Company NameSparrowpine Limited
Company StatusDissolved
Company Number01269830
CategoryPrivate Limited Company
Incorporation Date21 July 1976(47 years, 8 months ago)
Dissolution Date24 May 2015 (8 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameDavid Yitzchak Kahn
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2002(25 years, 5 months after company formation)
Appointment Duration13 years, 4 months (closed 24 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Tenterden Gardens
London
NW4 1TG
Director NameMr Yaacov Zvi Kahn
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2002(25 years, 5 months after company formation)
Appointment Duration13 years, 4 months (closed 24 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Elmcroft Avenue
London
NW11 0RR
Secretary NameMr Yaacov Zvi Kahn
NationalityBritish
StatusClosed
Appointed14 January 2002(25 years, 6 months after company formation)
Appointment Duration13 years, 4 months (closed 24 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Elmcroft Avenue
London
NW11 0RR
Director NameBernard Kahn
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1991(14 years, 7 months after company formation)
Appointment Duration10 years, 10 months (resigned 22 December 2001)
RoleCompany Director
Correspondence Address18 Gresham Gardens
London
NW11 8PB
Director NameCynthia Barbara Kahn
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1991(14 years, 7 months after company formation)
Appointment Duration11 years, 10 months (resigned 02 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Gresham Gardens
London
NW11 8PB
Secretary NameCynthia Barbara Kahn
NationalityBritish
StatusResigned
Appointed14 February 1991(14 years, 7 months after company formation)
Appointment Duration10 years, 11 months (resigned 14 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Gresham Gardens
London
NW11 8PB

Location

Registered Address33a The Avenue
Tadworth
Surrey
KT20 5DG
RegionSouth East
ConstituencyReigate
CountySurrey
WardTadworth and Walton
Built Up AreaGreater London

Shareholders

2k at £1David Kahn
33.33%
Ordinary
2k at £1Miriam Fuerer
33.33%
Ordinary
2k at £1Yaacov Zvi Kahn
33.33%
Ordinary

