Company NameSportsflow Ltd
Company StatusDissolved
Company Number03573441
CategoryPrivate Limited Company
Incorporation Date2 June 1998(25 years, 11 months ago)
Dissolution Date1 July 2003 (20 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameRichard John Adams
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1998(same day as company formation)
RoleImport / Export Trading Co
Correspondence AddressPO Box 87354
Meadowbank
Auckland
New Zealand
Secretary NameJanine Elizabeth Dickey
NationalityNew Zealander
StatusClosed
Appointed02 June 1998(same day as company formation)
RoleCompany Director
Correspondence AddressPO Box 87354
Meadowbank
Auckland
New Zealand
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 June 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 June 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressMillennium House
Humber Road
London
NW2 6DW
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London

Financials

Year2014
Turnover£85,201
Gross Profit£42,967
Net Worth£2,010
Cash£19,822
Current Liabilities£20,503

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

1 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2003First Gazette notice for voluntary strike-off (1 page)
3 September 2002Voluntary strike-off action has been suspended (1 page)
13 August 2002First Gazette notice for voluntary strike-off (1 page)
1 July 2002Application for striking-off (1 page)
5 May 2002Accounts for a dormant company made up to 30 June 2000 (1 page)
10 July 2001Return made up to 02/06/01; full list of members
  • 363(287) ‐ Registered office changed on 10/07/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 August 2000Return made up to 02/06/00; full list of members
  • 363(287) ‐ Registered office changed on 09/08/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 April 2000Full accounts made up to 30 June 1999 (8 pages)
9 September 1999Registered office changed on 09/09/99 from: 3 lane close london NW2 6QZ (1 page)
30 June 1999Return made up to 02/06/99; full list of members (6 pages)
17 June 1998Registered office changed on 17/06/98 from: 112 the vale london NW11 8SL (1 page)
17 June 1998New secretary appointed (2 pages)
17 June 1998New director appointed (2 pages)
2 June 1998Incorporation (12 pages)