About

Registered Number: 04349331
Date of Incorporation: 08/01/2002 (22 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 07/07/2015 (8 years and 10 months ago)
Registered Address: 13 John Princes Street, 2nd Floor, London, W1G 0JR

 

Having been setup in 2002, Sparta Holding Ltd has its registered office in London, it has a status of "Dissolved". We don't currently know the number of employees at Sparta Holding Ltd. There are 3 directors listed as Francisco De Paula, Valls Albert, Fenella 3000 Sl, Evers, Marcus Antonius Alphons Christoffell Cornelius for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRANCISCO DE PAULA, Valls Albert 19 January 2010 - 1
FENELLA 3000 SL 23 September 2002 - 1
EVERS, Marcus Antonius Alphons Christoffell Cornelius 08 January 2002 23 September 2002 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 July 2015
GAZ1(A) - First notification of strike-off in London Gazette) 24 March 2015
DS01 - Striking off application by a company 16 March 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 25 September 2012
AD01 - Change of registered office address 14 September 2012
AR01 - Annual Return 14 September 2012
RT01 - Application for administrative restoration to the register 13 September 2012
GAZ2 - Second notification of strike-off action in London Gazette 21 August 2012
GAZ1 - First notification of strike-off action in London Gazette 08 May 2012
AA - Annual Accounts 29 September 2011
DISS40 - Notice of striking-off action discontinued 14 September 2011
AR01 - Annual Return 13 September 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 June 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 June 2011
GAZ1 - First notification of strike-off action in London Gazette 10 May 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 21 January 2010
CH02 - Change of particulars for corporate director 21 January 2010
AP01 - Appointment of director 21 January 2010
AD01 - Change of registered office address 12 November 2009
AA - Annual Accounts 28 October 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 29 January 2009
288b - Notice of resignation of directors or secretaries 06 January 2009
363a - Annual Return 18 January 2008
AA - Annual Accounts 14 July 2007
AA - Annual Accounts 14 July 2007
363a - Annual Return 19 June 2007
363a - Annual Return 13 June 2006
AA - Annual Accounts 22 September 2005
AA - Annual Accounts 22 September 2005
363s - Annual Return 17 March 2005
288a - Notice of appointment of directors or secretaries 17 March 2005
287 - Change in situation or address of Registered Office 05 January 2005
288b - Notice of resignation of directors or secretaries 10 December 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 22 October 2004
363s - Annual Return 13 February 2004
AA - Annual Accounts 13 February 2004
363a - Annual Return 08 March 2003
288b - Notice of resignation of directors or secretaries 04 October 2002
288a - Notice of appointment of directors or secretaries 04 October 2002
225 - Change of Accounting Reference Date 08 July 2002
NEWINC - New incorporation documents 08 January 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.