Company NameSprint Logistics Management Limited
Company StatusDissolved
Company Number03547463
CategoryPrivate Limited Company
Incorporation Date17 April 1998(26 years ago)
Dissolution Date27 June 2000 (23 years, 10 months ago)

Directors

Director NameDavid Chawla
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed17 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address36 Teddington Park
Teddington
Middlesex
TW11 8DA
Director NameColin Andrew Gray
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed17 April 1998(same day as company formation)
RoleAccountant
Correspondence Address11 Conygree Close
Lower Earley
Reading
Berkshire
RG6 4XE
Director NameMr Mark Andrew Leyshon
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Sandon Close
Esher
Surrey
KT10 8JE
Director NameIan Richard Mackintosh
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed17 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address24 The Grange
Holloway Drive
Virginia Water
Surrey
GU25 4ST
Director NameMr Geoffrey Stephen O'Connell
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed17 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Waterfall Close
Virginia Water
Surrey
GU25 4QD
Secretary NameDavid Chawla
NationalityBritish
StatusClosed
Appointed17 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address36 Teddington Park
Teddington
Middlesex
TW11 8DA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed17 April 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed17 April 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressUnit 4 The Mercury Centre
Central Way
Feltham
Middlesex
TW14 0RN
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardFeltham North
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

27 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2000First Gazette notice for voluntary strike-off (1 page)
21 January 2000Application for striking-off (1 page)
7 May 1998Accounting reference date extended from 30/04/99 to 30/06/99 (1 page)
7 May 1998Ad 17/04/98--------- £ si 7998@1=7998 £ ic 2/8000 (2 pages)
21 April 1998New director appointed (2 pages)
21 April 1998Registered office changed on 21/04/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
21 April 1998New director appointed (2 pages)
21 April 1998New director appointed (2 pages)
21 April 1998New secretary appointed;new director appointed (2 pages)
21 April 1998Secretary resigned (1 page)
21 April 1998New director appointed (2 pages)
21 April 1998Director resigned (1 page)
17 April 1998Incorporation (15 pages)