Company NameSpartan Promotions Limited
Company StatusDissolved
Company Number03932859
CategoryPrivate Limited Company
Incorporation Date24 February 2000(24 years, 2 months ago)
Dissolution Date3 November 2009 (14 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter Matovu Mwanje
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2004(4 years after company formation)
Appointment Duration5 years, 8 months (closed 03 November 2009)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address214a Golders Green Road
London
NW11 9AT
Secretary NameCorporate Secretaries Limited (Corporation)
StatusClosed
Appointed23 November 2001(1 year, 9 months after company formation)
Appointment Duration7 years, 11 months (closed 03 November 2009)
Correspondence Address4th Floor Lawford House
Albert Place
London
N3 1RL
Director NameSian Amanda Wood
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2001(1 year, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 March 2004)
RoleConsultant
Correspondence AddressApartment 14
8 Florinis Street
Nicosia 1065
Cyprus
Director NameMrs Parmeswaree Kumaree Mohessur
Date of BirthMay 1981 (Born 43 years ago)
NationalityCitizen Of Mauritius
StatusResigned
Appointed01 March 2004(4 years after company formation)
Appointment DurationResigned same day (resigned 01 March 2004)
RoleConsultant
Country of ResidenceMauritius
Correspondence AddressRailway Road
Rose-Belle
00
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameCorporate Directors Limited (Corporation)
Date of BirthOctober 1996 (Born 27 years ago)
StatusResigned
Appointed23 November 2001(1 year, 9 months after company formation)
Appointment DurationResigned same day (resigned 23 November 2001)
Correspondence AddressAthene House The Broadway
Mill Hill
London
NW7 3TB

Location

Registered Address214a Golders Green Road
London
NW11 9AT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£18,187
Cash£1
Current Liabilities£18,189

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

3 November 2009Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2009Director's details changed for Peter Matovu Mwanje on 15 October 2009 (2 pages)
21 July 2009First Gazette notice for voluntary strike-off (1 page)
10 July 2009Application for striking-off (1 page)
2 July 2009Return made up to 24/02/09; full list of members (3 pages)
15 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
24 April 2009Compulsory strike-off action has been discontinued (1 page)
23 April 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
3 March 2009First Gazette notice for compulsory strike-off (1 page)
2 September 2008Location of register of members (1 page)
20 June 2008Return made up to 24/02/08; full list of members (3 pages)
21 April 2008Director's change of particulars / peter mwanje / 21/04/2008 (1 page)
4 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
6 June 2007Director's particulars changed (1 page)
9 March 2007Return made up to 24/02/07; full list of members (2 pages)
17 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
3 March 2006Return made up to 24/02/06; full list of members (2 pages)
10 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
7 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
23 May 2005Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
16 March 2005Return made up to 24/02/05; full list of members (5 pages)
2 March 2005Total exemption small company accounts made up to 29 February 2004 (5 pages)
16 December 2004Delivery ext'd 3 mth 28/02/04 (1 page)
29 September 2004Director's particulars changed (1 page)
23 April 2004Director resigned (1 page)
23 April 2004New director appointed (2 pages)
23 March 2004New director appointed (1 page)
23 March 2004Director resigned (1 page)
23 March 2004Return made up to 24/02/04; full list of members (6 pages)
14 November 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
2 March 2003Return made up to 24/02/03; full list of members (6 pages)
27 February 2003Total exemption small company accounts made up to 28 February 2002 (6 pages)
11 March 2002Return made up to 24/02/02; full list of members (6 pages)
20 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 December 2001Nc inc already adjusted 23/11/01 (1 page)
18 December 2001New director appointed (2 pages)
13 December 2001New secretary appointed (2 pages)
4 December 2001Registered office changed on 04/12/01 from: athene house the broadway london NW7 3TB (1 page)
4 December 2001New director appointed (2 pages)
4 December 2001Ad 23/11/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 December 2001Director resigned (1 page)
3 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
28 November 2001Registered office changed on 28/11/01 from: 788-790 finchley road london NW11 7TJ (1 page)
28 November 2001Secretary resigned (1 page)
28 November 2001Director resigned (1 page)
11 October 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
11 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
29 May 2001Return made up to 24/02/01; full list of members (6 pages)
24 February 2000Incorporation (17 pages)