Company NameSports Underwriting Limited
Company StatusDissolved
Company Number06463106
CategoryPrivate Limited Company
Incorporation Date3 January 2008(16 years, 3 months ago)
Dissolution Date19 August 2014 (9 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Torquhil Francis Robertson
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Holyrood Street
London
SE1 2EL
Director NameMr Wayne Lloyd Scott
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2008(same day as company formation)
RoleInsurance Underwriter
Country of ResidenceEngland
Correspondence Address8 Holyrood Street
London
SE1 2EL
Secretary NameMiss Clare Isobel Birks
StatusClosed
Appointed15 February 2010(2 years, 1 month after company formation)
Appointment Duration4 years, 6 months (closed 19 August 2014)
RoleCompany Director
Correspondence Address8 Holyrood Street
London
SE1 2EL
Director NameLea Yeat Limited (Corporation)
StatusResigned
Appointed03 January 2008(same day as company formation)
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed03 January 2008(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW

Location

Registered Address8 Holyrood Street
London
SE1 2EL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Torquhil Francis Robertson
50.00%
Ordinary
1 at £1Wayne Lloyd Scott
50.00%
Ordinary

Accounts

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

Filing History

19 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
25 September 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
25 September 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
12 January 2013Annual return made up to 3 January 2013 with a full list of shareholders
Statement of capital on 2013-01-12
  • GBP 2
(4 pages)
12 January 2013Annual return made up to 3 January 2013 with a full list of shareholders
Statement of capital on 2013-01-12
  • GBP 2
(4 pages)
12 January 2013Annual return made up to 3 January 2013 with a full list of shareholders
Statement of capital on 2013-01-12
  • GBP 2
(4 pages)
6 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
6 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
8 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
8 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
8 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
8 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
8 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
15 January 2011Director's details changed for Wayne Lloyd Scott on 15 January 2011 (2 pages)
15 January 2011Director's details changed for Wayne Lloyd Scott on 15 January 2011 (2 pages)
15 January 2011Director's details changed for Torquhil Francis Robertson on 15 January 2011 (2 pages)
15 January 2011Director's details changed for Torquhil Francis Robertson on 15 January 2011 (2 pages)
15 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
15 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
15 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
6 November 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
6 November 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
18 February 2010Accounts for a dormant company made up to 31 January 2009 (2 pages)
18 February 2010Accounts for a dormant company made up to 31 January 2009 (2 pages)
16 February 2010Registered office address changed from 27/28 Eastcastle Street London W1W 8DH on 16 February 2010 (1 page)
16 February 2010Appointment of Miss Clare Isobel Birks as a secretary (1 page)
16 February 2010Termination of appointment of Cargil Management Services Limited as a secretary (1 page)
16 February 2010Termination of appointment of Cargil Management Services Limited as a secretary (1 page)
16 February 2010Appointment of Miss Clare Isobel Birks as a secretary (1 page)
16 February 2010Registered office address changed from 27/28 Eastcastle Street London W1W 8DH on 16 February 2010 (1 page)
13 February 2010Compulsory strike-off action has been discontinued (1 page)
13 February 2010Compulsory strike-off action has been discontinued (1 page)
11 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
28 April 2009Return made up to 03/01/09; full list of members (5 pages)
28 April 2009Return made up to 03/01/09; full list of members (5 pages)
14 May 2008Ad 03/01/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
14 May 2008Ad 03/01/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
12 May 2008Director appointed torquhil francis robertson (3 pages)
12 May 2008Appointment terminated director lea yeat LIMITED (1 page)
12 May 2008Director appointed torquhil francis robertson (3 pages)
12 May 2008Appointment terminated director lea yeat LIMITED (1 page)
12 May 2008Director appointed wayne lloyd scott (3 pages)
12 May 2008Director appointed wayne lloyd scott (3 pages)
3 January 2008Incorporation (14 pages)
3 January 2008Incorporation (14 pages)