Company NameSporton Limited
Company StatusDissolved
Company Number06393879
CategoryPrivate Limited Company
Incorporation Date9 October 2007(16 years, 6 months ago)
Dissolution Date15 May 2012 (11 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDarryll Adler
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2009(1 year, 7 months after company formation)
Appointment Duration2 years, 11 months (closed 15 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47d Trinity Church Square
London
SE1 4HT
Director NameMrs Stephanie Marie Dungate
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2007(same day as company formation)
RolePerformance Measurement Manage
Country of ResidenceEngland
Correspondence Address188 Brampton Road
Bexleyheath
Kent
DA7 4SY
Secretary NameMr Keith Stephen Dungate
NationalityBritish
StatusResigned
Appointed09 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address188 Brampton Road
Bexleyheath
Kent
DA7 4SY

Location

Registered AddressSkyron Suite The Old School
Exton Street
London
SE1 8UE
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

15 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012First Gazette notice for voluntary strike-off (1 page)
31 January 2012First Gazette notice for voluntary strike-off (1 page)
20 January 2012Application to strike the company off the register (2 pages)
20 January 2012Application to strike the company off the register (2 pages)
24 August 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
24 August 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
18 May 2011Registered office address changed from 15 Blanford Road Reigate Surrey RH2 7DP England on 18 May 2011 (1 page)
18 May 2011Registered office address changed from 15 Blanford Road Reigate Surrey RH2 7DP England on 18 May 2011 (1 page)
28 November 2010Annual return made up to 9 October 2010 with a full list of shareholders
Statement of capital on 2010-11-28
  • GBP 1
(3 pages)
28 November 2010Annual return made up to 9 October 2010 with a full list of shareholders
Statement of capital on 2010-11-28
  • GBP 1
(3 pages)
28 November 2010Annual return made up to 9 October 2010 with a full list of shareholders
Statement of capital on 2010-11-28
  • GBP 1
(3 pages)
3 August 2010Registered office address changed from Skyron Suite 8 30 Great Guildford Street London SE1 0HS on 3 August 2010 (1 page)
3 August 2010Registered office address changed from Skyron Suite 8 30 Great Guildford Street London SE1 0HS on 3 August 2010 (1 page)
3 August 2010Registered office address changed from Skyron Suite 8 30 Great Guildford Street London SE1 0HS on 3 August 2010 (1 page)
27 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
27 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
12 January 2010Director's details changed for Darryll Adler on 9 October 2009 (2 pages)
12 January 2010Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
12 January 2010Director's details changed for Darryll Adler on 9 October 2009 (2 pages)
12 January 2010Director's details changed for Darryll Adler on 9 October 2009 (2 pages)
12 January 2010Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
12 January 2010Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
15 September 2009Compulsory strike-off action has been discontinued (1 page)
15 September 2009Compulsory strike-off action has been discontinued (1 page)
14 September 2009Return made up to 09/10/08; full list of members (3 pages)
14 September 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
14 September 2009Accounts made up to 31 October 2008 (2 pages)
14 September 2009Return made up to 09/10/08; full list of members (3 pages)
22 July 2009Director appointed darryll adler (2 pages)
22 July 2009Director appointed darryll adler (2 pages)
8 June 2009Appointment terminated secretary keith dungate (1 page)
8 June 2009Appointment Terminated Secretary keith dungate (1 page)
28 May 2009Appointment terminated director stephanie dungate (1 page)
28 May 2009Appointment Terminated Director stephanie dungate (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
29 April 2009Registered office changed on 29/04/2009 from, 188 brampton road, bexleyheath, kent, DA7 4SY (1 page)
29 April 2009Registered office changed on 29/04/2009 from, 188 brampton road, bexleyheath, kent, DA7 4SY (1 page)
9 October 2007Incorporation (13 pages)
9 October 2007Incorporation (13 pages)