Company NameSparkbrook Ltd
Company StatusDissolved
Company Number04739585
CategoryPrivate Limited Company
Incorporation Date18 April 2003(21 years ago)
Dissolution Date24 September 2013 (10 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMrs Khudeja Begum
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBangladeshi
StatusClosed
Appointed25 May 2003(1 month, 1 week after company formation)
Appointment Duration10 years, 4 months (closed 24 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Holland Dwellings
Newton Street
London
WC2B 5ES
Secretary NameAlfas Miah
NationalityBritish
StatusClosed
Appointed25 May 2003(1 month, 1 week after company formation)
Appointment Duration10 years, 4 months (closed 24 September 2013)
RoleCompany Director
Correspondence Address12 Long Lane
London
N3 2PT
Director NameTemples (Company Services) Ltd (Corporation)
StatusResigned
Appointed18 April 2003(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed18 April 2003(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address12 Long Lane
London
N3 2PT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mrs Khudeja Begum
100.00%
Ordinary

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
4 December 2012Voluntary strike-off action has been suspended (1 page)
4 December 2012Voluntary strike-off action has been suspended (1 page)
9 October 2012First Gazette notice for voluntary strike-off (1 page)
9 October 2012First Gazette notice for voluntary strike-off (1 page)
28 September 2012Application to strike the company off the register (3 pages)
28 September 2012Application to strike the company off the register (3 pages)
12 June 2012Annual return made up to 18 April 2012 with a full list of shareholders
Statement of capital on 2012-06-12
  • GBP 1
(3 pages)
12 June 2012Annual return made up to 18 April 2012 with a full list of shareholders
Statement of capital on 2012-06-12
  • GBP 1
(3 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
4 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (3 pages)
4 May 2011Secretary's details changed for Alfas Miah on 1 October 2009 (1 page)
4 May 2011Secretary's details changed for Alfas Miah on 1 October 2009 (1 page)
4 May 2011Secretary's details changed for Alfas Miah on 1 October 2009 (1 page)
4 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (3 pages)
28 June 2010Director's details changed for Khudeja Begum on 1 October 2009 (2 pages)
28 June 2010Director's details changed for Khudeja Begum on 1 October 2009 (2 pages)
28 June 2010Director's details changed for Khudeja Begum on 1 October 2009 (2 pages)
28 June 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
28 June 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
30 November 2009Annual return made up to 18 April 2009 with a full list of shareholders (3 pages)
30 November 2009Annual return made up to 18 April 2009 with a full list of shareholders (3 pages)
9 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
9 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
10 July 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
10 July 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
20 June 2008Return made up to 18/04/08; full list of members (3 pages)
20 June 2008Return made up to 18/04/08; full list of members (3 pages)
1 November 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
1 November 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
23 October 2007Return made up to 18/04/07; full list of members (2 pages)
23 October 2007Return made up to 18/04/07; full list of members (2 pages)
5 July 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
5 July 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
20 June 2006Return made up to 18/04/06; full list of members (6 pages)
20 June 2006Return made up to 18/04/06; full list of members (6 pages)
20 April 2005Return made up to 18/04/05; full list of members (6 pages)
20 April 2005Return made up to 18/04/05; full list of members (6 pages)
23 February 2005Total exemption full accounts made up to 31 August 2004 (7 pages)
23 February 2005Total exemption full accounts made up to 31 August 2004 (7 pages)
28 October 2004Accounting reference date extended from 30/04/04 to 31/08/04 (1 page)
28 October 2004Accounting reference date extended from 30/04/04 to 31/08/04 (1 page)
14 May 2004Return made up to 18/04/04; full list of members (6 pages)
14 May 2004Return made up to 18/04/04; full list of members (6 pages)
4 June 2003Secretary resigned (1 page)
4 June 2003Director resigned (1 page)
4 June 2003Secretary resigned (1 page)
4 June 2003Director resigned (1 page)
3 June 2003New director appointed (2 pages)
3 June 2003Registered office changed on 03/06/03 from: 152-160 city road london EC1V 2NX (2 pages)
3 June 2003Registered office changed on 03/06/03 from: 152-160 city road london EC1V 2NX (2 pages)
3 June 2003New secretary appointed (2 pages)
3 June 2003New director appointed (2 pages)
3 June 2003New secretary appointed (2 pages)
18 April 2003Incorporation (8 pages)
18 April 2003Incorporation (8 pages)