SPARK VCT 3 PLC
Status | DISSOLVED |
Company No. | 04282877 |
Category | Private Limited Company |
Incorporated | 06 Sep 2001 |
Age | 22 years, 8 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 01 Feb 2011 |
Years | 13 years, 4 months, 1 day |
SUMMARY
SPARK VCT 3 PLC is an dissolved private limited company with number 04282877. It was incorporated 22 years, 8 months, 26 days ago, on 06 September 2001 and it was dissolved 13 years, 4 months, 1 day ago, on 01 February 2011. The company address is 33 Glasshouse Street 33 Glasshouse Street, W1B 5DG.
Company Fillings
Gazette dissolved voluntary
Date: 01 Feb 2011
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 06 Oct 2010
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2010
Action Date: 06 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-06
Documents
Accounts with accounts type dormant
Date: 14 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Appoint corporate director company with name
Date: 29 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Newmedia Spark Directors Limited
Documents
Accounts with accounts type full
Date: 29 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2009
Action Date: 10 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-10
Documents
Termination director company with name
Date: 15 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patrick Seely
Documents
Legacy
Date: 15 Dec 2008
Category: Capital
Type: 88(2)
Description: Ad 27/11/08 gbp si [email protected]=226149.74 gbp ic 0.01/226149.75
Documents
Legacy
Date: 12 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed jayesh ramesh patel
Documents
Legacy
Date: 12 Dec 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director michael inwards
Documents
Legacy
Date: 12 Dec 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director colin southgate
Documents
Legacy
Date: 12 Dec 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director andrew carruthers
Documents
Legacy
Date: 27 Nov 2008
Category: Capital
Type: OC138
Description: Reduction of iss capital and minute (oc) gbp ic 226624/226624
Documents
Certificate capital reduction issued capital
Date: 27 Nov 2008
Category: Capital
Sub Category: Certificate
Type: CERT15
Documents
Resolution
Date: 17 Nov 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 Sep 2008
Category: Annual-return
Type: 363s
Description: Return made up to 06/09/08; bulk list available separately
Documents
Legacy
Date: 02 Sep 2008
Category: Capital
Type: 169
Description: Gbp ic 227041.7/226567.44 29/07/08 gbp sr [email protected]=474.26
Documents
Legacy
Date: 24 Jul 2008
Category: Capital
Type: 169
Description: Gbp ic 227890.55/227041.7 27/06/08 gbp sr [email protected]=848.85
Documents
Legacy
Date: 14 Jul 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director jayesh patel
Documents
Accounts with accounts type full
Date: 07 Jul 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 07 Jul 2008
Category: Capital
Type: 169
Description: Gbp ic 228922/227890.55 15/05/08 gbp sr [email protected]=1031.45
Documents
Resolution
Date: 18 Jun 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 17 Jun 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed quester vct 5 PLC\certificate issued on 17/06/08
Documents
Legacy
Date: 13 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed andrew bruce carruthers
Documents
Legacy
Date: 13 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed jayesh ramesh patel
Documents
Legacy
Date: 13 Mar 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director andrew holmes
Documents
Legacy
Date: 13 Mar 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director john spooner
Documents
Legacy
Date: 08 Feb 2008
Category: Capital
Type: 169
Description: £ ic 229746/228922 19/12/07 £ sr [email protected]=824
Documents
Legacy
Date: 18 Dec 2007
Category: Capital
Type: 169
Description: £ ic 230611/229746 07/11/07 £ sr [email protected]=865
