Company NameSportsview Publications Limited
Company StatusDissolved
Company Number03100026
CategoryPrivate Limited Company
Incorporation Date8 September 1995(28 years, 8 months ago)
Dissolution Date22 June 1999 (24 years, 10 months ago)
Previous NameFirstsurvey Limited

Directors

Director NameNicholas Tavernor Wright
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 September 1995(1 week, 3 days after company formation)
Appointment Duration3 years, 9 months (closed 22 June 1999)
RoleBuilder
Correspondence Address69 Twilley Street
London
SW18 4NU
Secretary NameDeanne Evelyn Wright
NationalityBritish
StatusClosed
Appointed18 September 1995(1 week, 3 days after company formation)
Appointment Duration3 years, 9 months (closed 22 June 1999)
RoleCompany Director
Correspondence Address69 Twilley Street
London
SW18 4NU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 September 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 September 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address80 Mill Lane
London
NW6 1NB
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFortune Green
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

22 June 1999Final Gazette dissolved via voluntary strike-off (1 page)
2 March 1999First Gazette notice for voluntary strike-off (1 page)
25 August 1998Voluntary strike-off action has been suspended (1 page)
4 August 1998First Gazette notice for voluntary strike-off (1 page)
19 June 1998Application for striking-off (1 page)
12 January 1998Accounts for a small company made up to 30 June 1996 (6 pages)
25 March 1997Strike-off action suspended (1 page)
18 March 1997First Gazette notice for compulsory strike-off (1 page)
6 February 1996Ad 07/11/95-10/01/96 £ si 2734@1=2734 £ ic 7502/10236 (2 pages)
25 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
25 October 1995Ad 06/10/95--------- £ si 7500@1=7500 £ ic 2/7502 (4 pages)
25 October 1995£ nc 1000/501000 06/10/95 (1 page)
25 October 1995Accounting reference date notified as 30/06 (1 page)
25 September 1995Company name changed firstsurvey LIMITED\certificate issued on 26/09/95 (4 pages)
21 September 1995Secretary resigned;new secretary appointed (2 pages)
21 September 1995Registered office changed on 21/09/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
21 September 1995Director resigned;new director appointed (2 pages)
8 September 1995Incorporation (12 pages)