Company NameSmart Sparks Electrical Ltd
Company StatusDissolved
Company Number07116100
CategoryPrivate Limited Company
Incorporation Date5 January 2010(14 years, 3 months ago)
Dissolution Date5 April 2016 (8 years ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMrs Katie Sparrevohn
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2010(same day as company formation)
RoleMD
Country of ResidenceUnited Kingdom
Correspondence AddressThe Swan Centre Fishers Lane
London
Middlesex
W4 1RX
Director NameMr Mikkel Sparrevohn
Date of BirthDecember 1973 (Born 50 years ago)
NationalityDanish
StatusClosed
Appointed01 July 2011(1 year, 5 months after company formation)
Appointment Duration4 years, 9 months (closed 05 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Swan Centre Fishers Lane
London
Middlesex
W4 1RX

Location

Registered AddressThe Swan Centre
Fishers Lane
London
Middlesex
W4 1RX
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Shareholders

1 at £1Katie Sparrevohn
50.00%
Ordinary
1 at £1Mikkel Sprarrevohn
50.00%
Ordinary

Financials

Year2014
Net Worth£18,273
Cash£19,645
Current Liabilities£42,607

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2015Compulsory strike-off action has been suspended (1 page)
18 April 2015Compulsory strike-off action has been suspended (1 page)
17 February 2015First Gazette notice for voluntary strike-off (1 page)
17 February 2015First Gazette notice for voluntary strike-off (1 page)
29 July 2014Compulsory strike-off action has been suspended (1 page)
29 July 2014Compulsory strike-off action has been suspended (1 page)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
6 December 2013Compulsory strike-off action has been suspended (1 page)
6 December 2013Compulsory strike-off action has been suspended (1 page)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
25 February 2013Annual return made up to 5 January 2013 with a full list of shareholders
Statement of capital on 2013-02-25
  • GBP 2
(5 pages)
25 February 2013Annual return made up to 5 January 2013 with a full list of shareholders
Statement of capital on 2013-02-25
  • GBP 2
(5 pages)
25 February 2013Annual return made up to 5 January 2013 with a full list of shareholders
Statement of capital on 2013-02-25
  • GBP 2
(5 pages)
29 March 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
29 March 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
29 March 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
20 February 2012Statement of capital following an allotment of shares on 1 July 2011
  • GBP 2
(3 pages)
20 February 2012Statement of capital following an allotment of shares on 1 July 2011
  • GBP 2
(3 pages)
20 February 2012Statement of capital following an allotment of shares on 1 July 2011
  • GBP 2
(3 pages)
5 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 September 2011Previous accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
30 September 2011Previous accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
11 July 2011Appointment of Mr Mikkel Sparrevohn as a director (2 pages)
11 July 2011Appointment of Mr Mikkel Sparrevohn as a director (2 pages)
8 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
8 February 2011Register inspection address has been changed (1 page)
8 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
8 February 2011Register inspection address has been changed (1 page)
8 February 2011Register(s) moved to registered inspection location (1 page)
8 February 2011Register(s) moved to registered inspection location (1 page)
29 January 2010Director's details changed for Mrs Katie Sparrevohn on 20 January 2010 (2 pages)
29 January 2010Director's details changed for Mrs Katie Sparrevohn on 20 January 2010 (2 pages)
5 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
5 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)