Documents
Legacy
Date: 18 Dec 2007
Category: Capital
Type: 169
Description: £ sr [email protected] 28/11/06
Documents
Legacy
Date: 18 Dec 2007
Category: Capital
Type: 169
Description: £ sr [email protected] 21/12/06
Documents
Legacy
Date: 21 Nov 2007
Category: Capital
Type: 169
Description: £ ic 232285/230611 08/10/07 £ sr [email protected]=1674
Documents
Legacy
Date: 01 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 06/09/07; bulk list available separately
Documents
Legacy
Date: 01 Oct 2007
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed
Documents
Accounts with accounts type full
Date: 30 Aug 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 28 Aug 2007
Category: Capital
Type: 169
Description: £ ic 235382/233838 18/07/07 £ sr [email protected]=1544
Documents
Legacy
Date: 28 Aug 2007
Category: Capital
Type: 169
Description: £ ic 235729/235382 04/06/07 £ sr [email protected]=347
Documents
Legacy
Date: 28 Aug 2007
Category: Capital
Type: 169
Description: £ ic 236637/235729 30/04/07 £ sr [email protected]=908
Documents
Legacy
Date: 18 Jul 2007
Category: Capital
Type: 169
Description: £ ic 238557/236637 30/03/07 £ sr [email protected]=1920
Documents
Legacy
Date: 18 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 18/07/07 from: 29 queen annes gate london SW1H 9BU
Documents
Legacy
Date: 02 May 2007
Category: Capital
Type: 88(2)R
Description: Ad 17/04/07--------- £ si [email protected]=172 £ ic 238385/238557
Documents
Legacy
Date: 26 Apr 2007
Category: Capital
Type: 169
Description: £ ic 239245/238385 02/03/07 £ sr [email protected]=860
Documents
Legacy
Date: 21 Mar 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Nov 2006
Category: Capital
Type: 169
Description: £ ic 241453/239245 26/09/06 £ sr [email protected]=2208
Documents
Legacy
Date: 17 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 06/09/06; bulk list available separately
Documents
Legacy
Date: 16 Oct 2006
Category: Capital
Type: 169
Description: £ ic 243205/241687 30/06/06 £ sr [email protected]=1518
Documents
Legacy
Date: 19 Jul 2006
Category: Capital
Type: 169
Description: £ ic 243754/243205 28/04/06 £ sr [email protected]=549
Documents
Legacy
Date: 19 Jul 2006
Category: Capital
Type: 169
Description: £ ic 244306/243754 30/05/06 £ sr [email protected]=552
Documents
Legacy
Date: 28 Jun 2006
Category: Capital
Type: 88(2)R
Description: Ad 14/06/06--------- £ si [email protected]=161 £ ic 244145/244306
Documents
Legacy
Date: 06 Jun 2006
Category: Capital
Type: 169
Description: £ ic 245795/244145 30/03/06 £ sr [email protected]=1650
Documents
Accounts with accounts type full
Date: 24 May 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Resolution
Date: 16 May 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 May 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 May 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Mar 2006
Category: Dissolution
Type: 266(3)
Description: Notice to cease trading as an investment company
Documents
Legacy
Date: 01 Feb 2006
Category: Capital
Type: 169
Description: £ ic 246809/245795 28/10/05 £ sr [email protected]=1014
Documents
Legacy
Date: 01 Feb 2006
Category: Capital
Type: 169
Description: £ ic 247759/246809 29/09/05 £ sr [email protected]=950
Documents
Legacy
Date: 01 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/09/05; bulk list available separately
Documents
Legacy
Date: 03 Aug 2005
Category: Capital
Type: 169
Description: £ ic 241712/240876 28/06/05 £ sr [email protected]=836
Documents
Legacy
Date: 03 Aug 2005
Category: Capital
Type: 169
Description: £ ic 241962/241712 27/05/05 £ sr [email protected]=250
Documents
Resolution
Date: 23 May 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 May 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 May 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 May 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 May 2005
Category: Capital
Type: 169
