Company NameSparklab Limited
Company StatusDissolved
Company Number03731372
CategoryPrivate Limited Company
Incorporation Date11 March 1999(25 years ago)
Dissolution Date11 October 2016 (7 years, 5 months ago)
Previous NameDolomite Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Charles Ward Van Der Welle
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2014(14 years, 11 months after company formation)
Appointment Duration2 years, 7 months (closed 11 October 2016)
RoleGroup Treasurer
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusClosed
Appointed19 September 2005(6 years, 6 months after company formation)
Appointment Duration11 years (closed 11 October 2016)
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameNicholas Edward Read
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1999(2 months, 1 week after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 July 1999)
RoleAccountant
Correspondence Address27 Farm Street
London
W1X 8WP
Director NamePaul Winston George Richardson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1999(2 months, 1 week after company formation)
Appointment Duration9 years, 5 months (resigned 20 October 2008)
RoleCompany Director
Correspondence Address125 Park Avenue
New York
Ny 10017-5529
United States
Director NameMr Martin Stuart Sorrell
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1999(2 months, 1 week after company formation)
Appointment Duration6 years, 9 months (resigned 27 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Secretary NameDavid Ferguson Calow
NationalityBritish
StatusResigned
Appointed18 May 1999(2 months, 1 week after company formation)
Appointment Duration6 years, 4 months (resigned 19 September 2005)
RoleCompany Director
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Christopher Paul Sweetland
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2001(2 years, 5 months after company formation)
Appointment Duration14 years, 10 months (resigned 01 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Paul Delaney
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2008(9 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 August 2013)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameRutland Directors Limited (Corporation)
StatusResigned
Appointed11 March 1999(same day as company formation)
Correspondence Address18 Southampton Place
London
WC1A 2AJ
Secretary NameRutland Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 1999(same day as company formation)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
B3 2JR

Contact

Websitewpp.com
Email address[email protected]
Telephone020 74082204
Telephone regionLondon

Location

Registered Address27 Farm Street
London
W1J 5RJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Wpp Group (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
18 July 2016Application to strike the company off the register (3 pages)
18 July 2016Application to strike the company off the register (3 pages)
1 July 2016Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 (1 page)
1 July 2016Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 (1 page)
26 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
(5 pages)
26 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
(5 pages)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
19 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1
(5 pages)
19 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1
(5 pages)
19 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1
(5 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
10 March 2014Secretary's details changed for Wpp Group (Nominees) Limited on 8 February 2014 (1 page)
10 March 2014Appointment of Mr Charles Ward Van Der Welle as a director (2 pages)
10 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(4 pages)
10 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(4 pages)
10 March 2014Appointment of Mr Charles Ward Van Der Welle as a director (2 pages)
10 March 2014Termination of appointment of Paul Delaney as a director (1 page)
10 March 2014Termination of appointment of Paul Delaney as a director (1 page)
10 March 2014Secretary's details changed for Wpp Group (Nominees) Limited on 8 February 2014 (1 page)
10 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(4 pages)
10 March 2014Secretary's details changed for Wpp Group (Nominees) Limited on 8 February 2014 (1 page)
27 June 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
27 June 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
13 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
21 May 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
21 May 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
9 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
8 July 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
8 July 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
15 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
7 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
7 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
15 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
11 February 2009Return made up to 08/02/09; full list of members (3 pages)
11 February 2009Return made up to 08/02/09; full list of members (3 pages)
1 November 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
1 November 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
23 October 2008Director appointed paul delaney (1 page)
23 October 2008Director appointed paul delaney (1 page)
21 October 2008Appointment terminated director paul richardson (1 page)
21 October 2008Appointment terminated director paul richardson (1 page)
9 May 2008Return made up to 08/02/08; full list of members (3 pages)
9 May 2008Return made up to 08/02/08; full list of members (3 pages)
6 July 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
6 July 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
9 February 2007Return made up to 08/02/07; full list of members (2 pages)
9 February 2007Return made up to 08/02/07; full list of members (2 pages)
31 January 2007Director's particulars changed (1 page)
31 January 2007Director's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
27 March 2006Return made up to 11/03/06; full list of members (2 pages)
27 March 2006Return made up to 11/03/06; full list of members (2 pages)
27 February 2006Director resigned (1 page)
27 February 2006Director resigned (1 page)
9 December 2005Secretary resigned (1 page)
9 December 2005New secretary appointed (2 pages)
9 December 2005Secretary resigned (1 page)
9 December 2005New secretary appointed (2 pages)
30 September 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
30 September 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
5 May 2005Return made up to 11/03/05; full list of members (2 pages)
5 May 2005Return made up to 11/03/05; full list of members (2 pages)
21 September 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
21 September 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
19 March 2004Return made up to 11/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 March 2004Return made up to 11/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 July 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
9 July 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
10 June 2003Return made up to 11/03/03; full list of members (7 pages)
10 June 2003Return made up to 11/03/03; full list of members (7 pages)
5 November 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
5 November 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
17 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
4 April 2002Return made up to 11/03/02; full list of members (7 pages)
4 April 2002Return made up to 11/03/02; full list of members (7 pages)
29 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
29 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
5 October 2001Return made up to 11/03/01; full list of members
  • 363(287) ‐ Registered office changed on 05/10/01
(6 pages)
5 October 2001Return made up to 11/03/01; full list of members
  • 363(287) ‐ Registered office changed on 05/10/01
(6 pages)
25 September 2001New director appointed (2 pages)
25 September 2001New director appointed (2 pages)
30 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
30 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
18 April 2000Return made up to 11/03/00; full list of members (6 pages)
18 April 2000Return made up to 11/03/00; full list of members (6 pages)
13 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 December 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 December 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 September 1999Director resigned (1 page)
7 September 1999Director resigned (1 page)
22 July 1999New director appointed (2 pages)
22 July 1999New secretary appointed (2 pages)
22 July 1999New director appointed (2 pages)
22 July 1999Secretary resigned (1 page)
22 July 1999Registered office changed on 22/07/99 from: 18 southampton place london WC1A 2AJ (1 page)
22 July 1999Director resigned (1 page)
22 July 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
22 July 1999New secretary appointed (2 pages)
22 July 1999New director appointed (2 pages)
22 July 1999Director resigned (1 page)
22 July 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
22 July 1999New director appointed (2 pages)
22 July 1999New director appointed (2 pages)
22 July 1999New director appointed (2 pages)
22 July 1999Secretary resigned (1 page)
22 July 1999Registered office changed on 22/07/99 from: 18 southampton place london WC1A 2AJ (1 page)
25 March 1999Company name changed dolomite LIMITED\certificate issued on 26/03/99 (2 pages)
25 March 1999Company name changed dolomite LIMITED\certificate issued on 26/03/99 (2 pages)
11 March 1999Incorporation (19 pages)
11 March 1999Incorporation (19 pages)