Company NameSprint Removals Limited
Company StatusDissolved
Company Number07185331
CategoryPrivate Limited Company
Incorporation Date10 March 2010(14 years, 1 month ago)
Dissolution Date17 March 2020 (4 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7482Packaging activities
SIC 82920Packaging activities

Directors

Director NameMr Emanuil Stoychev Kolarov
Date of BirthApril 1978 (Born 46 years ago)
NationalityBulgarian
StatusClosed
Appointed19 March 2018(8 years after company formation)
Appointment Duration1 year, 12 months (closed 17 March 2020)
RoleDriver
Country of ResidenceEngland
Correspondence Address125 Claremont Road
London
NW2 1AH
Director NameMr Diyan Stoychev Kolarov
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3, 158 Coles Green Road
London
NW2 7HW

Contact

Websitesprintremovals.co.uk

Location

Registered Address125 125 Claremont Road
London
NW2 1AH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London

Shareholders

100 at £1Diyan Stoychev Kolarov
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£36

Accounts

Latest Accounts29 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End29 March

Filing History

17 March 2020Final Gazette dissolved via compulsory strike-off (1 page)
31 December 2019First Gazette notice for compulsory strike-off (1 page)
13 April 2019Compulsory strike-off action has been discontinued (1 page)
12 April 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
8 April 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
4 April 2018Registered office address changed from 158 Coles Green Road London NW2 7HW to 125 125 Claremont Road London NW2 1AH on 4 April 2018 (1 page)
1 April 2018Termination of appointment of Diyan Stoychev Kolarov as a director on 19 March 2018 (1 page)
31 March 2018Appointment of Mr Emanuil Stoychev Kolarov as a director on 19 March 2018 (2 pages)
25 November 2017Micro company accounts made up to 29 March 2017 (2 pages)
25 November 2017Micro company accounts made up to 29 March 2017 (2 pages)
10 June 2017Compulsory strike-off action has been discontinued (1 page)
10 June 2017Compulsory strike-off action has been discontinued (1 page)
7 June 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
15 December 2016Total exemption small company accounts made up to 29 March 2016 (3 pages)
15 December 2016Total exemption small company accounts made up to 29 March 2016 (3 pages)
18 May 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(3 pages)
18 May 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(3 pages)
28 November 2015Total exemption small company accounts made up to 29 March 2015 (3 pages)
28 November 2015Total exemption small company accounts made up to 29 March 2015 (3 pages)
27 May 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(3 pages)
27 May 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(3 pages)
29 December 2014Total exemption small company accounts made up to 29 March 2014 (3 pages)
29 December 2014Total exemption small company accounts made up to 29 March 2014 (3 pages)
8 May 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(3 pages)
8 May 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(3 pages)
28 December 2013Total exemption small company accounts made up to 29 March 2013 (3 pages)
28 December 2013Total exemption small company accounts made up to 29 March 2013 (3 pages)
12 June 2013Annual return made up to 10 March 2013 with a full list of shareholders (3 pages)
12 June 2013Annual return made up to 10 March 2013 with a full list of shareholders (3 pages)
18 December 2012Total exemption small company accounts made up to 29 March 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 29 March 2012 (4 pages)
4 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
4 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
16 February 2012Current accounting period shortened from 31 March 2012 to 29 March 2012 (1 page)
16 February 2012Current accounting period shortened from 31 March 2012 to 29 March 2012 (1 page)
10 December 2011Total exemption small company accounts made up to 29 March 2011 (7 pages)
10 December 2011Total exemption small company accounts made up to 29 March 2011 (7 pages)
13 August 2011Compulsory strike-off action has been discontinued (1 page)
13 August 2011Compulsory strike-off action has been discontinued (1 page)
10 August 2011Annual return made up to 10 March 2011 with a full list of shareholders (3 pages)
10 August 2011Annual return made up to 10 March 2011 with a full list of shareholders (3 pages)
19 July 2011First Gazette notice for compulsory strike-off (1 page)
19 July 2011First Gazette notice for compulsory strike-off (1 page)
10 March 2010Incorporation (23 pages)
10 March 2010Incorporation (23 pages)