Company NameCommonwealth Business Directory Limited
Company StatusDissolved
Company Number03067801
CategoryPrivate Limited Company
Incorporation Date13 June 1995(28 years, 9 months ago)
Dissolution Date3 April 2007 (16 years, 12 months ago)
Previous NameSport For Kids Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Thomas Ellingham
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed25 February 1998(2 years, 8 months after company formation)
Appointment Duration9 years, 1 month (closed 03 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Brookmans Avenue
Brookmans Park
Hatfield
Hertfordshire
AL9 7QG
Secretary NameMr David Thomas Ellingham
NationalityBritish
StatusClosed
Appointed28 April 2006(10 years, 10 months after company formation)
Appointment Duration11 months, 1 week (closed 03 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Brookmans Avenue
Brookmans Park
Hatfield
Hertfordshire
AL9 7QG
Director NameMr Atamprit Sandhu
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2006(10 years, 11 months after company formation)
Appointment Duration10 months, 4 weeks (closed 03 April 2007)
RoleMD
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
302 Southwark Park Road
London
SE16 2HA
Director NameRobert Ashley Gold
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(1 month, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 23 September 1998)
RoleCompany Director
Correspondence Address317 Osier Crescent
Muswell Hill
London
N10 1RD
Director NameAsed Anthony Hussain
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(1 month, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 30 November 1997)
RoleCompany Director
Correspondence AddressFlat 4 65 Napier Road
South Croydon
Surrey
CR2 6HJ
Secretary NameRobert Ashley Gold
NationalityBritish
StatusResigned
Appointed01 August 1995(1 month, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 30 November 1997)
RoleCompany Director
Correspondence Address317 Osier Crescent
Muswell Hill
London
N10 1RD
Secretary NameMr Robert Gideon Middlemiss
NationalityBritish
StatusResigned
Appointed30 November 1997(2 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 10 February 2004)
RoleChartered Accountant
Correspondence Address1 Hillside Close
Brockham
Betchworth
Surrey
RH3 7ES
Director NameMr Robert Gideon Middlemiss
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1998(2 years, 8 months after company formation)
Appointment Duration5 years (resigned 17 March 2003)
RoleChartered Accountant
Correspondence Address1 Hillside Close
Brockham
Betchworth
Surrey
RH3 7ES
Director NameMr Martin Thorneycroft
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2003(7 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Great Groves
Goffs Oak
Waltham Cross
Hertfordshire
EN7 6SX
Secretary NameMr Martin Thorneycroft
NationalityBritish
StatusResigned
Appointed10 February 2004(8 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 02 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Great Groves
Goffs Oak
Waltham Cross
Hertfordshire
EN7 6SX
Director NameMr Martin Leslie Chard
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2004(9 years after company formation)
Appointment Duration1 year, 9 months (resigned 26 April 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Comfrey Close
Wokingham
Berkshire
RG40 5YN
Secretary NameMr Martin Leslie Chard
NationalityBritish
StatusResigned
Appointed05 July 2004(9 years after company formation)
Appointment Duration1 year, 9 months (resigned 26 April 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Comfrey Close
Wokingham
Berkshire
RG40 5YN
Director NameS C F (UK) Limited (Corporation)
StatusResigned
Appointed13 June 1995(same day as company formation)
Correspondence Address90-100 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSCF Secretaries Limited Liability Company (Corporation)
StatusResigned
Appointed13 June 1995(same day as company formation)
Correspondence AddressAmerican National Bank Building
1912 Capital Avenue
Cheyenne
Wyoming
82001

Location

Registered Address2 Bloomsbury Street
London
WC1B 3ST
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

3 April 2007Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2006First Gazette notice for voluntary strike-off (1 page)
9 November 2006Application for striking-off (1 page)
18 October 2006Total exemption full accounts made up to 31 December 2005 (4 pages)
15 June 2006Return made up to 20/05/06; full list of members (4 pages)
6 June 2006Accounts for a dormant company made up to 31 December 2004 (6 pages)
18 May 2006New director appointed (2 pages)
18 May 2006New secretary appointed (2 pages)
10 May 2006Secretary resigned;director resigned (1 page)
17 October 2005Return made up to 20/05/05; full list of members (7 pages)
13 August 2004New secretary appointed;new director appointed (2 pages)
23 July 2004Secretary resigned;director resigned (1 page)
1 June 2004Return made up to 20/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 May 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
27 April 2004Secretary resigned (1 page)
27 April 2004New secretary appointed (2 pages)
25 January 2004Accounting reference date extended from 30/06/04 to 31/12/04 (1 page)
11 September 2003Director resigned (1 page)
23 June 2003Return made up to 06/06/03; full list of members (7 pages)
4 April 2003Return made up to 06/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 April 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
2 April 2003Company name changed sport for kids LIMITED\certificate issued on 02/04/03 (2 pages)
24 March 2003New director appointed (3 pages)
18 March 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
12 June 2001Return made up to 06/06/01; full list of members (6 pages)
13 March 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
13 March 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 June 2000Return made up to 06/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 June 2000Accounts for a dormant company made up to 31 December 1998 (1 page)
8 June 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
8 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 May 2000Accounting reference date shortened from 31/12/00 to 30/06/00 (1 page)
2 August 1999Return made up to 13/06/99; no change of members (4 pages)
14 January 1999Registered office changed on 14/01/99 from: suffolk house 1-8 whitfield place london W1P 5SF (1 page)
29 September 1998Director resigned (1 page)
16 June 1998Return made up to 13/06/98; no change of members (4 pages)
13 May 1998Director's particulars changed (1 page)
27 April 1998Company name changed tobasgo communications LIMITED\certificate issued on 28/04/98 (3 pages)
23 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
23 April 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
18 March 1998Full accounts made up to 31 December 1996 (7 pages)
18 March 1998Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page)
12 March 1998New director appointed (2 pages)
12 March 1998New director appointed (2 pages)
12 March 1998Secretary resigned (1 page)
12 March 1998New secretary appointed (2 pages)
19 January 1998Director resigned (1 page)
1 August 1997Return made up to 13/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 October 1996Accounts for a dormant company made up to 30 June 1996 (1 page)
30 September 1996Return made up to 13/06/96; full list of members (8 pages)
30 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 August 1995Company name changed langfield communications LIMITED\certificate issued on 04/08/95 (4 pages)
13 June 1995Incorporation (22 pages)