Company NameSailing Xploits Limited
Company StatusDissolved
Company Number03581811
CategoryPrivate Limited Company
Incorporation Date16 June 1998(25 years, 10 months ago)
Dissolution Date23 August 2011 (12 years, 8 months ago)
Previous NameFastware Systems Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Stephen Blake
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1998(1 week, 2 days after company formation)
Appointment Duration13 years, 2 months (closed 23 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Wakehurst Road
London
SW11 6DB
Secretary NameMr Stephen Blake
NationalityBritish
StatusClosed
Appointed25 June 1998(1 week, 2 days after company formation)
Appointment Duration13 years, 2 months (closed 23 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Wakehurst Road
London
SW11 6DB
Director NameKatherine Blake
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1998(1 week, 2 days after company formation)
Appointment Duration10 years, 11 months (resigned 15 June 2009)
RoleConsultant
Correspondence Address112 Fernside Road
London
SW12 8LJ
Director NameGlassmill Limited (Corporation)
StatusResigned
Appointed16 June 1998(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Secretary NameEden Secretaries Limited (Corporation)
StatusResigned
Appointed16 June 1998(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ

Location

Registered AddressSteve Blake
37 Wakehurst Road
London
SW11 6DB
RegionLondon
ConstituencyBattersea
CountyGreater London
WardNorthcote
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

23 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2011First Gazette notice for voluntary strike-off (1 page)
10 May 2011First Gazette notice for voluntary strike-off (1 page)
28 April 2011Application to strike the company off the register (3 pages)
28 April 2011Application to strike the company off the register (3 pages)
29 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
29 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
14 August 2009Return made up to 16/06/09; full list of members (10 pages)
14 August 2009Location of debenture register (2 pages)
14 August 2009Location of debenture register (2 pages)
14 August 2009Location of register of members (1 page)
14 August 2009Location of register of members (1 page)
14 August 2009Return made up to 16/06/09; full list of members (10 pages)
17 July 2009Appointment terminated director katherine blake (1 page)
17 July 2009Appointment Terminated Director katherine blake (1 page)
4 April 2009Registered office changed on 04/04/2009 from, c/o itcm suite 402, 30 great guildford street, london, SE1 0HS (2 pages)
4 April 2009Registered office changed on 04/04/2009 from, c/o itcm suite 402, 30 great guildford street, london, SE1 0HS (2 pages)
3 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
3 April 2009Accounts made up to 30 June 2008 (2 pages)
17 July 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
17 July 2008Accounts made up to 30 June 2007 (1 page)
16 July 2008Location of debenture register (1 page)
16 July 2008Registered office changed on 16/07/2008 from, itcm suite 402, 30 great guildford street, london, SE1 0HS (1 page)
16 July 2008Location of register of members (1 page)
16 July 2008Location of register of members (1 page)
16 July 2008Registered office changed on 16/07/2008 from, itcm suite 402, 30 great guildford street, london, SE1 0HS (1 page)
16 July 2008Location of debenture register (1 page)
16 July 2008Return made up to 16/06/08; full list of members (3 pages)
16 July 2008Return made up to 16/06/08; full list of members (3 pages)
16 July 2007Return made up to 16/06/07; full list of members
  • 363(287) ‐ Registered office changed on 16/07/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 July 2007Return made up to 16/06/07; full list of members (7 pages)
11 May 2007Accounts made up to 30 June 2006 (1 page)
11 May 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
19 July 2006Return made up to 16/06/06; full list of members (7 pages)
19 July 2006Return made up to 16/06/06; full list of members (7 pages)
11 May 2006Accounts made up to 30 June 2005 (1 page)
11 May 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
3 August 2005Return made up to 16/06/05; full list of members (7 pages)
3 August 2005Return made up to 16/06/05; full list of members (7 pages)
5 May 2005Accounts made up to 30 June 2004 (1 page)
5 May 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
5 October 2004Return made up to 16/06/04; full list of members (7 pages)
5 October 2004Accounts made up to 30 June 2003 (1 page)
5 October 2004Return made up to 16/06/04; full list of members (7 pages)
5 October 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
25 July 2003Return made up to 16/06/03; full list of members (7 pages)
25 July 2003Return made up to 16/06/03; full list of members (7 pages)
6 May 2003Accounts made up to 30 June 2002 (1 page)
6 May 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
17 July 2002Return made up to 16/06/02; full list of members (7 pages)
17 July 2002Return made up to 16/06/02; full list of members (7 pages)
3 May 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
3 May 2002Accounts made up to 30 June 2001 (1 page)
3 April 2002Company name changed fastware systems LIMITED\certificate issued on 03/04/02 (2 pages)
3 April 2002Company name changed fastware systems LIMITED\certificate issued on 03/04/02 (2 pages)
30 August 2001Return made up to 16/06/01; full list of members (6 pages)
30 August 2001Return made up to 16/06/01; full list of members (6 pages)
29 September 2000Return made up to 16/06/00; full list of members (6 pages)
29 September 2000Return made up to 16/06/00; full list of members (6 pages)
10 August 2000Accounts made up to 30 June 2000 (2 pages)
10 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 August 2000Accounts for a dormant company made up to 30 June 2000 (2 pages)
10 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 April 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
19 April 2000Accounts made up to 30 June 1999 (1 page)
19 July 1999Return made up to 16/06/99; full list of members (6 pages)
19 July 1999Return made up to 16/06/99; full list of members
  • 363(287) ‐ Registered office changed on 19/07/99
(6 pages)
24 September 1998Secretary resigned (1 page)
24 September 1998New director appointed (2 pages)
24 September 1998New secretary appointed;new director appointed (2 pages)
24 September 1998New director appointed (2 pages)
24 September 1998Director resigned (1 page)
24 September 1998Director resigned (1 page)
24 September 1998Secretary resigned (1 page)
24 September 1998New secretary appointed;new director appointed (2 pages)
26 August 1998Registered office changed on 26/08/98 from: the glassmill, 1 battersea bridge road, london, SW11 3BG (1 page)
26 August 1998Registered office changed on 26/08/98 from: the glassmill, 1 battersea bridge road, london, SW11 3BG (1 page)
16 June 1998Incorporation (16 pages)
16 June 1998Incorporation (16 pages)