Company NameSprint Qa Ltd
Company StatusDissolved
Company Number07242827
CategoryPrivate Limited Company
Incorporation Date4 May 2010(14 years ago)
Dissolution Date16 July 2019 (4 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Aria Ariantalab
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2014(3 years, 10 months after company formation)
Appointment Duration5 years, 4 months (closed 16 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Tall Trees
Jenny Brough Lane
Hessle
East Yorkshire
HU13 0LE
Director NameMs Natalia Blas Gomez
Date of BirthOctober 1974 (Born 49 years ago)
NationalitySpanish
StatusResigned
Appointed04 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Northumberland Avenue
London
WC2N 5BW

Location

Registered Address1 Tall Trees
Jenny Brough Lane
Hessle
East Yorkshire
HU13 0LE
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Built Up AreaKingston upon Hull
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Mr Aria Ariantalab
100.00%
Ordinary

Financials

Year2014
Net Worth£79,255
Cash£79,205
Current Liabilities£450

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

16 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2019Voluntary strike-off action has been suspended (1 page)
19 March 2019First Gazette notice for voluntary strike-off (1 page)
7 March 2019Application to strike the company off the register (1 page)
1 March 2019Micro company accounts made up to 31 May 2018 (6 pages)
28 February 2019Director's details changed for Mr Aria Ariantalab on 28 February 2019 (2 pages)
28 February 2019Confirmation statement made on 28 February 2019 with updates (5 pages)
28 February 2018Confirmation statement made on 28 February 2018 with updates (5 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (7 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
22 November 2016Registered office address changed from C/O Cafe Musica Ltd 1 Northumberland Avenue London WC2N 5BW to 1 Tall Trees Jenny Brough Lane Hessle East Yorkshire HU13 0LE on 22 November 2016 (1 page)
22 November 2016Registered office address changed from C/O Cafe Musica Ltd 1 Northumberland Avenue London WC2N 5BW to 1 Tall Trees Jenny Brough Lane Hessle East Yorkshire HU13 0LE on 22 November 2016 (1 page)
18 August 2016Appointment of Mr Aria Ariantalab as a director on 13 March 2014 (3 pages)
18 August 2016Administrative restoration application (3 pages)
18 August 2016Administrative restoration application (3 pages)
18 August 2016Appointment of Mr Aria Ariantalab as a director on 13 March 2014 (3 pages)
26 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
1 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(3 pages)
1 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(3 pages)
29 February 2016Termination of appointment of Natalia Blas Gomez as a director on 13 March 2014 (1 page)
29 February 2016Termination of appointment of Natalia Blas Gomez as a director on 13 March 2014 (1 page)
27 January 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
27 January 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
2 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(3 pages)
2 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(3 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
26 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(3 pages)
26 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
28 February 2013Annual return made up to 27 February 2013 with a full list of shareholders (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
28 February 2013Annual return made up to 27 February 2013 with a full list of shareholders (3 pages)
27 February 2013Registered office address changed from Suite C Annie Reed Court Annie Reed Road Beverley North Humberside HU17 0LF England on 27 February 2013 (1 page)
27 February 2013Registered office address changed from Suite C Annie Reed Court Annie Reed Road Beverley North Humberside HU17 0LF England on 27 February 2013 (1 page)
6 June 2012Director's details changed for Ms Natalia Blas Gomez on 6 June 2012 (2 pages)
6 June 2012Director's details changed for Ms Natalia Blas Gomez on 6 June 2012 (2 pages)
6 June 2012Director's details changed for Ms Natalia Blas Gomez on 6 June 2012 (2 pages)
25 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
25 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
25 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
22 May 2012Amended accounts made up to 31 May 2011 (5 pages)
22 May 2012Amended accounts made up to 31 May 2011 (5 pages)
17 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
17 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
16 February 2012Registered office address changed from 71 Newbegin Hornsea East Yorkshire HU18 1PA United Kingdom on 16 February 2012 (1 page)
16 February 2012Registered office address changed from 71 Newbegin Hornsea East Yorkshire HU18 1PA United Kingdom on 16 February 2012 (1 page)
10 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (3 pages)
10 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (3 pages)
10 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (3 pages)
17 June 2010Director's details changed for Ms Natalia Gomez Blas on 16 June 2010 (2 pages)
17 June 2010Director's details changed for Ms Natalia Gomez Blas on 16 June 2010 (2 pages)
4 May 2010Incorporation (43 pages)
4 May 2010Incorporation (43 pages)