Company NameSparkle (UK) Services Limited
Company StatusDissolved
Company Number07970870
CategoryPrivate Limited Company
Incorporation Date1 March 2012(12 years, 1 month ago)
Dissolution Date23 March 2021 (3 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr Kamyar Mansouri
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2016(4 years, 2 months after company formation)
Appointment Duration4 years, 10 months (closed 23 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Bridge Road East
Welwyn Garden City
Hertfordshire
AL7 1LA
Director NameMr John Kinful
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Beaufort Park
Beaufort Drive
London
NW11 6BT
Director NameMr Henry Hardoon
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2012(1 week, 1 day after company formation)
Appointment Duration4 years, 2 months (resigned 20 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Bridge Road East
Welwyn Garden City
Hertfordshire
AL7 1LA

Contact

Websitewww.sparkleukservices.com

Location

Registered Address70a Regents Park Road
London
N3 3JH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Shareholders

100 at £1Henry Hardoon
100.00%
Ordinary

Financials

Year2014
Net Worth£7,138
Cash£293
Current Liabilities£63,201

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Filing History

17 November 2020First Gazette notice for compulsory strike-off (1 page)
23 December 2019Previous accounting period extended from 31 March 2019 to 30 September 2019 (1 page)
29 August 2019Registered office address changed from 83 Bridge Road East Welwyn Garden City Hertfordshire AL7 1LA England to 70a Regents Park Road London N3 3JH on 29 August 2019 (1 page)
20 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
19 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
22 May 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (4 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (4 pages)
24 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 May 2016Termination of appointment of Henry Hardoon as a director on 20 May 2016 (1 page)
26 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(3 pages)
26 May 2016Termination of appointment of Henry Hardoon as a director on 20 May 2016 (1 page)
26 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(3 pages)
23 May 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(3 pages)
23 May 2016Appointment of Mr Kamyar Mansouri as a director on 20 May 2016 (2 pages)
23 May 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(3 pages)
23 May 2016Registered office address changed from 54 Beaufort Park Beaufort Drive London NW11 6BT to 83 Bridge Road East Welwyn Garden City Hertfordshire AL7 1LA on 23 May 2016 (1 page)
23 May 2016Registered office address changed from 54 Beaufort Park Beaufort Drive London NW11 6BT to 83 Bridge Road East Welwyn Garden City Hertfordshire AL7 1LA on 23 May 2016 (1 page)
23 May 2016Appointment of Mr Kamyar Mansouri as a director on 20 May 2016 (2 pages)
13 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(3 pages)
27 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(3 pages)
27 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(3 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(3 pages)
9 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(3 pages)
9 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(3 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 May 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
10 May 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
10 May 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
9 March 2012Appointment of Mr Henry Hardoon as a director (2 pages)
9 March 2012Termination of appointment of John Kinful as a director (1 page)
9 March 2012Appointment of Mr Henry Hardoon as a director (2 pages)
9 March 2012Registered office address changed from 2a Hartland Road London E15 4AR United Kingdom on 9 March 2012 (1 page)
9 March 2012Termination of appointment of John Kinful as a director (1 page)
9 March 2012Registered office address changed from 2a Hartland Road London E15 4AR United Kingdom on 9 March 2012 (1 page)
9 March 2012Registered office address changed from 2a Hartland Road London E15 4AR United Kingdom on 9 March 2012 (1 page)
1 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)