Company NameSportivate Limited
Company StatusDissolved
Company Number07816305
CategoryPrivate Limited Company
Incorporation Date19 October 2011(12 years, 6 months ago)
Dissolution Date17 February 2015 (9 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 96040Physical well-being activities

Directors

Director NameMr Keith George Wright
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2014(2 years, 2 months after company formation)
Appointment Duration1 year, 1 month (closed 17 February 2015)
RoleComputer Programmer
Country of ResidenceUnited Kingdom
Correspondence Address162-164 High Street
Rayleigh
Essex
SS6 7BS
Director NameMrs Lorraine Ann Clarke
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2011(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address13 Tenterfields
Great Dunmow
Great Dummow
Essex
CM6 1HH

Location

Registered Address162-164 High Street
Rayleigh
Essex
SS6 7BS
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardWheatley
Built Up AreaSouthend-on-Sea
Address MatchesOver 300 other UK companies use this postal address

Shareholders

10k at £0.01Lorraine Clarke
78.00%
Ordinary
2.8k at £0.01Mark Henderson
22.00%
Ordinary

Financials

Year2014
Net Worth£4,403
Cash£1,004
Current Liabilities£750

Accounts

Latest Accounts31 October 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

17 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
15 January 2014Total exemption small company accounts made up to 31 October 2012 (7 pages)
15 January 2014Total exemption small company accounts made up to 31 October 2012 (7 pages)
14 January 2014Appointment of Mr Keith George Wright as a director on 14 January 2014 (2 pages)
14 January 2014Termination of appointment of Lorraine Ann Clarke as a director on 14 January 2014 (1 page)
14 January 2014Termination of appointment of Lorraine Ann Clarke as a director on 14 January 2014 (1 page)
14 January 2014Appointment of Mr Keith George Wright as a director on 14 January 2014 (2 pages)
10 December 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 128.21
(3 pages)
10 December 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 128.21
(3 pages)
5 November 2013Compulsory strike-off action has been discontinued (1 page)
5 November 2013Compulsory strike-off action has been discontinued (1 page)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
9 April 2013Compulsory strike-off action has been discontinued (1 page)
9 April 2013Compulsory strike-off action has been discontinued (1 page)
8 April 2013Statement of capital following an allotment of shares on 7 November 2012
  • GBP 128.21
(3 pages)
8 April 2013Annual return made up to 19 October 2012 with a full list of shareholders (3 pages)
8 April 2013Annual return made up to 19 October 2012 with a full list of shareholders (3 pages)
8 April 2013Statement of capital following an allotment of shares on 7 November 2012
  • GBP 128.21
(3 pages)
8 April 2013Statement of capital following an allotment of shares on 7 November 2012
  • GBP 128.21
(3 pages)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
30 August 2012Sub-division of shares on 23 August 2012 (5 pages)
30 August 2012Sub-division of shares on 23 August 2012 (5 pages)
30 August 2012Statement of capital following an allotment of shares on 24 August 2012
  • GBP 111.11
(6 pages)
30 August 2012Statement of capital following an allotment of shares on 24 August 2012
  • GBP 111.11
(6 pages)
30 August 2012Registered office address changed from 2nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY United Kingdom on 30 August 2012 (1 page)
30 August 2012Registered office address changed from 2nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY United Kingdom on 30 August 2012 (1 page)
19 October 2011Incorporation (22 pages)
19 October 2011Incorporation (22 pages)