Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
CF Sparks Stirling Limited
CF Sparks Stirling Limited is a dissolved company incorporated on 9 September 2016 with the registered office located in London, City of London. CF Sparks Stirling Limited was registered 8 years ago.
Watch Company
Status
Dissolved
Dissolved on
15 December 2021
(3 years ago)
Was
5 years old
at the time of dissolution
Following
liquidation
Company No
10368615
Private limited company
Age
8 years
Incorporated
9 September 2016
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about CF Sparks Stirling Limited
Contact
Address
7th Floor 21 Lombard Street
London
EC3V 9AH
Same address for the past
5 years
Companies in EC3V 9AH
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Christopher Carl Linkas
Director • Investment Professional • American • Lives in UK • Born in Nov 1969
Nicholas Paul Fegan
Director • Solicitor • British • Lives in UK • Born in Jul 1974
CF Sparks Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Fino Serviceco Limited
Nicholas Paul Fegan and Christopher Carl Linkas are mutual people.
Active
CF Esp CLMS GP Limited
Nicholas Paul Fegan and Christopher Carl Linkas are mutual people.
Active
CF Esp Tel CLMS GP Limited
Nicholas Paul Fegan and Christopher Carl Linkas are mutual people.
Active
Poundstretcher Limited
Nicholas Paul Fegan is a mutual person.
Active
Coe Of Ilford Limited
Nicholas Paul Fegan is a mutual person.
Active
Enotria Winecellars Limited
Nicholas Paul Fegan is a mutual person.
Active
Majestic Wine Warehouses Limited
Nicholas Paul Fegan is a mutual person.
Active
Great Western Wine Company Limited(The)
Nicholas Paul Fegan is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2018)
Period Ended
31 Dec 2018
For period
31 Dec
⟶
31 Dec 2018
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Decreased by £10M (-100%)
Employees
2
Same as previous period
Total Assets
£9.04K
Decreased by £2.01M (-100%)
Total Liabilities
-£9.04K
Decreased by £679.37K (-99%)
Net Assets
£0
Decreased by £1.33M (-100%)
Debt Ratio (%)
100%
Increased by 65.9% (+193%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
3 Years Ago on 15 Dec 2021
Registered Address Changed
5 Years Ago on 30 Jun 2020
Declaration of Solvency
5 Years Ago on 29 Jun 2020
Voluntary Liquidator Appointed
5 Years Ago on 29 Jun 2020
Charge Satisfied
5 Years Ago on 25 Feb 2020
Charge Satisfied
5 Years Ago on 7 Feb 2020
Charge Satisfied
5 Years Ago on 7 Feb 2020
Full Accounts Submitted
5 Years Ago on 11 Sep 2019
Confirmation Submitted
6 Years Ago on 19 Jul 2019
Full Accounts Submitted
6 Years Ago on 10 Sep 2018
Get Alerts
Get Credit Report
Discover CF Sparks Stirling Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 15 Dec 2021
Return of final meeting in a members' voluntary winding up
Submitted on 15 Sep 2021
Liquidators' statement of receipts and payments to 8 June 2021
Submitted on 16 Aug 2021
Registered office address changed from 7 Clarges Street London W1J 8AE England to 7th Floor 21 Lombard Street London EC3V 9AH on 30 June 2020
Submitted on 30 Jun 2020
Resolutions
Submitted on 29 Jun 2020
Appointment of a voluntary liquidator
Submitted on 29 Jun 2020
Declaration of solvency
Submitted on 29 Jun 2020
Satisfaction of charge 103686150001 in full
Submitted on 25 Feb 2020
Satisfaction of charge 103686150003 in full
Submitted on 7 Feb 2020
Satisfaction of charge 103686150002 in full
Submitted on 7 Feb 2020
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs