About

Registered Number: 06583274
Date of Incorporation: 02/05/2008 (15 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 09/11/2017 (6 years and 5 months ago)
Registered Address: Second Floor 3 Field Court, Grays Inn, London, WC1R 5EF,

 

Based in London, Sprite Services Ltd was setup in 2008, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at Sprite Services Ltd. This business has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SITCH-OLIVER, Benjamin James 25 February 2013 01 April 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 November 2017
LIQ13 - N/A 09 August 2017
4.68 - Liquidator's statement of receipts and payments 07 June 2017
AD01 - Change of registered office address 05 May 2016
RESOLUTIONS - N/A 19 April 2016
4.70 - N/A 19 April 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 19 April 2016
MR04 - N/A 11 April 2016
TM01 - Termination of appointment of director 04 April 2016
TM02 - Termination of appointment of secretary 04 April 2016
TM02 - Termination of appointment of secretary 04 April 2016
AA - Annual Accounts 19 December 2015
TM01 - Termination of appointment of director 30 June 2015
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 27 May 2014
AA01 - Change of accounting reference date 15 April 2014
AA - Annual Accounts 18 October 2013
AR01 - Annual Return 29 May 2013
AA01 - Change of accounting reference date 18 April 2013
AP01 - Appointment of director 01 March 2013
AP01 - Appointment of director 01 March 2013
AP03 - Appointment of secretary 01 March 2013
TM01 - Termination of appointment of director 01 March 2013
TM01 - Termination of appointment of director 01 March 2013
AP01 - Appointment of director 01 March 2013
TM02 - Termination of appointment of secretary 01 March 2013
AD01 - Change of registered office address 01 March 2013
AA01 - Change of accounting reference date 01 March 2013
RESOLUTIONS - N/A 12 February 2013
AR01 - Annual Return 04 February 2013
SH01 - Return of Allotment of shares 04 February 2013
RESOLUTIONS - N/A 11 January 2013
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 06 June 2011
SH06 - Notice of cancellation of shares 22 September 2010
SH03 - Return of purchase of own shares 22 September 2010
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH03 - Change of particulars for secretary 24 October 2009
MG01 - Particulars of a mortgage or charge 21 October 2009
AA - Annual Accounts 19 August 2009
363a - Annual Return 28 May 2009
287 - Change in situation or address of Registered Office 08 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 June 2008
287 - Change in situation or address of Registered Office 15 May 2008
288b - Notice of resignation of directors or secretaries 15 May 2008
288b - Notice of resignation of directors or secretaries 15 May 2008
288a - Notice of appointment of directors or secretaries 15 May 2008
288a - Notice of appointment of directors or secretaries 15 May 2008
288a - Notice of appointment of directors or secretaries 15 May 2008
NEWINC - New incorporation documents 02 May 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 20 October 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.