Company NameSportho Surgical Limited
Company StatusDissolved
Company Number07701363
CategoryPrivate Limited Company
Incorporation Date12 July 2011(12 years, 8 months ago)
Dissolution Date2 December 2014 (9 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Pramod Achan
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2011(same day as company formation)
RoleOrthopaedic Surgeon
Country of ResidenceEngland
Correspondence Address3 Coombs Street
London
N1 8DJ
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Pramod Achan
100.00%
Ordinary

Accounts

Latest Accounts31 August 2012 (11 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

2 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
6 August 2014Application to strike the company off the register (3 pages)
6 August 2014Application to strike the company off the register (3 pages)
1 May 2014Registered office address changed from Russell Bedford House City Forum, 250 City Road London EC1V 2QQ United Kingdom on 1 May 2014 (1 page)
1 May 2014Registered office address changed from Russell Bedford House City Forum, 250 City Road London EC1V 2QQ United Kingdom on 1 May 2014 (1 page)
1 May 2014Registered office address changed from Russell Bedford House City Forum, 250 City Road London EC1V 2QQ United Kingdom on 1 May 2014 (1 page)
2 October 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(3 pages)
2 October 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(3 pages)
29 April 2013Accounts for a dormant company made up to 31 August 2012 (4 pages)
29 April 2013Accounts for a dormant company made up to 31 August 2012 (4 pages)
20 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (3 pages)
20 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (3 pages)
4 May 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 100
(3 pages)
4 May 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 100
(3 pages)
4 May 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 100
(3 pages)
2 August 2011Director's details changed for Mr Pramod Acham on 12 July 2011 (2 pages)
2 August 2011Director's details changed for Mr Pramod Acham on 12 July 2011 (2 pages)
29 July 2011Current accounting period extended from 31 July 2012 to 31 August 2012 (1 page)
29 July 2011Current accounting period extended from 31 July 2012 to 31 August 2012 (1 page)
18 July 2011Termination of appointment of Andrew Davis as a director (1 page)
18 July 2011Termination of appointment of Andrew Davis as a director (1 page)
18 July 2011Appointment of Mr Pramod Acham as a director (2 pages)
18 July 2011Appointment of Mr Pramod Acham as a director (2 pages)
12 July 2011Incorporation (43 pages)
12 July 2011Incorporation (43 pages)