Company NameSprint 1179 Limited
Company StatusDissolved
Company Number06128691
CategoryPrivate Limited Company
Incorporation Date26 February 2007(17 years, 2 months ago)
Dissolution Date11 September 2015 (8 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameStephen Douglas Jones
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2007(1 week, 4 days after company formation)
Appointment Duration8 years, 6 months (closed 11 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak Lodge
Watts Lane
Chislehurst
Kent
BR7 5PJ
Director NameMr David Michael Francis Tweeddale-Tye
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2007(3 months, 3 weeks after company formation)
Appointment Duration8 years, 2 months (closed 11 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Ovington Street
London
SW3 2JB
Director NameAndrew Luis Wilson
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2007(3 months, 3 weeks after company formation)
Appointment Duration8 years, 2 months (closed 11 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlassio
243 Thorpe Hall Avenue
Thorpe Bay Southend
Essex
SS1 3SG
Secretary NameGraham Hadden Dean Elliot
NationalityBritish
StatusClosed
Appointed30 November 2008(1 year, 9 months after company formation)
Appointment Duration6 years, 9 months (closed 11 September 2015)
RoleCompany Director
Correspondence AddressOak Lodge 31 Jersey Gardens
Wickford
Essex
SS11 7AG
Secretary NameGraham Hadden Dean Elliott
NationalityBritish
StatusResigned
Appointed09 March 2007(1 week, 4 days after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 2008)
RoleCompany Director
Correspondence Address7 Woden Avenue
Stanway
Colchester
Essex
CO3 0QY
Director NameMr Neal Anthony Taylor
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed19 June 2007(3 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Weybridge Park
Weybridge
Surrey
KT13 8SJ
Director NameMr Alexander James Franklin Wildman
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2007(3 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address102 Chesson Road
London
W14 9QU
Secretary NameTimothy Scott White
NationalityBritish
StatusResigned
Appointed01 July 2008(1 year, 4 months after company formation)
Appointment Duration5 months (resigned 30 November 2008)
RoleCompany Director
Correspondence Address37 Cornwall Road
St Albans
Hertfordshire
AL1 1SQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed26 February 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed26 February 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressOne Great Cumberland Place
Marble Arch
London
W1H 7LW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