Description: £ ic 242045/241962 18/03/05 £ sr [email protected]=83
Documents
Legacy
Date: 19 May 2005
Category: Capital
Type: 169
Description: £ ic 242915/242045 22/04/05 £ sr [email protected]=870
Documents
Accounts with accounts type full
Date: 07 Apr 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 11 Mar 2005
Category: Capital
Type: 88(2)R
Description: Ad 03/03/05--------- £ si [email protected]=3411 £ ic 239504/242915
Documents
Legacy
Date: 10 Mar 2005
Category: Capital
Type: 88(2)R
Description: Ad 01/02/05--------- £ si [email protected]=454 £ ic 239050/239504
Documents
Legacy
Date: 06 Jan 2005
Category: Capital
Type: PROSP
Description: Listing of particulars
Documents
Legacy
Date: 05 Nov 2004
Category: Capital
Type: 169
Description: £ ic 239161/239050 24/09/04 £ sr [email protected]=111
Documents
Legacy
Date: 20 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/09/04; bulk list available separately
Documents
Legacy
Date: 09 Jul 2004
Category: Capital
Type: 88(2)R
Description: Ad 25/06/04--------- £ si [email protected]=341 £ ic 238818/239159
Documents
Legacy
Date: 08 Jun 2004
Category: Capital
Type: 169
Description: £ ic 239818/238818 25/05/04 £ sr [email protected]=1000
Documents
Accounts with accounts type full
Date: 27 May 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Resolution
Date: 24 May 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 May 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Apr 2004
Category: Capital
Type: 88(2)R
Description: Ad 26/02/04-05/04/04 £ si [email protected]=14315 £ ic 225503/239818
Documents
Legacy
Date: 25 Feb 2004
Category: Capital
Type: 169
Description: £ ic 225623/225503 12/02/04 £ sr [email protected]=120
Documents
Legacy
Date: 29 Jan 2004
Category: Capital
Type: 88(2)R
Description: Ad 08/12/03-07/01/04 £ si [email protected]=4266 £ ic 221357/225623
Documents
Legacy
Date: 28 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 06/09/03; bulk list available separately
Documents
Legacy
Date: 28 Oct 2003
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed
Documents
Legacy
Date: 22 Jul 2003
Category: Capital
Type: 169
Description: £ ic 221532/221354 09/07/03 £ sr [email protected]=178
Documents
Legacy
Date: 04 Jul 2003
Category: Capital
Type: 88(2)R
Description: Ad 27/06/03--------- £ si [email protected]=142 £ ic 221390/221532
Documents
Legacy
Date: 10 Jun 2003
Category: Capital
Type: 88(2)R
Description: Ad 21/02/03-04/04/03 £ si [email protected]=17177 £ ic 204213/221390
Documents
Legacy
Date: 09 Jun 2003
Category: Capital
Type: 88(2)R
Description: Ad 17/04/03-02/05/03 £ si [email protected]=2466 £ ic 201747/204213
Documents
Resolution
Date: 17 May 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 May 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Apr 2003
Category: Capital
Type: 88(2)R
Description: Ad 10/01/03-30/01/03 £ si [email protected]=4736 £ ic 197011/201747
Documents
Accounts with accounts type full
Date: 11 Apr 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 18 Mar 2003
Category: Address
Type: 353a
Description: Location of register of members (non legible)
Documents
Legacy
Date: 12 Feb 2003
Category: Capital
Type: 88(2)R
Description: Ad 13/11/02-03/01/03 £ si [email protected]=6841 £ ic 190170/197011
Documents
Some Companies
4 CHURCH LANE,ROMSEY,SO51 0LL
Number: | 07721003 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 BREWERS COURT,EXETER,EX2 8EZ
Number: | 11665595 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 GREENHAUGH ROAD,WHITLEY BAY,NE25 9HF
Number: | 09048767 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
34 OXFORD ROAD,WOKINGHAM,RG41 2XZ
Number: | 11473697 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 COPED HALL BUSINESS PARK,SWINDON,SN4 8DP
Number: | 11770357 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 HARRIER WAY,BERKSHIRE,RG12 8AU
Number: | 10551643 |
Status: | ACTIVE |
Category: | Private Limited Company |