Company NameSharpmark Limited
Company StatusDissolved
Company Number01614655
CategoryPrivate Limited Company
Incorporation Date17 February 1982(42 years, 2 months ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies

Directors

Director NameMrs Lorna Clark Jacobs
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed29 August 1991(9 years, 6 months after company formation)
Appointment Duration25 years (closed 20 September 2016)
RoleManager
Country of ResidenceEngland
Correspondence AddressFlat 1 6 Upper John Street
London
W1F 9HB
Director NameMr Anthony Michael Jacobs
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(9 years, 6 months after company formation)
Appointment Duration18 years, 2 months (resigned 26 October 2009)
RoleManager
Correspondence Address4 Ascot Wood Station Hill
Ascot
Berks
SL5 7HF
Director NameMr Alan John Jacobs
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(9 years, 6 months after company formation)
Appointment Duration24 years, 3 months (resigned 01 December 2015)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Steeple
17 Christchurch Court, 171 Willesden Lane
London
NW6 7XF
Secretary NameMr Anthony Michael Jacobs
NationalityBritish
StatusResigned
Appointed29 August 1991(9 years, 6 months after company formation)
Appointment Duration18 years, 2 months (resigned 26 October 2009)
RoleManager
Correspondence Address4 Ascot Wood Station Hill
Ascot
Berks
SL5 7HF

Contact

Websitewww.sharpmark.co.uk

Location

Registered AddressFlat 1 6 Upper John Street
London
W1F 9HB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2013
Net Worth-£158,220

