Wembley
Middlesex
HA9 7AH
Registered Address | Flat 201 Ramsey House Central Square Wembley Middlesex HA9 7AH |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Wembley Central |
Built Up Area | Greater London |
100 at £1 | Sparkle Overseas Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Current Liabilities | £17,019,538 |
Latest Accounts | 30 June 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
28 September 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 June 2021 | Confirmation statement made on 4 June 2021 with no updates (3 pages) |
12 January 2021 | Voluntary strike-off action has been suspended (1 page) |
15 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
4 December 2020 | Application to strike the company off the register (1 page) |
4 December 2020 | Micro company accounts made up to 30 June 2020 (3 pages) |
27 July 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
16 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
18 July 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
25 April 2019 | Director's details changed for Ms Diane Patricia Sanger on 25 April 2019 (2 pages) |
8 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
26 July 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
20 March 2018 | Notification of a person with significant control statement (2 pages) |
20 March 2018 | Cessation of Sparkle Overseas Investments Limited as a person with significant control on 8 April 2016 (1 page) |
14 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
22 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
22 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
19 July 2016 | Registered office address changed from , 4th Floor, 54 Conduit Street, London, W1S 2YY to Flat 201 Ramsey House Central Square Wembley Middlesex HA9 7AH on 19 July 2016 (1 page) |
19 July 2016 | Registered office address changed from , 4th Floor, 54 Conduit Street, London, W1S 2YY to Flat 201 Ramsey House Central Square Wembley Middlesex HA9 7AH on 19 July 2016 (1 page) |
1 May 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
1 May 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
27 October 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
27 October 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
25 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
19 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
19 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
4 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (3 pages) |
4 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (3 pages) |
4 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (3 pages) |
13 November 2012 | Accounts for a dormant company made up to 30 June 2012 (10 pages) |
13 November 2012 | Accounts for a dormant company made up to 30 June 2012 (10 pages) |
18 June 2012 | Director's details changed for Ms Diane Patricia Sanger on 18 June 2012 (2 pages) |
18 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (3 pages) |
18 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (3 pages) |
18 June 2012 | Director's details changed for Ms Diane Patricia Sanger on 18 June 2012 (2 pages) |
11 August 2011 | Registered office address changed from , Adam House 14 New Burlington Street, London, W1S 3BQ, United Kingdom on 11 August 2011 (1 page) |
11 August 2011 | Registered office address changed from , Adam House 14 New Burlington Street, London, W1S 3BQ, United Kingdom on 11 August 2011 (1 page) |
11 August 2011 | Registered office address changed from Adam House 14 New Burlington Street London W1S 3BQ United Kingdom on 11 August 2011 (1 page) |
14 June 2011 | Incorporation
|
14 June 2011 | Incorporation
|
14 June 2011 | Incorporation
|