Financials

Year2014
Net Worth£424,174
Cash£441,446
Current Liabilities£18,311

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2015Final Gazette dissolved following liquidation (1 page)
24 May 2015Final Gazette dissolved following liquidation (1 page)
24 February 2015Return of final meeting in a members' voluntary winding up (3 pages)
24 February 2015Return of final meeting in a members' voluntary winding up (3 pages)
28 February 2014Registered office address changed from 24 Elmcroft Avenue London NW11 0RR on 28 February 2014 (2 pages)
28 February 2014Registered office address changed from 24 Elmcroft Avenue London NW11 0RR on 28 February 2014 (2 pages)
27 February 2014Declaration of solvency (3 pages)
27 February 2014Appointment of a voluntary liquidator (2 pages)
27 February 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 February 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 February 2014Appointment of a voluntary liquidator (2 pages)
27 February 2014Declaration of solvency (3 pages)
18 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 6,000
(5 pages)
18 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 6,000
(5 pages)
20 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
15 January 2013Registered office address changed from 18 Gresham Gardens London NW11 8PB on 15 January 2013 (1 page)
15 January 2013Registered office address changed from 18 Gresham Gardens London NW11 8PB on 15 January 2013 (1 page)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
23 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
18 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
1 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 February 2009Return made up to 14/02/09; full list of members (4 pages)
25 February 2009Return made up to 14/02/09; full list of members (4 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 March 2008Return made up to 14/02/08; full list of members (4 pages)
6 March 2008Return made up to 14/02/08; full list of members (4 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 April 2007Location of register of members (1 page)
20 April 2007Return made up to 14/02/07; full list of members (3 pages)
20 April 2007Location of register of members (1 page)
20 April 2007Return made up to 14/02/07; full list of members (3 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
25 July 2006Director's particulars changed (1 page)
25 July 2006Director's particulars changed (1 page)
31 March 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
31 March 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
27 February 2006Return made up to 14/02/06; full list of members (3 pages)
27 February 2006Return made up to 14/02/06; full list of members (3 pages)
4 May 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
4 May 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
15 March 2005Return made up to 14/02/05; full list of members (3 pages)
15 March 2005Return made up to 14/02/05; full list of members (3 pages)
2 August 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
2 August 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
12 March 2004Return made up to 14/02/04; full list of members (7 pages)
12 March 2004Return made up to 14/02/04; full list of members (7 pages)
28 March 2003Return made up to 14/02/03; full list of members (7 pages)
28 March 2003Return made up to 14/02/03; full list of members (7 pages)
20 March 2003Particulars of mortgage/charge (3 pages)
20 March 2003Particulars of mortgage/charge (3 pages)
20 March 2003Particulars of mortgage/charge (3 pages)
20 March 2003Particulars of mortgage/charge (3 pages)
20 March 2003Particulars of mortgage/charge (3 pages)
20 March 2003Particulars of mortgage/charge (3 pages)
20 March 2003Particulars of mortgage/charge (3 pages)
20 March 2003Particulars of mortgage/charge (3 pages)
20 March 2003Particulars of mortgage/charge (3 pages)
20 March 2003Particulars of mortgage/charge (3 pages)
20 March 2003Particulars of mortgage/charge (3 pages)
20 March 2003Particulars of mortgage/charge (3 pages)
20 March 2003Particulars of mortgage/charge (3 pages)
20 March 2003Particulars of mortgage/charge (3 pages)
20 March 2003Particulars of mortgage/charge (3 pages)
20 March 2003Particulars of mortgage/charge (3 pages)
20 March 2003Particulars of mortgage/charge (3 pages)
20 March 2003Particulars of mortgage/charge (3 pages)
20 March 2003Particulars of mortgage/charge (3 pages)
20 March 2003Particulars of mortgage/charge (3 pages)
20 March 2003Particulars of mortgage/charge (3 pages)
20 March 2003Particulars of mortgage/charge (3 pages)
20 March 2003Particulars of mortgage/charge (3 pages)
20 March 2003Particulars of mortgage/charge (3 pages)
20 March 2003Particulars of mortgage/charge (3 pages)
20 March 2003Particulars of mortgage/charge (3 pages)
20 March 2003Particulars of mortgage/charge (3 pages)
20 March 2003Particulars of mortgage/charge (3 pages)
20 March 2003Particulars of mortgage/charge (3 pages)
20 March 2003Particulars of mortgage/charge (3 pages)
20 March 2003Particulars of mortgage/charge (3 pages)
20 March 2003Particulars of mortgage/charge (3 pages)
20 March 2003Particulars of mortgage/charge (3 pages)
20 March 2003Particulars of mortgage/charge (3 pages)
4 February 2003Director resigned (1 page)
4 February 2003Director resigned (1 page)
19 December 2002Particulars of mortgage/charge (4 pages)
19 December 2002Particulars of mortgage/charge (4 pages)
29 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
29 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
28 February 2002Return made up to 14/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 February 2002Return made up to 14/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 February 2002Secretary resigned (1 page)
19 February 2002New secretary appointed (2 pages)
19 February 2002New director appointed (2 pages)
19 February 2002Secretary resigned (1 page)
19 February 2002New director appointed (2 pages)
19 February 2002New director appointed (2 pages)
19 February 2002New secretary appointed (2 pages)
19 February 2002New director appointed (2 pages)
10 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
6 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
6 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
23 February 2001Return made up to 14/02/01; full list of members (6 pages)
23 February 2001Return made up to 14/02/01; full list of members (6 pages)
11 December 2000 (4 pages)
11 December 2000 (4 pages)
23 February 2000Return made up to 14/02/00; full list of members (6 pages)
23 February 2000Return made up to 14/02/00; full list of members (6 pages)
10 November 1999 (4 pages)
10 November 1999 (4 pages)
7 April 1999Return made up to 14/02/99; full list of members (8 pages)
7 April 1999Return made up to 14/02/99; full list of members (8 pages)
25 November 1998Full accounts made up to 31 March 1998 (9 pages)
25 November 1998Full accounts made up to 31 March 1998 (9 pages)
31 December 1997Full accounts made up to 31 March 1997 (9 pages)
31 December 1997Full accounts made up to 31 March 1997 (9 pages)
2 April 1997Return made up to 14/02/97; full list of members (6 pages)
2 April 1997Return made up to 14/02/97; full list of members (6 pages)
5 November 1996Full accounts made up to 31 March 1996 (9 pages)
5 November 1996Full accounts made up to 31 March 1996 (9 pages)
3 April 1996Return made up to 14/02/96; full list of members (8 pages)
3 April 1996Return made up to 14/02/96; full list of members (8 pages)
10 November 1995Full accounts made up to 31 March 1995 (9 pages)
10 November 1995Full accounts made up to 31 March 1995 (9 pages)
28 March 1995Return made up to 14/02/95; full list of members (8 pages)
28 March 1995Return made up to 14/02/95; full list of members (8 pages)
21 July 1976Incorporation (15 pages)
21 July 1976Incorporation (15 pages)