Company NameSparkles Stores Ltd
Company StatusDissolved
Company Number08920674
CategoryPrivate Limited Company
Incorporation Date4 March 2014(10 years, 1 month ago)
Dissolution Date8 August 2017 (6 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Nagarajah Kirubaharan
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2015(1 year, 8 months after company formation)
Appointment Duration1 year, 8 months (closed 08 August 2017)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address374 London Road
Westcliff On Sea
Essex
SS0 7HZ
Director NameSuganthakumar Jeyabalasundaram
Date of BirthDecember 1980 (Born 43 years ago)
NationalitySri Lankan
StatusResigned
Appointed04 March 2014(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address374 London Road
Westcliff On Sea
Essex
SS0 7HZ

Location

Registered Address374 London Road
Westcliff On Sea
Essex
SS0 7HZ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

1000 at £0.1Suganthakumar Jeyabalasundaram
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

8 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
31 December 2016Micro company accounts made up to 31 March 2016 (3 pages)
31 December 2016Micro company accounts made up to 31 March 2016 (3 pages)
9 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-09
  • GBP 100
(3 pages)
9 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-09
  • GBP 100
(3 pages)
20 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 December 2015Termination of appointment of Suganthakumar Jeyabalasundaram as a director on 30 November 2015 (1 page)
20 December 2015Termination of appointment of Suganthakumar Jeyabalasundaram as a director on 30 November 2015 (1 page)
25 November 2015Appointment of Mr Nagarajah Kirubaharan as a director on 16 November 2015 (2 pages)
25 November 2015Appointment of Mr Nagarajah Kirubaharan as a director on 16 November 2015 (2 pages)
22 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(3 pages)
22 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(3 pages)
22 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(3 pages)
4 March 2014Incorporation
Statement of capital on 2014-03-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 March 2014Incorporation
Statement of capital on 2014-03-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)