Company NameNovasparks UK Ltd
Company StatusDissolved
Company Number07512898
CategoryPrivate Limited Company
Incorporation Date1 February 2011(13 years, 2 months ago)
Dissolution Date29 March 2016 (8 years 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 Luc Michel Emmanuel Burgun
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityFrench
StatusClosed
Appointed01 April 2014(3 years, 1 month after company formation)
Appointment Duration1 year, 12 months (closed 29 March 2016)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address16 Rue Des Remparts
Sucy-En-Brie
94370
Director NameMr Yves Charles
Date of BirthJuly 1957 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed01 February 2011(same day as company formation)
RoleCEO
Country of ResidenceUnited States
Correspondence AddressNovasparks 12 Rue De Chatillon
Paris
75014

Location

Registered Address235 Old Marylebone Road
London
NW1 5QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

100 at €0.1Novasparks Sa
100.00%
Ordinary

Financials

Year2014
Net Worth£16,868
Cash£2,654
Current Liabilities£1,597

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
4 January 2016Application to strike the company off the register (3 pages)
4 January 2016Application to strike the company off the register (3 pages)
2 March 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
2 March 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
10 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • EUR 10
(3 pages)
10 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • EUR 10
(3 pages)
10 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • EUR 10
(3 pages)
13 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
13 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
4 April 2014Termination of appointment of Yves Charles as a director (1 page)
4 April 2014Termination of appointment of Yves Charles as a director (1 page)
4 April 2014Appointment of Mr Luc Michel Emmanuel Burgun as a director (2 pages)
4 April 2014Appointment of Mr Luc Michel Emmanuel Burgun as a director (2 pages)
5 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • EUR 10
(3 pages)
5 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • EUR 10
(3 pages)
5 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • EUR 10
(3 pages)
5 February 2014Director's details changed for Mr Yves Charles on 31 January 2014 (2 pages)
5 February 2014Director's details changed for Mr Yves Charles on 31 January 2014 (2 pages)
5 September 2013Registered office address changed from Cutlers Court 115 Houndsditch London EC3A 7BR England on 5 September 2013 (1 page)
5 September 2013Registered office address changed from Cutlers Court 115 Houndsditch London EC3A 7BR England on 5 September 2013 (1 page)
5 September 2013Registered office address changed from Cutlers Court 115 Houndsditch London EC3A 7BR England on 5 September 2013 (1 page)
12 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
12 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
14 May 2013Previous accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
14 May 2013Previous accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
1 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
1 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
1 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
21 January 2013Director's details changed for Mr Yves Charles on 3 August 2012 (2 pages)
21 January 2013Director's details changed for Mr Yves Charles on 3 August 2012 (2 pages)
21 January 2013Director's details changed for Mr Yves Charles on 3 August 2012 (2 pages)
3 April 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
3 April 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
13 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
13 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
13 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
4 January 2012Registered office address changed from New Broad Street House 35 New Broad Street London EC2M 1NH England on 4 January 2012 (1 page)
4 January 2012Registered office address changed from New Broad Street House 35 New Broad Street London EC2M 1NH England on 4 January 2012 (1 page)
4 January 2012Registered office address changed from New Broad Street House 35 New Broad Street London EC2M 1NH England on 4 January 2012 (1 page)
1 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)