Company NameSporting Gr8S Limited
Company StatusDissolved
Company Number03998854
CategoryPrivate Limited Company
Incorporation Date22 May 2000(23 years, 11 months ago)
Dissolution Date26 April 2005 (18 years, 12 months ago)
Previous NameTayvin 195 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Gordon Allan Mousinho
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2001(1 year after company formation)
Appointment Duration3 years, 10 months (closed 26 April 2005)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressMapledene House North Road
Chesham Bois
Amersham
Buckinghamshire
HP6 5NA
Secretary NameJohn Roger Hornby
NationalityBritish
StatusClosed
Appointed07 June 2001(1 year after company formation)
Appointment Duration3 years, 10 months (closed 26 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Croft
Lyndon Road Manton
Oakham
Rutland
LE15 8SR
Director NameMatthew Robin Collen
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2000(same day as company formation)
RoleSolicitor
Correspondence Address44 Young Street
Cambridge
CB1 2LZ
Director NameMr John Richard Short
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Secretary NameMr John Richard Short
NationalityBritish
StatusResigned
Appointed22 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Director NameMr Alistair Lorn Stewart
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2000(3 weeks, 3 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 07 June 2001)
RoleCompany Director
Correspondence Address27 Main Street
Lowick
Kettering
Northamptonshire
NN14 3BH
Secretary NameMrs Kathryn Elizabeth Mousinho
NationalityBritish
StatusResigned
Appointed15 June 2000(3 weeks, 3 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 07 June 2001)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressMapledene
North Road, Chesham Bois
Amersham
Buckinghamshire
HP6 5NA

Location

Registered AddressFairfax House
15 Fulwood Place
London
WC1V 6AY
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

26 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2005First Gazette notice for voluntary strike-off (1 page)
25 November 2004Application for striking-off (1 page)
3 June 2004Return made up to 22/05/04; full list of members (5 pages)
8 May 2004Total exemption full accounts made up to 31 May 2003 (2 pages)
22 October 2003Registered office changed on 22/10/03 from: southampton house 317 high holborn london WC1V 7NL (1 page)
19 June 2003Director's particulars changed (1 page)
18 June 2003Return made up to 22/05/03; full list of members (5 pages)
5 November 2002Secretary's particulars changed (1 page)
14 June 2002Return made up to 22/05/02; full list of members (6 pages)
29 May 2002Registered office changed on 29/05/02 from: merlin place milton road cambridge cambridgeshire CB4 0DP (1 page)
21 March 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
7 February 2002New secretary appointed (2 pages)
23 July 2001New director appointed (2 pages)
20 June 2001Return made up to 22/05/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
26 July 2000New secretary appointed (2 pages)
26 July 2000Secretary resigned;director resigned (1 page)
26 July 2000New director appointed (2 pages)
26 July 2000Director resigned (1 page)
24 July 2000Company name changed tayvin 195 LIMITED\certificate issued on 25/07/00 (2 pages)
22 May 2000Incorporation (29 pages)