Company NameSturdy Sports Limited
Company StatusDissolved
Company Number03492325
CategoryPrivate Limited Company
Incorporation Date14 January 1998(26 years, 2 months ago)
Dissolution Date13 May 2003 (20 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMuhammad Azad
Date of BirthApril 1967 (Born 57 years ago)
NationalityPakistani
StatusClosed
Appointed19 January 1998(5 days after company formation)
Appointment Duration5 years, 3 months (closed 13 May 2003)
RoleCompany Director
Correspondence Address22 Clare Road
Hounslow
Middlesex
TW4 7AU
Secretary NameAmer Raza
NationalityPakistani
StatusClosed
Appointed19 January 1998(5 days after company formation)
Appointment Duration5 years, 3 months (closed 13 May 2003)
RoleSecretary
Correspondence Address22 Clare Road
Hounslow
Middlesex
TW4 7AU
Director NameAmer Raza
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityPakistani
StatusClosed
Appointed14 December 2000(2 years, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 13 May 2003)
RoleManager
Correspondence Address22 Clare Road
Hounslow
Middlesex
TW4 7AU
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed14 January 1998(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed14 January 1998(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered AddressUnit C5b Aladdin Trading Estate
426 Long Drive
Greenford
Middlesex
UB6 8UH
RegionLondon
ConstituencyEaling North
CountyGreater London
WardGreenford Green
Built Up AreaGreater London

Financials

Year2014
Turnover£52,920
Gross Profit£9,668
Net Worth-£1,742
Cash£14,229
Current Liabilities£50,831

Accounts

Latest Accounts31 January 2000 (24 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

13 May 2003Final Gazette dissolved via compulsory strike-off (1 page)
28 January 2003First Gazette notice for compulsory strike-off (1 page)
23 July 2002Strike-off action suspended (1 page)
2 July 2002First Gazette notice for compulsory strike-off (1 page)
16 May 2001Full accounts made up to 31 January 2000 (7 pages)
25 January 2001New director appointed (2 pages)
25 January 2001Return made up to 14/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 January 2001Registered office changed on 11/01/01 from: unit B1A aladdin trading estate 426 long drive greenford middlesex UB6 8UH (1 page)
16 October 2000Full accounts made up to 31 January 1999 (7 pages)
29 January 2000Return made up to 14/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 September 1999Registered office changed on 09/09/99 from: 8 towney mead northolt middlesex UB5 6BZ (1 page)
5 January 1999Return made up to 14/01/99; full list of members (6 pages)
27 January 1998Registered office changed on 27/01/98 from: 89 myrole street london E1 1HR (1 page)
27 January 1998New director appointed (2 pages)
20 January 1998Secretary resigned (1 page)
20 January 1998Director resigned (1 page)
14 January 1998Incorporation (14 pages)