Company NameDistylled Limited
DirectorsSze Yue Vivian Chan and Susan Lucas-Conwell
Company StatusLiquidation
Company Number08594711
CategoryPrivate Limited Company
Incorporation Date2 July 2013(10 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMs Sze Yue Vivian Chan
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish,Australian
StatusCurrent
Appointed02 July 2013(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address3 Field Court
Gray's Inn
London
WC1R 5EF
Director NameMs Susan Lucas-Conwell
Date of BirthApril 1955 (Born 69 years ago)
NationalityAmerican
StatusCurrent
Appointed21 May 2021(7 years, 10 months after company formation)
Appointment Duration2 years, 11 months
RoleNon-Executive Director
Country of ResidenceUnited States
Correspondence Address920 Fifth Street West
Unit D
Sonoma
California
95476
Director NameMr Niluka Dheep Satharasinghe
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2013(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressShack 15 67-71 Shoreditch High Street
London
E1 6JJ
Director NameMr Stefan Kip
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityDutch
StatusResigned
Appointed23 July 2013(3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 28 April 2017)
RoleCompany Director
Country of ResidenceThe Netherlands
Correspondence AddressShack 15 67-71 Shoreditch High Street
London
E1 6JJ
Director NameMr Alastair Robert Mitchell
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2013(3 weeks after company formation)
Appointment Duration4 years, 12 months (resigned 20 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address121 Curtain Road Shoreditch
London
EC2A 3AD
Director NameMs Isabel Fox
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2017(3 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address121 Curtain Road Shoreditch
London
EC2A 3AD
Director NameMr Bence Sandor Katai
Date of BirthApril 1976 (Born 48 years ago)
NationalityHungarian
StatusResigned
Appointed06 July 2018(5 years after company formation)
Appointment Duration6 months (resigned 07 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBxr Advisory Partners Llp
Marble Arch House, 4th Floor, 66 Seymour Street
London
W1H 5BT
Director NameBasil Ismail Moftah
Date of BirthJune 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed02 August 2018(5 years, 1 month after company formation)
Appointment Duration1 year (resigned 06 August 2019)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressMeadows 5 Street 3 Villa 21
Emirates Living
Dubai
935026

Contact

Websitewww.sparrho.com

Location

Registered Address3 Field Court
Gray's Inn
London
WC1R 5EF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

600k at £0.00001Sze Yue Chan
42.70%
Ordinary
400k at £0.00001Niluka Dheep Satharasinghe
28.47%
Ordinary B
30.8k at £0.00001David Cleevely
2.19%
Ordinary A
261.5k at £0.00001Met De Gouden Eieren Bv
18.62%
Ordinary A
23.1k at £0.00001Alastair Mitchell
1.64%
Ordinary A
23.1k at £0.00001Jahor Gupta
1.64%
Ordinary A
23.1k at £0.00001Simon Gerald Briton Walker
1.64%
Ordinary A
20k at £0.00001Alastair Mitchell
1.42%
Ordinary B
7.7k at £0.00001Dionysia Kaplan
0.55%
Ordinary A
7.7k at £0.00001Katarzyna M. Robinski
0.55%
Ordinary A
7.7k at £0.00001Matthew Cleevely
0.55%
Ordinary A
-OTHER
0.03%
-

Financials

Year2014
Net Worth£123,181
Cash£105,059
Current Liabilities£18,588

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (overdue)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return2 July 2023 (10 months, 1 week ago)
Next Return Due16 July 2024 (2 months, 1 week from now)