1 at £1Rugby Estates PLC
100.00%
Ordinary

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

11 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2015Final Gazette dissolved following liquidation (1 page)
11 September 2015Final Gazette dissolved following liquidation (1 page)
11 June 2015Return of final meeting in a members' voluntary winding up (21 pages)
11 June 2015Return of final meeting in a members' voluntary winding up (21 pages)
15 May 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 May 2014Appointment of a voluntary liquidator (1 page)
15 May 2014Registered office address changed from C/O Rugby Estates Plc 4 Farm Street Mayfair London W1J 5RD on 15 May 2014 (2 pages)
15 May 2014Registered office address changed from C/O Rugby Estates Plc 4 Farm Street Mayfair London W1J 5RD on 15 May 2014 (2 pages)
15 May 2014Appointment of a voluntary liquidator (1 page)
15 May 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 May 2014Declaration of solvency (3 pages)
14 May 2014Declaration of solvency (3 pages)
28 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(15 pages)
28 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(15 pages)
2 December 2013Current accounting period extended from 31 January 2014 to 31 July 2014 (3 pages)
2 December 2013Current accounting period extended from 31 January 2014 to 31 July 2014 (3 pages)
28 October 2013Full accounts made up to 31 January 2013 (12 pages)
28 October 2013Full accounts made up to 31 January 2013 (12 pages)
5 April 2013Annual return made up to 26 February 2013 with a full list of shareholders (15 pages)
5 April 2013Annual return made up to 26 February 2013 with a full list of shareholders (15 pages)
1 November 2012Secretary's details changed for Graham Hadden Dean Elliot on 8 October 2012 (3 pages)
1 November 2012Secretary's details changed for Graham Hadden Dean Elliot on 8 October 2012 (3 pages)
1 November 2012Secretary's details changed for Graham Hadden Dean Elliot on 8 October 2012 (3 pages)
28 September 2012Full accounts made up to 31 January 2012 (13 pages)
28 September 2012Full accounts made up to 31 January 2012 (13 pages)
12 April 2012Annual return made up to 26 February 2012 with a full list of shareholders (15 pages)
12 April 2012Annual return made up to 26 February 2012 with a full list of shareholders (15 pages)
19 December 2011Director's details changed for Mr David Michael Francis Tweeddale-Tye on 6 December 2011 (3 pages)
19 December 2011Director's details changed for Mr David Michael Francis Tweeddale-Tye on 6 December 2011 (3 pages)
19 December 2011Director's details changed for Mr David Michael Francis Tweeddale-Tye on 6 December 2011 (3 pages)
11 July 2011Full accounts made up to 31 January 2011 (13 pages)
11 July 2011Full accounts made up to 31 January 2011 (13 pages)
12 April 2011Annual return made up to 26 February 2011 with a full list of shareholders (15 pages)
12 April 2011Annual return made up to 26 February 2011 with a full list of shareholders (15 pages)
29 October 2010Full accounts made up to 31 January 2010 (13 pages)
29 October 2010Full accounts made up to 31 January 2010 (13 pages)
29 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (15 pages)
29 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (15 pages)
4 November 2009Full accounts made up to 31 January 2009 (13 pages)
4 November 2009Full accounts made up to 31 January 2009 (13 pages)
21 March 2009Return made up to 26/02/09; no change of members (5 pages)
21 March 2009Return made up to 26/02/09; no change of members (5 pages)
7 January 2009Appointment terminated director neal taylor (1 page)
7 January 2009Appointment terminated director alexander wildman (1 page)
7 January 2009Appointment terminated director alexander wildman (1 page)
7 January 2009Appointment terminated director neal taylor (1 page)
5 December 2008Secretary appointed graham hadden dean elliot (2 pages)
5 December 2008Secretary appointed graham hadden dean elliot (2 pages)
4 December 2008Appointment terminated secretary timothy white (1 page)
4 December 2008Appointment terminated secretary timothy white (1 page)
20 October 2008Full accounts made up to 31 January 2008 (13 pages)
20 October 2008Full accounts made up to 31 January 2008 (13 pages)
19 September 2008Auditor's resignation (2 pages)
19 September 2008Auditor's resignation (2 pages)
14 July 2008Appointment terminated secretary graham elliott (1 page)
14 July 2008Appointment terminated secretary graham elliott (1 page)
14 July 2008Secretary appointed timothy scott white (2 pages)
14 July 2008Secretary appointed timothy scott white (2 pages)
11 March 2008Return made up to 26/02/08; full list of members (7 pages)
11 March 2008Return made up to 26/02/08; full list of members (7 pages)
16 January 2008Accounting reference date shortened from 29/02/08 to 31/01/08 (1 page)
16 January 2008Accounting reference date shortened from 29/02/08 to 31/01/08 (1 page)
2 July 2007New director appointed (3 pages)
2 July 2007New director appointed (3 pages)
2 July 2007New director appointed (3 pages)
2 July 2007New director appointed (3 pages)
2 July 2007New director appointed (3 pages)
2 July 2007New director appointed (3 pages)
2 July 2007New director appointed (3 pages)
2 July 2007New director appointed (3 pages)
24 March 2007New director appointed (3 pages)
24 March 2007New director appointed (3 pages)
24 March 2007Secretary resigned (1 page)
24 March 2007Director resigned (1 page)
24 March 2007Registered office changed on 24/03/07 from: 6-8 underwood street london N1 7JQ (1 page)
24 March 2007New secretary appointed (2 pages)
24 March 2007Registered office changed on 24/03/07 from: 6-8 underwood street london N1 7JQ (1 page)
24 March 2007Secretary resigned (1 page)
24 March 2007Director resigned (1 page)
24 March 2007New secretary appointed (2 pages)
26 February 2007Incorporation (19 pages)
26 February 2007Incorporation (19 pages)