Company NameSportsdo Limited
Company StatusDissolved
Company Number05443636
CategoryPrivate Limited Company
Incorporation Date5 May 2005(18 years, 11 months ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Nicholas David Francis
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2005(same day as company formation)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence Address34 Quarry Gardens
Leatherhead
Surrey
KT22 8UE
Director NameMr Jonathan James Paxton Greensted
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2005(same day as company formation)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address2 Endsleigh Gardens
Surbiton
Surrey
KT6 5JL
Secretary NameMr Anthony Robert John Cartwright
NationalityEnglish
StatusClosed
Appointed05 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Taleworth Park
Ashtead
Surrey
KT21 2NH
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed05 May 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed05 May 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address16 Taleworth Park
Ashtead
Surrey
KT21 2NH
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAshtead Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 September 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
17 December 2009Total exemption small company accounts made up to 30 September 2009 (3 pages)
17 December 2009Total exemption small company accounts made up to 30 September 2009 (3 pages)
5 May 2009Return made up to 05/05/09; full list of members (4 pages)
5 May 2009Return made up to 05/05/09; full list of members (4 pages)
14 January 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
14 January 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
6 May 2008Return made up to 05/05/08; full list of members (4 pages)
6 May 2008Return made up to 05/05/08; full list of members (4 pages)
6 December 2007Total exemption small company accounts made up to 30 September 2007 (3 pages)
6 December 2007Total exemption small company accounts made up to 30 September 2007 (3 pages)
27 June 2007Return made up to 05/05/07; full list of members (2 pages)
27 June 2007Return made up to 05/05/07; full list of members (2 pages)
10 March 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
10 March 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
19 May 2006Return made up to 05/05/06; full list of members (2 pages)
19 May 2006Return made up to 05/05/06; full list of members (2 pages)
6 June 2005New director appointed (2 pages)
6 June 2005New director appointed (2 pages)
6 June 2005New director appointed (2 pages)
6 June 2005New director appointed (2 pages)
13 May 2005Registered office changed on 13/05/05 from: 103 ditton road surbiton surrey KT6 6RJ (1 page)
13 May 2005Accounting reference date extended from 31/05/06 to 30/09/06 (1 page)
13 May 2005Registered office changed on 13/05/05 from: 103 ditton road surbiton surrey KT6 6RJ (1 page)
13 May 2005New secretary appointed (2 pages)
13 May 2005Accounting reference date extended from 31/05/06 to 30/09/06 (1 page)
13 May 2005New secretary appointed (2 pages)
10 May 2005Secretary resigned (1 page)
10 May 2005Secretary resigned (1 page)
10 May 2005Director resigned (1 page)
10 May 2005Registered office changed on 10/05/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
10 May 2005Registered office changed on 10/05/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
10 May 2005Director resigned (1 page)
5 May 2005Incorporation (16 pages)
5 May 2005Incorporation (16 pages)