Charges

2 September 2022Delivered on: 7 September 2022
Persons entitled: Buzz Capital Finance Limited

Classification: A registered charge
Outstanding

Filing History

2 November 2023Confirmation statement made on 2 July 2023 with updates (8 pages)
2 November 2023Statement of capital following an allotment of shares on 11 November 2022
  • GBP 38.6709
(4 pages)
10 October 2023Compulsory strike-off action has been suspended (1 page)
19 September 2023First Gazette notice for compulsory strike-off (1 page)
19 December 2022Micro company accounts made up to 31 July 2022 (6 pages)
25 November 2022Satisfaction of charge 085947110001 in full (1 page)
28 October 2022Registered office address changed from Hill House 1 Little New Street London EC4A 3TR United Kingdom to Finsgate 5-7 Cranwood Street London EC1V 9EE on 28 October 2022 (1 page)
7 September 2022Registration of charge 085947110001, created on 2 September 2022 (20 pages)
15 August 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
20 May 2022Appointment of Ms Susan Lucas-Conwell as a director on 21 May 2021 (2 pages)
13 May 2022Micro company accounts made up to 31 July 2021 (6 pages)
6 September 2021Second filing of a statement of capital following an allotment of shares on 20 December 2019
  • GBP 28.53984
(4 pages)
6 September 2021Second filing of a statement of capital following an allotment of shares on 30 December 2019
  • GBP 28.53921
(4 pages)
6 September 2021Second filing of Confirmation Statement dated 2 July 2021 (7 pages)
6 September 2021Second filing of a statement of capital following an allotment of shares on 8 June 2020
  • GBP 36.94303
(4 pages)
16 August 2021Second filing of a statement of capital following an allotment of shares on 30 December 2019
  • GBP 36.94303
(4 pages)
11 August 2021Statement of capital following an allotment of shares on 8 June 2020
  • GBP 36.94303
  • ANNOTATION Clarification a second filed SH01 was registered on 06/09/21
(4 pages)
11 August 2021Statement of capital following an allotment of shares on 20 December 2019
  • GBP 28.53984
  • ANNOTATION Clarification a second filed SH01 was registered on 06/09/21
(4 pages)
11 August 2021Confirmation statement made on 2 July 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 06/09/21
(9 pages)
5 August 2021Statement of capital following an allotment of shares on 30 December 2019
  • GBP 28.53921
  • ANNOTATION Clarification a second filed SH01 was registered on 16/08/2021.
  • ANNOTATION Clarification a second filed SH01 was registered on 06/09/21
(4 pages)
27 July 2021Change of share class name or designation (2 pages)
29 April 2021Micro company accounts made up to 31 July 2020 (7 pages)
29 March 2021Director's details changed for Dr Sze Yue Vivian Chan on 19 December 2020 (2 pages)
25 November 2020Compulsory strike-off action has been discontinued (1 page)
24 November 2020First Gazette notice for compulsory strike-off (1 page)
19 November 2020Confirmation statement made on 2 July 2020 with updates (9 pages)
2 September 2020Memorandum and Articles of Association (48 pages)
2 September 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 August 2020Change of share class name or designation (2 pages)
28 August 2020Change of share class name or designation (2 pages)
27 May 2020Registered office address changed from Mindspace, the Relay Building 114 Whitechapel High Street London E1 7PT England to Hill House 1 Little New Street London EC4A 3TR on 27 May 2020 (1 page)
6 February 2020Micro company accounts made up to 31 July 2019 (6 pages)
20 December 2019Registered office address changed from 4th Floor Relay Building 114 Whitechapel High Street London E1 7PT England to Mindspace, the Relay Building 114 Whitechapel High Street London E1 7PT on 20 December 2019 (1 page)
19 November 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(47 pages)
27 September 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
21 August 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
12 August 2019Termination of appointment of Basil Ismail Moftah as a director on 6 August 2019 (1 page)
8 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
24 April 2019Micro company accounts made up to 31 July 2018 (5 pages)
8 March 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 January 2019Appointment of Basil Ismail Moftah as a director on 2 August 2018 (2 pages)
11 January 2019Termination of appointment of Bence Sandor Katai as a director on 7 January 2019 (1 page)
2 October 2018Registered office address changed from 121 Curtain Road Shoreditch London EC2A 3AD United Kingdom to 4th Floor Relay Building 114 Whitechapel High Street London E1 7PT on 2 October 2018 (1 page)
15 August 2018Appointment of Mr Bence Sandor Katai as a director on 6 July 2018 (2 pages)
20 July 2018Termination of appointment of Alastair Robert Mitchell as a director on 20 July 2018 (1 page)
17 July 2018Termination of appointment of Isabel Fox as a director on 6 July 2018 (1 page)
