Company NameNew Sparta Events Limited
Company StatusDissolved
Company Number09684875
CategoryPrivate Limited Company
Incorporation Date14 July 2015(8 years, 9 months ago)
Dissolution Date12 November 2019 (4 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82302Activities of conference organisers

Directors

Director NameMrs Jane Victoria Rae
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2016(8 months after company formation)
Appointment Duration3 years, 8 months (closed 12 November 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressNottages Lower Green
Wimbish
Saffron Walden
Essex
CB10 2XH
Director NameMr David Buchanan Baxter
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2015(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAbbey House 51 High Street
Saffron Walden
Essex
CB10 1AF
Director NameDr Jerome Paul Booth
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2015(same day as company formation)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence AddressAbbey House 51 High Street
Saffron Walden
Essex
CB10 1AF
Director NameMr Liam James Halligan
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2015(same day as company formation)
RoleJournalist
Country of ResidenceEngland
Correspondence AddressAbbey House 51 High Street
Saffron Walden
Essex
CB10 1AF
Secretary NameDavid Baxter
StatusResigned
Appointed14 July 2015(same day as company formation)
RoleCompany Director
Correspondence AddressAbbey House 51 High Street
Saffron Walden
Essex
CB10 1AF
Director NameMr Ousmene Jacques Mandeng
Date of BirthMay 1966 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed23 June 2016(11 months, 2 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 31 January 2017)
RoleHead Of Research And Development
Country of ResidenceEngland
Correspondence Address31 Gatliff Road
London
SW1W 8BD
Director NameMr Brian Walter Killman
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2018(3 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 03 April 2019)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressAbbey House 51 High Street
Saffron Walden
Essex
CB10 1AF

Location

Registered AddressAbbey House
51 High Street
Saffron Walden
Essex
CB10 1AF
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

12 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2019First Gazette notice for voluntary strike-off (1 page)
19 August 2019Application to strike the company off the register (3 pages)
16 August 2019Confirmation statement made on 16 August 2019 with updates (4 pages)
16 August 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
3 April 2019Termination of appointment of Brian Walter Killman as a director on 3 April 2019 (1 page)
7 November 2018Termination of appointment of Liam James Halligan as a director on 2 November 2018 (1 page)
28 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
17 August 2018Confirmation statement made on 13 July 2018 with updates (4 pages)
26 July 2018Register inspection address has been changed from C/O 3rd Floor 27a Floral Street London WC2E 9EZ England to Abbey House High Street Saffron Walden CB10 1AF (1 page)
19 July 2018Termination of appointment of Jerome Paul Booth as a director on 19 July 2018 (1 page)
19 July 2018Appointment of Mr Brian Killman as a director on 19 July 2018 (2 pages)
23 April 2018Change of details for New Sparta Holdings Limited as a person with significant control on 18 April 2018 (2 pages)
3 April 2018Director's details changed for Mrs Jane Victoria Rae on 19 March 2018 (4 pages)
28 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
15 June 2017Termination of appointment of David Baxter as a secretary on 10 April 2017 (1 page)
15 June 2017Termination of appointment of David Baxter as a secretary on 10 April 2017 (1 page)
12 April 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
12 April 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
10 April 2017Termination of appointment of David Buchanan Baxter as a director on 10 April 2017 (1 page)
10 April 2017Termination of appointment of David Buchanan Baxter as a director on 10 April 2017 (1 page)
1 March 2017Termination of appointment of Ousmene Jacques Mandeng as a director on 31 January 2017 (1 page)
1 March 2017Termination of appointment of Ousmene Jacques Mandeng as a director on 31 January 2017 (1 page)
8 February 2017Previous accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
8 February 2017Previous accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
17 August 2016Register(s) moved to registered inspection location C/O 3rd Floor 27a Floral Street London WC2E 9EZ (1 page)
17 August 2016Register(s) moved to registered inspection location C/O 3rd Floor 27a Floral Street London WC2E 9EZ (1 page)
16 August 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
16 August 2016Register inspection address has been changed to C/O 3rd Floor 27a Floral Street London WC2E 9EZ (1 page)
16 August 2016Register inspection address has been changed to C/O 3rd Floor 27a Floral Street London WC2E 9EZ (1 page)
16 August 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
30 June 2016Appointment of Mr Ousmene Jacques Mandeng as a director on 23 June 2016 (2 pages)
30 June 2016Appointment of Mr Ousmene Jacques Mandeng as a director on 23 June 2016 (2 pages)
11 March 2016Appointment of Mrs Jane Victoria Rae as a director on 11 March 2016 (2 pages)
11 March 2016Appointment of Mrs Jane Victoria Rae as a director on 11 March 2016 (2 pages)
14 July 2015Incorporation
Statement of capital on 2015-07-14
  • GBP 1
(45 pages)
14 July 2015Incorporation
Statement of capital on 2015-07-14
  • GBP 1
(45 pages)