointed (1 page)
24 July 2003Registered office changed on 24/07/03 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page)
24 July 2003Secretary resigned (1 page)
24 July 2003Director resigned (1 page)
24 July 2003Director resigned (1 page)
15 July 2003Incorporation (11 pages)