Sprint 1108 Limited

DataGardener
dissolved

Sprint 1108 Limited

05792565Private Limited With Share Capital

1 Beauchamp Court, 10 Victors Way, Barnet, EN55TZ
Incorporated

24/04/2006

Company Age

20 years

Directors

3

Employees

SIC Code

41100

Risk

Company Overview

Registration, classification & business activity

Sprint 1108 Limited (05792565) is a private limited with share capital incorporated on 24/04/2006 (20 years old) and registered in barnet, EN55TZ. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Incorporated 24/04/2006
EN55TZ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

2

Shareholders

Board of Directors

3

Charges

23

Registered

7

Outstanding

0

Part Satisfied

16

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:05-02-2021
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:05-11-2020
Change Person Director Company With Change Date
Category:Officers
Date:25-05-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-05-2020
Change Person Director Company With Change Date
Category:Officers
Date:25-05-2020
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:02-12-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:23-11-2019
Resolution
Category:Resolution
Date:23-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-09-2019
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:05-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-05-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-05-2016
Accounts With Accounts Type Small
Category:Accounts
Date:04-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-02-2016
Accounts With Accounts Type Small
Category:Accounts
Date:10-11-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-10-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-10-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-10-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-10-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-05-2015
Change Person Director Company With Change Date
Category:Officers
Date:26-05-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-05-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:23-03-2015
Accounts With Accounts Type Small
Category:Accounts
Date:24-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-07-2014
Termination Director Company With Name
Category:Officers
Date:12-03-2014
Termination Secretary Company With Name
Category:Officers
Date:12-03-2014
Accounts With Accounts Type Small
Category:Accounts
Date:29-10-2013
Appoint Person Director Company With Name
Category:Officers
Date:17-05-2013
Termination Director Company With Name
Category:Officers
Date:17-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-04-2013
Legacy
Category:Mortgage
Date:20-10-2012
Accounts With Accounts Type Small
Category:Accounts
Date:28-09-2012
Legacy
Category:Mortgage
Date:19-09-2012
Legacy
Category:Mortgage
Date:19-09-2012
Legacy
Category:Mortgage
Date:19-09-2012
Legacy
Category:Mortgage
Date:19-09-2012
Legacy
Category:Mortgage
Date:12-09-2012
Legacy
Category:Mortgage
Date:12-09-2012
Legacy
Category:Mortgage
Date:12-09-2012
Legacy
Category:Mortgage
Date:12-09-2012
Legacy
Category:Mortgage
Date:12-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-05-2012
Change Person Director Company With Change Date
Category:Officers
Date:28-05-2012
Change Person Director Company With Change Date
Category:Officers
Date:28-05-2012
Legacy
Category:Mortgage
Date:11-04-2012
Legacy
Category:Mortgage
Date:14-03-2012
Legacy
Category:Mortgage
Date:14-03-2012
Legacy
Category:Mortgage
Date:14-03-2012
Legacy
Category:Mortgage
Date:14-03-2012
Legacy
Category:Mortgage
Date:14-03-2012
Legacy
Category:Mortgage
Date:14-03-2012
Accounts With Accounts Type Small
Category:Accounts
Date:04-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-06-2011
Accounts With Accounts Type Small
Category:Accounts
Date:03-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-05-2010
Termination Secretary Company With Name
Category:Officers
Date:31-03-2010
Accounts With Accounts Type Small
Category:Accounts
Date:01-10-2009
Legacy
Category:Annual Return
Date:05-05-2009
Accounts With Accounts Type Small
Category:Accounts
Date:01-10-2008
Legacy
Category:Annual Return
Date:02-06-2008
Legacy
Category:Officers
Date:02-06-2008
Legacy
Category:Mortgage
Date:26-04-2008
Legacy
Category:Mortgage
Date:03-04-2008
Legacy
Category:Officers
Date:18-03-2008
Legacy
Category:Officers
Date:18-03-2008
Legacy
Category:Officers
Date:18-03-2008
Accounts With Accounts Type Small
Category:Accounts
Date:02-02-2008
Legacy
Category:Accounts
Date:07-01-2008
Legacy
Category:Mortgage
Date:21-11-2007
Legacy
Category:Mortgage
Date:21-09-2007
Legacy
Category:Mortgage
Date:15-09-2007
Legacy
Category:Mortgage
Date:08-09-2007
Legacy
Category:Mortgage
Date:06-09-2007
Legacy
Category:Annual Return
Date:29-05-2007
Legacy
Category:Mortgage
Date:24-04-2007
Legacy
Category:Capital
Date:23-04-2007
Legacy
Category:Officers
Date:23-04-2007
Legacy
Category:Mortgage
Date:03-02-2007
Legacy
Category:Mortgage
Date:03-02-2007
Legacy
Category:Mortgage
Date:19-12-2006
Legacy
Category:Mortgage
Date:27-09-2006
Legacy
Category:Mortgage
Date:22-09-2006
Legacy
Category:Mortgage
Date:22-09-2006
Legacy
Category:Mortgage
Date:20-09-2006
Legacy
Category:Mortgage
Date:19-09-2006
Legacy
Category:Mortgage
Date:12-09-2006
Legacy
Category:Address
Date:20-07-2006
Memorandum Articles
Category:Incorporation
Date:13-07-2006
Legacy
Category:Officers
Date:12-07-2006
Legacy
Category:Officers
Date:12-07-2006
Legacy
Category:Officers
Date:12-07-2006
Legacy
Category:Officers
Date:12-07-2006
Legacy
Category:Officers
Date:12-07-2006

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/03/2021
Filing Date17/09/2019
Latest Accounts30/06/2019

Trading Addresses

1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, EN55TZRegistered

Contact

1 Beauchamp Court, 10 Victors Way, Barnet, EN55TZ