Company NameSprint Services Limited
DirectorSakithival Sangeevan
Company StatusActive - Proposal to Strike off
Company Number11054407
CategoryPrivate Limited Company
Incorporation Date8 November 2017(6 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Sakithival Sangeevan
Date of BirthDecember 1982 (Born 41 years ago)
NationalitySri Lankan
StatusCurrent
Appointed01 September 2018(9 months, 3 weeks after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Crabtree Avenue
Wembley
HA0 1LW
Director NameMiss Shuma Noor
Date of BirthAugust 1981 (Born 42 years ago)
NationalityEnglish
StatusResigned
Appointed08 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address161 Westborough Road
Westcliff-On-Sea
SS0 9JF

Location

Registered AddressStanley House
Stanley Avenue
Wembley
HA0 4JB
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 November 2018 (5 years, 4 months ago)
Next Accounts Due30 November 2020 (overdue)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return10 June 2020 (3 years, 10 months ago)
Next Return Due24 June 2021 (overdue)

Filing History

12 December 2020Compulsory strike-off action has been suspended (1 page)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
5 March 2020Registered office address changed from 63 Crabtree Avenue Wembley HA0 1LW England to Stanley House Stanley Avenue Wembley HA0 4JB on 5 March 2020 (1 page)
13 September 2019Micro company accounts made up to 30 November 2018 (2 pages)
10 June 2019Confirmation statement made on 10 June 2019 with updates (4 pages)
8 June 2019Termination of appointment of Shuma Noor as a director on 20 October 2018 (1 page)
7 June 2019Cessation of Shuma Noor as a person with significant control on 20 October 2018 (1 page)
7 June 2019Registered office address changed from 10a Chantry House High Street Billericay CM12 9BQ England to 63 Crabtree Avenue Wembley HA0 1LW on 7 June 2019 (1 page)
7 June 2019Notification of Sakithival Sangeevan as a person with significant control on 20 October 2018 (2 pages)
9 May 2019Registered office address changed from 2 Scratton Road Stanford-Le-Hope SS17 0NZ England to 10a Chantry House High Street Billericay CM12 9BQ on 9 May 2019 (1 page)
8 May 2019Appointment of Mr Sakithival Sangeevan as a director on 1 September 2018 (2 pages)
30 January 2019Compulsory strike-off action has been discontinued (1 page)
29 January 2019Confirmation statement made on 7 November 2018 with no updates (3 pages)
29 January 2019First Gazette notice for compulsory strike-off (1 page)
30 April 2018Registered office address changed from 161 Westborough Road Westcliff-on-Sea SS0 9JF England to 2 Scratton Road Stanford-Le-Hope SS17 0NZ on 30 April 2018 (1 page)
8 November 2017Incorporation
Statement of capital on 2017-11-08
  • GBP 1
(27 pages)
8 November 2017Incorporation
Statement of capital on 2017-11-08
  • GBP 1
(27 pages)