Company NameSports Flags Limited
Company StatusDissolved
Company Number04733235
CategoryPrivate Limited Company
Incorporation Date14 April 2003(21 years ago)
Dissolution Date7 March 2006 (18 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5151Wholesale fuels & related products
SIC 46719Wholesale of other fuels and related products

Directors

Director NameCraig Simon Jaffa
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2003(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1
45 Marlborough Place
London
NW8 0PX
Secretary NameMartine Sarah Olsen
NationalityBritish
StatusClosed
Appointed14 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address45 Belsize Road
London
NW6 4RX
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed14 April 2003(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed14 April 2003(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address2 Fitzhardinge Street
London
W1H 6EE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Current Liabilities£5

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

7 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2005First Gazette notice for voluntary strike-off (1 page)
13 October 2005Application for striking-off (1 page)
16 February 2005Total exemption full accounts made up to 30 April 2004 (5 pages)
21 April 2004Return made up to 14/04/04; full list of members (6 pages)
21 November 2003Ad 14/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 November 2003New secretary appointed (2 pages)
21 November 2003New director appointed (2 pages)
1 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 April 2003Secretary resigned (1 page)
22 April 2003Director resigned (1 page)
14 April 2003Incorporation (11 pages)