Company NameSarport Limited
Company StatusDissolved
Company Number05552274
CategoryPrivate Limited Company
Incorporation Date2 September 2005(18 years, 8 months ago)
Dissolution Date2 February 2016 (8 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJosephine Ann Lidgate
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2005(2 weeks after company formation)
Appointment Duration10 years, 4 months (closed 02 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChristmas Tree Cottage Main Drive
Gerrards Cross
Buckinghamshire
SL9 7PS
Director NameMr Andrew Darren Samuels
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2005(2 weeks after company formation)
Appointment Duration10 years, 4 months (closed 02 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Chenies Close
Arkley
Hertfordshire
EN5 3BH
Director NameMr Thomas Eugen Shaw
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2005(2 weeks after company formation)
Appointment Duration10 years, 4 months (closed 02 February 2016)
RoleUnderwriter
Country of ResidenceLondon
Correspondence Address6 Robert Close
Maida Vale
London
W9 1BY
Secretary NameJosephine Ann Lidgate
NationalityBritish
StatusClosed
Appointed16 September 2005(2 weeks after company formation)
Appointment Duration10 years, 4 months (closed 02 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChristmas Tree Cottage Main Drive
Gerrards Cross
Buckinghamshire
SL9 7PS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 September 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 September 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address335 City Road
London
EC1V 1LJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

45 at £1Mr Thomas Eugen Shaw
45.00%
Ordinary
45 at £1Mrs Josephine Ann Lidgate
45.00%
Ordinary
10 at £1Ms Sonya Summers
10.00%
Ordinary

Accounts

Latest Accounts31 October 2014 (9 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2015First Gazette notice for voluntary strike-off (1 page)
17 November 2015First Gazette notice for voluntary strike-off (1 page)
4 November 2015Application to strike the company off the register (3 pages)
4 November 2015Application to strike the company off the register (3 pages)
21 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(6 pages)
21 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(6 pages)
22 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
22 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
1 October 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(6 pages)
1 October 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(6 pages)
1 October 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(6 pages)
31 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
31 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
25 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(6 pages)
25 September 2013Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR on 25 September 2013 (1 page)
25 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(6 pages)
25 September 2013Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR on 25 September 2013 (1 page)
25 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(6 pages)
11 April 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
11 April 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
4 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (6 pages)
4 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (6 pages)
4 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (6 pages)
22 May 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
22 May 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
16 November 2011Director's details changed for Mr Andrew Darren Samuels on 3 November 2011 (2 pages)
16 November 2011Director's details changed for Mr Andrew Darren Samuels on 3 November 2011 (2 pages)
16 November 2011Director's details changed for Mr Andrew Darren Samuels on 3 November 2011 (2 pages)
9 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (6 pages)
9 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (6 pages)
9 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (6 pages)
11 April 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
11 April 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
16 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (6 pages)
16 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (6 pages)
16 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (6 pages)
23 February 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
23 February 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
23 October 2009Annual return made up to 2 September 2009 with a full list of shareholders (4 pages)
23 October 2009Annual return made up to 2 September 2009 with a full list of shareholders (4 pages)
23 October 2009Annual return made up to 2 September 2009 with a full list of shareholders (4 pages)
13 April 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
13 April 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
13 October 2008Return made up to 02/09/08; full list of members (4 pages)
13 October 2008Return made up to 02/09/08; full list of members (4 pages)
27 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
27 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
18 September 2007Return made up to 02/09/07; full list of members (3 pages)
18 September 2007Return made up to 02/09/07; full list of members (3 pages)
18 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 April 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
18 April 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
29 September 2006Return made up to 02/09/06; full list of members (7 pages)
29 September 2006Return made up to 02/09/06; full list of members (7 pages)
10 May 2006Ad 04/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 May 2006Accounting reference date extended from 30/09/06 to 31/10/06 (1 page)
10 May 2006Ad 04/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 May 2006Accounting reference date extended from 30/09/06 to 31/10/06 (1 page)
12 October 2005Secretary resigned (1 page)
12 October 2005New director appointed (2 pages)
12 October 2005New secretary appointed;new director appointed (2 pages)
12 October 2005New director appointed (3 pages)
12 October 2005New secretary appointed;new director appointed (2 pages)
12 October 2005Director resigned (1 page)
12 October 2005Director resigned (1 page)
12 October 2005New director appointed (2 pages)
12 October 2005Secretary resigned (1 page)
12 October 2005New director appointed (3 pages)
28 September 2005Registered office changed on 28/09/05 from: 6-8 underwood street london N1 7JQ (1 page)
28 September 2005Registered office changed on 28/09/05 from: 6-8 underwood street london N1 7JQ (1 page)
2 September 2005Incorporation (19 pages)
2 September 2005Incorporation (19 pages)