SPARROWHAWK HOLDINGS LIMITED

SPARROWHAWK HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameSPARROWHAWK HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05325386
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SPARROWHAWK HOLDINGS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is SPARROWHAWK HOLDINGS LIMITED located?

    Registered Office Address
    1 Central St. Giles
    St. Giles High Street
    WC2H 8NU London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SPARROWHAWK HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    RIGHTFOLDER LIMITEDJan 06, 2005Jan 06, 2005

    What are the latest accounts for SPARROWHAWK HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for SPARROWHAWK HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    2 pagesSH20

    legacy

    1 pagesCAP-SS

    Statement of capital on Mar 26, 2013

    • Capital: USD 1
    5 pagesSH19

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Share premium account cancelled 26/03/2013
    RES13

    Annual return made up to Jan 28, 2013 with full list of shareholders

    6 pagesAR01

    Previous accounting period extended from Dec 31, 2011 to Jun 30, 2012

    1 pagesAA01

    Register inspection address has been changed from Prospect House 80-110 New Oxford Street London WC1A 1HB England

    1 pagesAD02

    Secretary's details changed for Alison Mansfield on May 21, 2012

    2 pagesCH03

    Registered office address changed from Oxford House 76 Oxford Street London W1D 1BS United Kingdom on May 21, 2012

    1 pagesAD01

    Miscellaneous

    Auditor res
    2 pagesMISC

    Annual return made up to Jan 28, 2012 with full list of shareholders

    6 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Appointment of Duccio Donati as a director on Jan 16, 2012

    2 pagesAP01

    Full accounts made up to Dec 31, 2010

    17 pagesAA

    Termination of appointment of Francois Marcel Leon Roux as a director on Nov 28, 2011

    1 pagesTM01

    Termination of appointment of Roma Khanna as a director

    1 pagesTM01

    Annual return made up to Jan 30, 2011 with full list of shareholders

    7 pagesAR01

    Register(s) moved to registered office address

    1 pagesAD04

    Annual return made up to Jan 29, 2011 with full list of shareholders

    7 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Statement of capital following an allotment of shares on Dec 07, 2010

    • Capital: GBP 1
    • Capital: USD 35,029,724.00
    5 pagesSH01

    Annual return made up to Jan 28, 2011 with full list of shareholders

    7 pagesAR01

    Who are the officers of SPARROWHAWK HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MANSFIELD, Alison
    Central St Giles
    St Giles High Street
    WC2H 8NU London
    1
    United Kingdom
    Secretary
    Central St Giles
    St Giles High Street
    WC2H 8NU London
    1
    United Kingdom
    British111589590001
    CANNING, Oliver
    Central St. Giles
    St. Giles High Street
    WC2H 8NU London
    1
    United Kingdom
    Director
    Central St. Giles
    St. Giles High Street
    WC2H 8NU London
    1
    United Kingdom
    EnglandBritish127049020001
    DONATI, Duccio
    Central St. Giles
    St. Giles High Street
    WC2H 8NU London
    1
    United Kingdom
    Director
    Central St. Giles
    St. Giles High Street
    WC2H 8NU London
    1
    United Kingdom
    United KingdomItalian164189610002
    NARDI, Simone
    Central St. Giles
    St. Giles High Street
    WC2H 8NU London
    1
    United Kingdom
    Director
    Central St. Giles
    St. Giles High Street
    WC2H 8NU London
    1
    United Kingdom
    United KingdomItalian149377860001
    COLE, Matthew David
    Apartment 22
    Stanton House, 620 Rotherhithe Street
    SE16 5DJ London
    Secretary
    Apartment 22
    Stanton House, 620 Rotherhithe Street
    SE16 5DJ London
    British102792270001
    ELSTEIN, David Keith
    64 Hotham Road
    SW15 1QP London
    Secretary
    64 Hotham Road
    SW15 1QP London
    British32971030002
    PORRITT, Keith
    3 Spencer Road
    W4 3SS London
    Secretary
    3 Spencer Road
    W4 3SS London
    British107760650001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    COLE, Matthew David
    Apartment 22
    Stanton House, 620 Rotherhithe Street
    SE16 5DJ London
    Director
    Apartment 22
    Stanton House, 620 Rotherhithe Street
    SE16 5DJ London
    British102792270001
    ELSTEIN, David Keith
    64 Hotham Road
    SW15 1QP London
    Director
    64 Hotham Road
    SW15 1QP London
    United KingdomBritish32971030002
    HULBERT, David Ronald
    42 West Hill Park
    Highgate
    N6 6ND London
    Director
    42 West Hill Park
    Highgate
    N6 6ND London
    EnglandBritish16450570004
    KHANNA, Roma Rohni
    76 Oxford Street
    W1D 1BS London
    Oxford House
    United Kingdom
    Director
    76 Oxford Street
    W1D 1BS London
    Oxford House
    United Kingdom
    EnglandCanadian126069690004
    KLEIN, Diane Elaine
    76 Oxford Street
    W1D 1BS London
    Oxford House
    United Kingdom
    Director
    76 Oxford Street
    W1D 1BS London
    Oxford House
    United Kingdom
    EnglandUnited States127833660002
    NASIR, Behram
    49 Sheffield Terrace
    W8 7NB London
    Director
    49 Sheffield Terrace
    W8 7NB London
    EnglandBritish102791890001
    O'GRADY, Crevan Thomas
    106 Abbeville Road
    Clapham
    SW4 9LU London
    Director
    106 Abbeville Road
    Clapham
    SW4 9LU London
    United KingdomIrish142632370001
    OSBORNE, David Delani Franklin
    2 Church Road
    N6 4DT London
    Director
    2 Church Road
    N6 4DT London
    British105005400001
    ROUX, Francois Marcel Leon
    76 Oxford Street
    W1D 1BS London
    Oxford House
    United Kingdom
    Director
    76 Oxford Street
    W1D 1BS London
    Oxford House
    United Kingdom
    FranceFrench149318330001
    SUBRAMANIAN, Biswajit
    Flat 2
    31 Lancaster Gate
    W2 3LP London
    Director
    Flat 2
    31 Lancaster Gate
    W2 3LP London
    Indian91833610001
    TABET, Karim Abdallam
    28a Manchester Street
    W1U 7LX London
    Director
    28a Manchester Street
    W1U 7LX London
    French105005410001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0