Company NameSparties Ltd
Company StatusDissolved
Company Number08936908
CategoryPrivate Limited Company
Incorporation Date13 March 2014(10 years, 1 month ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Derick Anthony Dwyer
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2014(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address82 Salehurst Road
London
SE4 1AW
Director NameMs Maria Christopher
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2015(1 year, 1 month after company formation)
Appointment Duration1 year, 1 month (closed 24 May 2016)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address46 Joslings Close
London
W12 7DF
Director NameMs Melike Ragab
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2014(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address118c Inchmery Road
Catford
London
SE6 2ND

Location

Registered Address6 Ritherdon Road
London
SW17 8QD
RegionLondon
ConstituencyTooting
CountyGreater London
WardBedford
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Derick Dwyer
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 February 2016First Gazette notice for compulsory strike-off (1 page)
16 February 2016First Gazette notice for compulsory strike-off (1 page)
17 April 2015Appointment of Ms Maria Christopher as a director on 16 April 2015 (2 pages)
17 April 2015Appointment of Ms Maria Christopher as a director on 16 April 2015 (2 pages)
10 April 2015Registered office address changed from 82 Salehurst Road London SE4 1AW United Kingdom to 6 Ritherdon Road London SW17 8QD on 10 April 2015 (1 page)
10 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(3 pages)
10 April 2015Termination of appointment of Melike Ragab as a director on 13 March 2015 (1 page)
10 April 2015Termination of appointment of Melike Ragab as a director on 13 March 2015 (1 page)
10 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(3 pages)
10 April 2015Registered office address changed from 82 Salehurst Road London SE4 1AW United Kingdom to 6 Ritherdon Road London SW17 8QD on 10 April 2015 (1 page)
13 March 2014Incorporation
Statement of capital on 2014-03-13
  • GBP 1
(21 pages)
13 March 2014Incorporation
Statement of capital on 2014-03-13
  • GBP 1
(21 pages)