16 July 2018Confirmation statement made on 2 July 2018 with updates (5 pages)
16 July 2018Change of details for Dr Sze Yue Chan as a person with significant control on 6 April 2016 (2 pages)
4 May 2018Micro company accounts made up to 31 July 2017 (5 pages)
31 January 2018Registered office address changed from Shack 15 67-71 Shoreditch High Street London E1 6JJ United Kingdom to 121 Curtain Road Shoreditch London EC2A 3AD on 31 January 2018 (1 page)
31 August 2017Director's details changed for Dr Sze Yue Vivian Chan on 22 June 2015 (2 pages)
31 August 2017Director's details changed for Dr Sze Yue Vivian Chan on 22 June 2015 (2 pages)
31 August 2017Cessation of Cessation of a Person with Significant Control as a person with significant control on 31 August 2017 (1 page)
31 August 2017Withdrawal of a person with significant control statement on 31 August 2017 (2 pages)
31 August 2017Cessation of A Person with Significant Control as a person with significant control on 22 May 2017 (1 page)
31 August 2017Withdrawal of a person with significant control statement on 31 August 2017 (2 pages)
30 August 2017Confirmation statement made on 2 July 2017 with updates (9 pages)
30 August 2017Confirmation statement made on 2 July 2017 with updates (9 pages)
30 August 2017Notification of Sze Yue Chan as a person with significant control on 6 April 2016 (2 pages)
30 August 2017Notification of Sze Yue Chan as a person with significant control on 6 April 2016 (2 pages)
22 August 2017Statement of capital following an allotment of shares on 5 June 2017
  • GBP 19.08673
(7 pages)
22 August 2017Statement of capital following an allotment of shares on 5 June 2017
  • GBP 19.08673
(7 pages)
17 May 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(52 pages)
17 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(52 pages)
17 May 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(52 pages)
17 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(52 pages)
15 May 2017Termination of appointment of Niluka Dheep Satharasinghe as a director on 28 April 2017 (1 page)
15 May 2017Termination of appointment of Niluka Dheep Satharasinghe as a director on 28 April 2017 (1 page)
10 May 2017Termination of appointment of Stefan Kip as a director on 28 April 2017 (1 page)
10 May 2017Appointment of Isabel Fox as a director on 28 April 2017 (2 pages)
10 May 2017Termination of appointment of Stefan Kip as a director on 28 April 2017 (1 page)
10 May 2017Appointment of Isabel Fox as a director on 28 April 2017 (2 pages)
4 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 January 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
7 January 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
17 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
17 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
6 July 2016Registered office address changed from C/O Vivian Chan PO Box 960 960 PO Box 960 Cambridge CB1 0US to Shack 15 67-71 Shoreditch High Street London E1 6JJ on 6 July 2016 (1 page)
6 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
6 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
6 July 2016Registered office address changed from C/O Vivian Chan PO Box 960 960 PO Box 960 Cambridge CB1 0US to Shack 15 67-71 Shoreditch High Street London E1 6JJ on 6 July 2016 (1 page)
6 May 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
6 May 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
25 November 2015Appointment of Mr Stefan Kip as a director on 23 July 2013 (2 pages)
25 November 2015Appointment of Mr Stefan Kip as a director on 23 July 2013 (2 pages)
24 November 2015Appointment of Mr Alastair Robert Mitchell as a director on 23 July 2013 (2 pages)
24 November 2015Appointment of Mr Alastair Robert Mitchell as a director on 23 July 2013 (2 pages)
2 September 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 14.04612
(5 pages)
2 September 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 14.04612
(5 pages)
2 September 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 14.04612
(5 pages)
16 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
16 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
15 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 14.046
(5 pages)
15 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 14.046
(5 pages)
15 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 14.046
(5 pages)
6 August 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
6 August 2013Statement of capital following an allotment of shares on 23 July 2013
  • GBP 14.05
(4 pages)
6 August 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
6 August 2013Change of share class name or designation (2 pages)
6 August 2013Change of share class name or designation (2 pages)
6 August 2013Statement of capital following an allotment of shares on 23 July 2013
  • GBP 14.05
(4 pages)
2 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)