Company NameGun And Sparrow Limited
Company StatusDissolved
Company Number07004595
CategoryPrivate Limited Company
Incorporation Date29 August 2009(14 years, 8 months ago)
Dissolution Date22 February 2023 (1 year, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameCecilia Hammarborg
Date of BirthApril 1978 (Born 46 years ago)
NationalitySwedish
StatusClosed
Appointed29 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressThe Retreat 406 Roding Lane South
Woodford Green
Essex
IG8 8EY

Location

Registered AddressUnit 4 Madison Court
George Mann Road
Leeds
LS10 1DX
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

2 at £1Cecilia Hammarborg
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,107
Cash£327
Current Liabilities£24,223

Accounts

Latest Accounts30 August 2019 (4 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 August

Filing History

22 February 2023Final Gazette dissolved following liquidation (1 page)
22 November 2022Return of final meeting in a creditors' voluntary winding up (9 pages)
9 September 2022Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY to Unit 4 Madison Court George Mann Road Leeds LS10 1DX on 9 September 2022 (2 pages)
19 January 2022Liquidators' statement of receipts and payments to 9 December 2021 (14 pages)
3 February 2021Appointment of a voluntary liquidator (3 pages)
7 January 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-12-10
(1 page)
7 January 2021Statement of affairs (8 pages)
1 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
11 August 2020Director's details changed for Cecilia Hammarborg on 10 August 2020 (2 pages)
11 August 2020Change of details for Ms Cecilia Carin Hammarborg as a person with significant control on 10 August 2020 (2 pages)
30 May 2020Total exemption full accounts made up to 30 August 2019 (8 pages)
29 August 2019Confirmation statement made on 29 August 2019 with updates (4 pages)
7 May 2019Total exemption full accounts made up to 30 August 2018 (8 pages)
20 September 2018Confirmation statement made on 29 August 2018 with updates (4 pages)
13 August 2018Total exemption full accounts made up to 30 August 2017 (7 pages)
30 May 2018Previous accounting period shortened from 31 August 2017 to 30 August 2017 (1 page)
11 September 2017Director's details changed for Cecilia Hammarborg on 1 August 2017 (2 pages)
11 September 2017Confirmation statement made on 29 August 2017 with updates (4 pages)
11 September 2017Director's details changed for Cecilia Hammarborg on 1 August 2017 (2 pages)
11 September 2017Confirmation statement made on 29 August 2017 with updates (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
5 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
16 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
16 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
10 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2
(3 pages)
10 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2
(3 pages)
8 September 2015Registered office address changed from 2H Oslo House West Wing 2H Oslo House West Wing 20 Felstead Street London London E9 5LT to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 8 September 2015 (1 page)
8 September 2015Registered office address changed from 2H Oslo House West Wing 2H Oslo House West Wing 20 Felstead Street London London E9 5LT to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 8 September 2015 (1 page)
8 September 2015Registered office address changed from 2H Oslo House West Wing 2H Oslo House West Wing 20 Felstead Street London London E9 5LT to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 8 September 2015 (1 page)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
24 December 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
24 December 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
14 November 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 2
(3 pages)
14 November 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 2
(3 pages)
26 June 2014Registered office address changed from the Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY United Kingdom on 26 June 2014 (1 page)
26 June 2014Registered office address changed from the Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY United Kingdom on 26 June 2014 (1 page)
4 September 2013Annual return made up to 29 August 2013
Statement of capital on 2013-09-04
  • GBP 2
(3 pages)
4 September 2013Annual return made up to 29 August 2013
Statement of capital on 2013-09-04
  • GBP 2
(3 pages)
12 August 2013Registered office address changed from 158 Hermon Hill South Woodford London E18 1QH England on 12 August 2013 (1 page)
12 August 2013Registered office address changed from 158 Hermon Hill South Woodford London E18 1QH England on 12 August 2013 (1 page)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
9 January 2013Compulsory strike-off action has been discontinued (1 page)
9 January 2013Compulsory strike-off action has been discontinued (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013Annual return made up to 29 August 2012 with a full list of shareholders (3 pages)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013Annual return made up to 29 August 2012 with a full list of shareholders (3 pages)
22 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
22 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
6 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (3 pages)
6 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (3 pages)
17 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
17 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
12 November 2010Annual return made up to 29 August 2010 with a full list of shareholders (3 pages)
12 November 2010Annual return made up to 29 August 2010 with a full list of shareholders (3 pages)
29 August 2009Incorporation (18 pages)
29 August 2009Incorporation (18 pages)