Company NameSported Travel Limited
Company StatusDissolved
Company Number03978029
CategoryPrivate Limited Company
Incorporation Date20 April 2000(23 years, 11 months ago)
Dissolution Date25 February 2003 (21 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NamePaul Robert Adams
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address45 Haynes Road
Hornchurch
Essex
RM11 2HS
Director NameCharles Michael Mellor
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address4 Hartlands Close
Bexley
Kent
DA5 1RL
Secretary NameCharles Michael Mellor
NationalityBritish
StatusClosed
Appointed20 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address4 Hartlands Close
Bexley
Kent
DA5 1RL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 April 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 April 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressHeritage House 34 North Cray
Road, Bexley
Kent
DA5 3LZ
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London

Financials

Year2014
Net Worth£24,738
Cash£30,000
Current Liabilities£5,817

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

25 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2002First Gazette notice for voluntary strike-off (1 page)
27 September 2002Application for striking-off (1 page)
19 April 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
30 April 2001Return made up to 20/04/01; full list of members (6 pages)
18 April 2001Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
18 April 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
9 April 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
29 January 2001Ad 17/01/01--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages)
29 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 January 2001Nc inc already adjusted 17/01/01 (2 pages)
10 May 2000Secretary resigned (1 page)
10 May 2000New secretary appointed;new director appointed (2 pages)
10 May 2000Director resigned (1 page)
10 May 2000New director appointed (2 pages)