Company NameSports Ventures Limited
Company StatusDissolved
Company Number02492277
CategoryPrivate Limited Company
Incorporation Date12 April 1990(34 years ago)
Dissolution Date20 January 1998 (26 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameSir Robert Charlton
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed21 November 1991(1 year, 7 months after company formation)
Appointment Duration6 years, 2 months (closed 20 January 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGarthollerton Chelford Road
Ollerton
Knutsford
Cheshire
WA16 8RY
Director NameWarren Alan Goldberg
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed21 November 1991(1 year, 7 months after company formation)
Appointment Duration6 years, 2 months (closed 20 January 1998)
RoleCompany Director
Correspondence AddressGreenlawns Royston Grove
Hatch End
Pinner
Middlesex
HA5 4HF
Director NameRaymond Whelan
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed21 November 1991(1 year, 7 months after company formation)
Appointment Duration6 years, 2 months (closed 20 January 1998)
RoleCompany Director
Correspondence Address38 Hill Top Avenue
Cheadle Hulme
Cheadle
Cheshire
SK8 7HY
Secretary NameHeather Ellis
NationalityBritish
StatusClosed
Appointed23 September 1995(5 years, 5 months after company formation)
Appointment Duration2 years, 4 months (closed 20 January 1998)
RoleCompany Director
Correspondence Address1 Burnham Court
Stanmore
Middlesex
HA7 4HQ
Director NameMr Paul Arnold Levinson
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(1 year, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 27 March 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRawlings Farm Rawlings Lane
Seer Green
Beaconsfield
Buckinghamshire
HP9 2RQ
Secretary NameColin Charles Macarthur Bayliss
NationalityBritish
StatusResigned
Appointed21 November 1991(1 year, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 06 February 1992)
RoleCompany Director
Correspondence AddressThe Garden Flat 13 Stanhope Road
London
N6 5NE
Secretary NameAlan Francis Rudoff
NationalityBritish
StatusResigned
Appointed06 February 1992(1 year, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 April 1995)
RoleCompany Director
Correspondence AddressFlat 3 141 King Henrys Road
London
NW3 3RD
Secretary NameNitesh Patel
NationalityBritish
StatusResigned
Appointed14 November 1994(4 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 22 September 1995)
RoleCompany Director
Correspondence Address34 Grant Road
Harrow
Middlesex
HA3 7SG

Location

Registered Address5th Floor
71 Kingsway
London
WC2B 6ST
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1995 (28 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

20 January 1998Final Gazette dissolved via compulsory strike-off (1 page)
16 September 1997First Gazette notice for compulsory strike-off (1 page)
21 February 1996Full accounts made up to 30 June 1995 (6 pages)
8 December 1995Secretary resigned;new secretary appointed (2 pages)
24 July 1995Registered office changed on 24/07/95 from: multimedia house trading estate road park royal london NW10 7NA (1 page)
26 April 1995Registered office changed on 26/04/95 from: symal house edgeware road colindale london NW1 2LL (1 page)
26 April 1995Secretary resigned (2 pages)
26 April 1995Full accounts made up to 30 June 1994 (6 pages)
26 October 1993Full accounts made up to 30 June 1992 (7 pages)