Company NameSparkover Entertainment Ltd
Company StatusDissolved
Company Number08361349
CategoryPrivate Limited Company
Incorporation Date15 January 2013(11 years, 3 months ago)
Dissolution Date22 March 2016 (8 years, 1 month 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 Michael Hatchwell
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2014(1 year after company formation)
Appointment Duration2 years, 1 month (closed 22 March 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6 Agar Street
London
WC2N 4HN
Director NameJean-Francois Klein
Date of BirthNovember 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed15 January 2013(same day as company formation)
RoleCEO
Country of ResidenceFrance
Correspondence AddressC/O Davenport Lyons 6 Agar Street
London
Secretary NameDLC Company Services Limited (Corporation)
StatusResigned
Appointed15 January 2013(same day as company formation)
Correspondence AddressC/O Davenport Lyons 30 Old Burlington Street
London
W1S 3NL

Location

Registered Address6 Agar Street
London
WC2N 4HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Michael Hatchwell
100.00%
Ordinary

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

22 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
26 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(3 pages)
26 February 2015Termination of appointment of Dlc Company Services Limited as a secretary on 12 February 2014 (1 page)
26 February 2015Termination of appointment of Dlc Company Services Limited as a secretary on 12 February 2014 (1 page)
26 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(3 pages)
26 February 2015Termination of appointment of Dlc Company Services Limited as a secretary on 12 February 2014 (1 page)
26 February 2015Termination of appointment of Dlc Company Services Limited as a secretary on 12 February 2014 (1 page)
14 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
14 October 2014Registered office address changed from C/O Davenport Lyons 6 Agar Street London to C/O Gordon Dadds, 5Th Floor 6 Agar Street London WC2N 4HN on 14 October 2014 (1 page)
14 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
14 October 2014Registered office address changed from C/O Davenport Lyons 6 Agar Street London to C/O Gordon Dadds, 5Th Floor 6 Agar Street London WC2N 4HN on 14 October 2014 (1 page)
19 February 2014Appointment of Michael Hatchwell as a director (2 pages)
19 February 2014Appointment of Michael Hatchwell as a director (2 pages)
19 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(3 pages)
19 February 2014Termination of appointment of Jean-Francois Klein as a director (1 page)
19 February 2014Termination of appointment of Jean-Francois Klein as a director (1 page)
19 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(3 pages)
20 September 2013Registered office address changed from C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL United Kingdom on 20 September 2013 (1 page)
20 September 2013Registered office address changed from C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL United Kingdom on 20 September 2013 (1 page)
15 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
15 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(9 pages)
15 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(9 pages)