Company NameJ. Sparks International Limited
Company StatusDissolved
Company Number03850845
CategoryPrivate Limited Company
Incorporation Date30 September 1999(24 years, 7 months ago)
Dissolution Date16 July 2002 (21 years, 9 months ago)
Previous NameGeneral Commercial Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameAndrew Ronald Behan
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address19 Saint Chads Close
Burton Upon Trent
Staffordshire
DE13 0ND
Director NameLouise Joanna Palmer
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Fore Street
Old Hatfield
Hertfordshire
AL9 5AN
Secretary NameLouise Joanna Palmer
NationalityBritish
StatusClosed
Appointed30 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Fore Street
Old Hatfield
Hertfordshire
AL9 5AN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 September 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressTudor House
Llanvanor Road
London
NW2 2AQ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

16 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2002First Gazette notice for voluntary strike-off (1 page)
27 January 2002Return made up to 30/09/01; full list of members (5 pages)
24 July 2001Accounts for a dormant company made up to 30 September 2000 (3 pages)
31 October 2000Return made up to 30/09/00; full list of members (5 pages)
9 December 1999New secretary appointed;new director appointed (2 pages)
9 December 1999New director appointed (2 pages)
18 October 1999Memorandum and Articles of Association (11 pages)
8 October 1999Company name changed general commercial LIMITED\certificate issued on 11/10/99 (2 pages)
6 October 1999Director resigned (1 page)
6 October 1999Secretary resigned (1 page)
30 September 1999Incorporation (17 pages)