Company NameVON Sponneck Limited
Company StatusDissolved
Company Number06699166
CategoryPrivate Limited Company
Incorporation Date16 September 2008(15 years, 7 months ago)
Dissolution Date28 August 2012 (11 years, 8 months ago)
Previous NamesParty Magic Ltd and Mad Hatter Ltd

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameKristian Anthony Sponneck
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2009(1 year after company formation)
Appointment Duration2 years, 11 months (closed 28 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJubilee House The Oaks
Ruislip
Middlesex
HA4 7LF
Director NameMiss Stephanie Shaw
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2008(same day as company formation)
RoleNursery Nurse
Correspondence Address150 Long Drive
South Ruislip
Middlesex
HA4 0HR

Location

Registered AddressJubilee House
The Oaks
Ruislip
Greater London
HA4 7LF
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardWest Ruislip
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth-£14,124
Cash£23
Current Liabilities£20,190

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

28 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2012First Gazette notice for voluntary strike-off (1 page)
15 May 2012First Gazette notice for voluntary strike-off (1 page)
2 May 2012Application to strike the company off the register (3 pages)
2 May 2012Application to strike the company off the register (3 pages)
29 September 2011Annual return made up to 16 September 2011 with a full list of shareholders
Statement of capital on 2011-09-29
  • GBP 51
(3 pages)
29 September 2011Annual return made up to 16 September 2011 with a full list of shareholders
Statement of capital on 2011-09-29
  • GBP 51
(3 pages)
26 September 2011Total exemption small company accounts made up to 30 September 2010 (9 pages)
26 September 2011Total exemption small company accounts made up to 30 September 2010 (9 pages)
14 October 2010Change of name notice (2 pages)
14 October 2010Company name changed mad hatter LTD\certificate issued on 14/10/10
  • RES15 ‐ Change company name resolution on 2010-09-27
(2 pages)
14 October 2010Company name changed mad hatter LTD\certificate issued on 14/10/10
  • RES15 ‐ Change company name resolution on 2010-09-27
(2 pages)
14 October 2010Change of name notice (2 pages)
24 September 2010Termination of appointment of Stephanie Shaw as a director (1 page)
24 September 2010Termination of appointment of Stephanie Shaw as a director (1 page)
24 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (3 pages)
24 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (3 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
1 December 2009Appointment of Kristian Anthony Sponneck as a director (3 pages)
1 December 2009Appointment of Kristian Anthony Sponneck as a director (3 pages)
20 November 2009Registered office address changed from 150 Long Drive South Ruislip Middlesex HA4 0HR on 20 November 2009 (1 page)
20 November 2009Registered office address changed from 150 Long Drive South Ruislip Middlesex HA4 0HR on 20 November 2009 (1 page)
16 November 2009Annual return made up to 16 September 2009 with a full list of shareholders (3 pages)
16 November 2009Annual return made up to 16 September 2009 with a full list of shareholders (3 pages)
2 October 2008Memorandum and Articles of Association (28 pages)
2 October 2008Memorandum and Articles of Association (28 pages)
26 September 2008Company name changed party magic LTD\certificate issued on 29/09/08 (2 pages)
26 September 2008Company name changed party magic LTD\certificate issued on 29/09/08 (2 pages)
16 September 2008Incorporation (18 pages)
16 September 2008Incorporation (18 pages)