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
25 June 2016Application to strike the company off the register (3 pages)
25 June 2016Application to strike the company off the register (3 pages)
7 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 500,000
(3 pages)
7 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 500,000
(3 pages)
9 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
9 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
8 January 2016Termination of appointment of Alan John Jacobs as a director on 1 December 2015 (1 page)
8 January 2016Termination of appointment of Alan John Jacobs as a director on 1 December 2015 (1 page)
10 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 500,000
(4 pages)
10 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 500,000
(4 pages)
10 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 500,000
(4 pages)
26 November 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
26 November 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
9 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 500,000
(4 pages)
9 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 500,000
(4 pages)
9 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 500,000
(4 pages)
17 August 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
17 August 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
10 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
18 June 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
18 June 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
15 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
15 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
15 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
14 July 2011Director's details changed for Mrs Lorna Clark Jacobs on 5 November 2010 (2 pages)
14 July 2011Director's details changed for Mrs Lorna Clark Jacobs on 5 November 2010 (2 pages)
14 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
14 July 2011Director's details changed for Mrs Lorna Clark Jacobs on 5 November 2010 (2 pages)
14 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
14 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
16 June 2011Registered office address changed from Lanmor House, 370/386 High Road Wembley Middlesex HA9 6AX on 16 June 2011 (1 page)
16 June 2011Registered office address changed from Lanmor House, 370/386 High Road Wembley Middlesex HA9 6AX on 16 June 2011 (1 page)
24 May 2011Total exemption full accounts made up to 30 April 2011 (6 pages)
24 May 2011Total exemption full accounts made up to 30 April 2011 (6 pages)
8 June 2010Director's details changed for Alan John Jacobs on 1 June 2010 (2 pages)
8 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
8 June 2010Director's details changed for Mrs Lorna Clark Jacobs on 1 June 2010 (2 pages)
8 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
8 June 2010Director's details changed for Alan John Jacobs on 1 June 2010 (2 pages)
8 June 2010Director's details changed for Alan John Jacobs on 1 June 2010 (2 pages)
8 June 2010Director's details changed for Mrs Lorna Clark Jacobs on 1 June 2010 (2 pages)
8 June 2010Director's details changed for Mrs Lorna Clark Jacobs on 1 June 2010 (2 pages)
8 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
26 May 2010Total exemption full accounts made up to 30 April 2010 (6 pages)
26 May 2010Total exemption full accounts made up to 30 April 2010 (6 pages)
10 November 2009Total exemption full accounts made up to 30 April 2009 (6 pages)
10 November 2009Total exemption full accounts made up to 30 April 2009 (6 pages)
27 October 2009Termination of appointment of Anthony Jacobs as a secretary (1 page)
27 October 2009Termination of appointment of Anthony Jacobs as a director (1 page)
27 October 2009Termination of appointment of Anthony Jacobs as a secretary (1 page)
27 October 2009Termination of appointment of Anthony Jacobs as a director (1 page)
15 June 2009Return made up to 01/06/09; full list of members (4 pages)
15 June 2009Return made up to 01/06/09; full list of members (4 pages)
7 August 2008Total exemption full accounts made up to 30 April 2008 (6 pages)
7 August 2008Total exemption full accounts made up to 30 April 2008 (6 pages)
1 July 2008Return made up to 01/06/08; full list of members (4 pages)
1 July 2008Director and secretary's change of particulars / anthony jacobs / 01/03/2008 (2 pages)
1 July 2008Director and secretary's change of particulars / anthony jacobs / 01/03/2008 (2 pages)
1 July 2008Director's change of particulars / lorna jacobs / 01/03/2008 (2 pages)
1 July 2008Return made up to 01/06/08; full list of members (4 pages)
1 July 2008Director's change of particulars / lorna jacobs / 01/03/2008 (2 pages)
11 April 2008Total exemption full accounts made up to 30 April 2007 (6 pages)
11 April 2008Total exemption full accounts made up to 30 April 2007 (6 pages)
5 October 2007Secretary's particulars changed;director's particulars changed (1 page)
5 October 2007Secretary's particulars changed;director's particulars changed (1 page)
5 October 2007Secretary's particulars changed;director's particulars changed (1 page)
5 October 2007Secretary's particulars changed;director's particulars changed (1 page)
25 June 2007Director's particulars changed (1 page)
25 June 2007Director's particulars changed (1 page)
25 June 2007Return made up to 01/06/07; full list of members (3 pages)
25 June 2007Return made up to 01/06/07; full list of members (3 pages)
22 June 2007Registered office changed on 22/06/07 from: lanmore house 370-386 high road wembley middlesex HA9 6AX (1 page)
22 June 2007Registered office changed on 22/06/07 from: lanmore house 370-386 high road wembley middlesex HA9 6AX (1 page)
1 June 2007Registered office changed on 01/06/07 from: 5 inverforth house north end way london NW3 7EU (1 page)
1 June 2007Registered office changed on 01/06/07 from: 5 inverforth house north end way london NW3 7EU (1 page)
18 September 2006Total exemption full accounts made up to 30 April 2006 (6 pages)
18 September 2006Total exemption full accounts made up to 30 April 2006 (6 pages)
13 June 2006Return made up to 01/06/06; full list of members (3 pages)
13 June 2006Return made up to 01/06/06; full list of members (3 pages)
24 November 2005Total exemption full accounts made up to 30 April 2005 (6 pages)
24 November 2005Total exemption full accounts made up to 30 April 2005 (6 pages)
2 September 2005Return made up to 29/08/05; full list of members (3 pages)
2 September 2005Return made up to 29/08/05; full list of members (3 pages)
24 December 2004Total exemption full accounts made up to 30 April 2004 (6 pages)
24 December 2004Total exemption full accounts made up to 30 April 2004 (6 pages)
27 October 2004Return made up to 29/08/04; full list of members (7 pages)
27 October 2004Return made up to 29/08/04; full list of members (7 pages)
23 September 2003Total exemption full accounts made up to 30 April 2003 (6 pages)
23 September 2003Total exemption full accounts made up to 30 April 2003 (6 pages)
8 September 2003Return made up to 29/08/03; full list of members (7 pages)
8 September 2003Return made up to 29/08/03; full list of members (7 pages)
4 March 2003Total exemption full accounts made up to 30 April 2002 (6 pages)
4 March 2003Total exemption full accounts made up to 30 April 2002 (6 pages)
17 September 2002Return made up to 29/08/02; full list of members
  • 363(287) ‐ Registered office changed on 17/09/02
(8 pages)
17 September 2002Return made up to 29/08/02; full list of members
  • 363(287) ‐ Registered office changed on 17/09/02
(8 pages)
21 November 2001Total exemption full accounts made up to 30 April 2001 (6 pages)
21 November 2001Total exemption full accounts made up to 30 April 2001 (6 pages)
20 September 2001Return made up to 29/08/01; full list of members
  • 363(287) ‐ Registered office changed on 20/09/01
(8 pages)
20 September 2001Registered office changed on 20/09/01 from: burlington hotel marine parade worthing west sussex BN11 3QL (1 page)
20 September 2001Return made up to 29/08/01; full list of members
  • 363(287) ‐ Registered office changed on 20/09/01
(8 pages)
20 September 2001Registered office changed on 20/09/01 from: burlington hotel marine parade worthing west sussex BN11 3QL (1 page)
15 March 2001Full accounts made up to 30 April 2000 (6 pages)
15 March 2001Full accounts made up to 30 April 2000 (6 pages)
14 September 2000Ad 11/09/00--------- £ si 21600@1=21600 £ ic 492600/514200 (2 pages)
14 September 2000Ad 11/09/00--------- £ si 21600@1=21600 £ ic 492600/514200 (2 pages)
30 August 2000Return made up to 29/08/00; full list of members (8 pages)
30 August 2000Return made up to 29/08/00; full list of members (8 pages)
28 April 2000Full accounts made up to 30 April 1999 (7 pages)
28 April 2000Full accounts made up to 30 April 1999 (7 pages)
2 December 1999Return made up to 29/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 December 1999Return made up to 29/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 June 1999Full accounts made up to 30 April 1998 (10 pages)
3 June 1999Full accounts made up to 30 April 1998 (10 pages)
15 December 1998Return made up to 29/08/98; no change of members (4 pages)
15 December 1998Return made up to 29/08/98; no change of members (4 pages)
11 March 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
11 March 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
17 October 1997Return made up to 29/08/97; full list of members (6 pages)
17 October 1997Return made up to 29/08/97; full list of members (6 pages)
22 June 1997Registered office changed on 22/06/97 from: crinnis seafield road east preston west sussex BN16 1NA (1 page)
22 June 1997Registered office changed on 22/06/97 from: crinnis seafield road east preston west sussex BN16 1NA (1 page)
25 April 1997£ ic 500000/492600 25/03/97 £ sr 7400@1=7400 (1 page)
25 April 1997£ ic 500000/492600 25/03/97 £ sr 7400@1=7400 (1 page)
5 March 1997Full accounts made up to 30 April 1996 (12 pages)
5 March 1997Full accounts made up to 30 April 1996 (12 pages)
28 August 1996Return made up to 29/08/96; no change of members (4 pages)
28 August 1996Return made up to 29/08/96; no change of members (4 pages)
23 January 1996Full accounts made up to 30 April 1995 (12 pages)
23 January 1996Full accounts made up to 30 April 1995 (12 pages)
21 August 1995Return made up to 29/08/95; no change of members (4 pages)
21 August 1995Return made up to 29/08/95; no change of members (4 pages)