Welwyn Garden City
Hertfordshire
AL7 1LA
Director Name | Mr John Kinful |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Beaufort Park Beaufort Drive London NW11 6BT |
Director Name | Mr Henry Hardoon |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2012(1 week, 1 day after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 83 Bridge Road East Welwyn Garden City Hertfordshire AL7 1LA |
Website | www.sparkleukservices.com |
---|
Registered Address | 70a Regents Park Road London N3 3JH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
100 at £1 | Henry Hardoon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,138 |
Cash | £293 |
Current Liabilities | £63,201 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
17 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
23 December 2019 | Previous accounting period extended from 31 March 2019 to 30 September 2019 (1 page) |
29 August 2019 | Registered 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 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
19 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
22 May 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
24 May 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
26 May 2016 | Termination of appointment of Henry Hardoon as a director on 20 May 2016 (1 page) |
26 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Termination of appointment of Henry Hardoon as a director on 20 May 2016 (1 page) |
26 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
23 May 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Appointment of Mr Kamyar Mansouri as a director on 20 May 2016 (2 pages) |
23 May 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Registered 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 2016 | Registered 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 2016 | Appointment of Mr Kamyar Mansouri as a director on 20 May 2016 (2 pages) |
13 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
13 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
27 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
10 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 May 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
10 May 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
10 May 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
9 March 2012 | Appointment of Mr Henry Hardoon as a director (2 pages) |
9 March 2012 | Termination of appointment of John Kinful as a director (1 page) |
9 March 2012 | Appointment of Mr Henry Hardoon as a director (2 pages) |
9 March 2012 | Registered office address changed from 2a Hartland Road London E15 4AR United Kingdom on 9 March 2012 (1 page) |
9 March 2012 | Termination of appointment of John Kinful as a director (1 page) |
9 March 2012 | Registered office address changed from 2a Hartland Road London E15 4AR United Kingdom on 9 March 2012 (1 page) |
9 March 2012 | Registered office address changed from 2a Hartland Road London E15 4AR United Kingdom on 9 March 2012 (1 page) |
1 March 2012 | Incorporation
|
1 March 2012 | Incorporation
|