ARTS & SPARKS LIMITED

Register to unlock more data on OkredoRegister

ARTS & SPARKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08862609

Incorporation date

27/01/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

128 City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/2014)
dot icon09/01/2024
Final Gazette dissolved via voluntary strike-off
dot icon24/10/2023
First Gazette notice for voluntary strike-off
dot icon12/10/2023
Application to strike the company off the register
dot icon12/07/2023
Total exemption full accounts made up to 2023-01-31
dot icon09/01/2023
Confirmation statement made on 2023-01-09 with no updates
dot icon03/01/2023
Confirmation statement made on 2023-01-03 with no updates
dot icon07/09/2022
Registered office address changed from 128 City Road, 128 City Road London EC1V 2NX England to 128 City Road London EC1V 2NX on 2022-09-07
dot icon07/09/2022
Registered office address changed from 31a Weston Park London N8 9SY England to 128 City Road, 128 City Road London EC1V 2NX on 2022-09-07
dot icon12/04/2022
Total exemption full accounts made up to 2022-01-31
dot icon20/01/2022
Confirmation statement made on 2022-01-20 with no updates
dot icon20/01/2022
Registered office address changed from 16 Pymmes Road London N13 4RY England to 31a Weston Park London N8 9SY on 2022-01-20
dot icon05/08/2021
Micro company accounts made up to 2021-01-31
dot icon03/02/2021
Confirmation statement made on 2021-02-03 with updates
dot icon03/02/2021
Confirmation statement made on 2021-01-27 with no updates
dot icon24/03/2020
Micro company accounts made up to 2020-01-31
dot icon28/01/2020
Confirmation statement made on 2020-01-27 with no updates
dot icon03/12/2019
Registered office address changed from 8 Langham House Worsopp Drive London SW4 9QZ United Kingdom to 16 Pymmes Road London N13 4RY on 2019-12-03
dot icon21/11/2019
Withdrawal of a person with significant control statement on 2019-11-21
dot icon21/11/2019
Change of details for Miss Chunhui Meng as a person with significant control on 2019-11-21
dot icon05/04/2019
Micro company accounts made up to 2019-01-31
dot icon31/01/2019
Confirmation statement made on 2019-01-27 with no updates
dot icon05/09/2018
Micro company accounts made up to 2018-01-31
dot icon07/03/2018
Notification of Chunhui Meng as a person with significant control on 2018-03-07
dot icon07/03/2018
Notification of a person with significant control statement
dot icon07/03/2018
Withdrawal of a person with significant control statement on 2018-03-07
dot icon06/02/2018
Confirmation statement made on 2018-01-27 with no updates
dot icon21/08/2017
Registered office address changed from 8 Langham House Worsopp Drive London SW4 9QZ United Kingdom to 8 Langham House Worsopp Drive London SW4 9QZ on 2017-08-21
dot icon21/08/2017
Registered office address changed from Flat B 8 Augustus Road London SW19 6LN England to 8 Langham House Worsopp Drive London SW4 9QZ on 2017-08-21
dot icon24/03/2017
Termination of appointment of James Guy as a director on 2017-03-24
dot icon24/03/2017
Appointment of Miss Chunhui Meng as a director on 2017-03-24
dot icon23/03/2017
Micro company accounts made up to 2017-01-31
dot icon27/01/2017
Confirmation statement made on 2017-01-27 with updates
dot icon22/01/2017
Registered office address changed from 8 Augustus Road London England to Flat B 8 Augustus Road London SW19 6LN on 2017-01-22
dot icon17/01/2017
Registered office address changed from 8 Augustus Road London SW19 6LN England to 8 Augustus Road London on 2017-01-17
dot icon16/01/2017
Registered office address changed from 39 Corsehill Street London SW16 6NE England to 8 Augustus Road London SW19 6LN on 2017-01-16
dot icon15/12/2016
Registered office address changed from 208 Nelson House Dolphin Square London SW1V 3NY England to 39 Corsehill Street London SW16 6NE on 2016-12-15
dot icon12/05/2016
Total exemption small company accounts made up to 2016-01-31
dot icon10/02/2016
Registered office address changed from 106 Grenville House Dolphin Square London SW1V 3LP to 208 Nelson House Dolphin Square London SW1V 3NY on 2016-02-10
dot icon28/01/2016
Annual return made up to 2016-01-27 with full list of shareholders
dot icon03/09/2015
Total exemption small company accounts made up to 2015-01-31
dot icon03/02/2015
Annual return made up to 2015-01-27 with full list of shareholders
dot icon31/01/2014
Termination of appointment of Chunhui Meng as a secretary
dot icon27/01/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-91.57 % *

* during past year

Cash in Bank

£49.00

Confirmation

dot iconLast made up date
31/01/2023
dot iconLast change occurred
31/01/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2023
dot iconNext account date
31/01/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
99.58K
-
0.00
-
-
2022
1
106.30K
-
0.00
581.00
-
2023
1
110.93K
-
0.00
49.00
-
2023
1
110.93K
-
0.00
49.00
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

110.93K £Ascended4.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

49.00 £Descended-91.57 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Meng, Chunhui
Secretary
27/01/2014 - 31/01/2014
-
Guy, James
Director
27/01/2014 - 24/03/2017
-
Meng, Chunhui
Director
24/03/2017 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ARTS & SPARKS LIMITED

ARTS & SPARKS LIMITED is an(a) Dissolved company incorporated on 27/01/2014 with the registered office located at 128 City Road, London EC1V 2NX. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ARTS & SPARKS LIMITED?

toggle

ARTS & SPARKS LIMITED is currently Dissolved. It was registered on 27/01/2014 and dissolved on 09/01/2024.

Where is ARTS & SPARKS LIMITED located?

toggle

ARTS & SPARKS LIMITED is registered at 128 City Road, London EC1V 2NX.

What does ARTS & SPARKS LIMITED do?

toggle

ARTS & SPARKS LIMITED operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

How many employees does ARTS & SPARKS LIMITED have?

toggle

ARTS & SPARKS LIMITED had 1 employees in 2023.

What is the latest filing for ARTS & SPARKS LIMITED?

toggle

The latest filing was on 09/01/2024: Final Gazette dissolved via voluntary strike-off.