Company NameSprint 1128 Limited
Company StatusDissolved
Company Number05886736
CategoryPrivate Limited Company
Incorporation Date25 July 2006(17 years, 10 months ago)
Dissolution Date8 February 2011 (13 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Yao Quan Liang
Date of BirthJuly 1970 (Born 53 years ago)
NationalitySeychelles
StatusClosed
Appointed31 January 2007(6 months, 1 week after company formation)
Appointment Duration4 years (closed 08 February 2011)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address55 Church Street
Hartlepool
TS24 7DX
Secretary NameBin Ma
NationalityBritish
StatusClosed
Appointed31 January 2007(6 months, 1 week after company formation)
Appointment Duration4 years (closed 08 February 2011)
RoleCompany Director
Correspondence Address54 Church Street
Hartlepool
Cleveland
TS24 7DX
Director NameMiaoxiao Liang
Date of BirthMarch 1944 (Born 80 years ago)
NationalityChinese
StatusResigned
Appointed25 August 2006(1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 12 March 2007)
RoleBusiness Woman
Correspondence AddressRoom 604, Building 13
19 Fukang Garden, Fukang Road
North Zhongshan City
Guangdong
China
Secretary NameMr Yao Quan Liang
NationalitySeychelles
StatusResigned
Appointed25 August 2006(1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 12 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Church Street
Hartlepool
TS24 7DX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed25 July 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 July 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address54-55 Church Street
Hartlepool
TS24 7DX
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool

Financials

Year2014
Net Worth-£56
Cash£892
Current Liabilities£1,448

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

8 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2010First Gazette notice for voluntary strike-off (1 page)
26 October 2010First Gazette notice for voluntary strike-off (1 page)
13 October 2010Application to strike the company off the register (3 pages)
13 October 2010Application to strike the company off the register (3 pages)
19 August 2010Annual return made up to 25 July 2010 with a full list of shareholders
Statement of capital on 2010-08-19
  • GBP 1
(4 pages)
19 August 2010Director's details changed for Yao Quan Liang on 25 July 2010 (2 pages)
19 August 2010Annual return made up to 25 July 2010 with a full list of shareholders
Statement of capital on 2010-08-19
  • GBP 1
(4 pages)
19 August 2010Director's details changed for Yao Quan Liang on 25 July 2010 (2 pages)
29 July 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
29 July 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
17 August 2009Return made up to 25/07/09; full list of members (3 pages)
17 August 2009Return made up to 25/07/09; full list of members (3 pages)
20 May 2009Accounts made up to 31 July 2008 (5 pages)
20 May 2009Accounts for a dormant company made up to 31 July 2008 (5 pages)
19 August 2008Return made up to 25/07/08; full list of members (3 pages)
19 August 2008Return made up to 25/07/08; full list of members (3 pages)
22 May 2008Accounts made up to 31 July 2007 (1 page)
22 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
23 August 2007Return made up to 25/07/07; full list of members (2 pages)
23 August 2007Return made up to 25/07/07; full list of members (2 pages)
13 March 2007Secretary resigned (1 page)
13 March 2007Director resigned (1 page)
13 March 2007Secretary resigned (1 page)
13 March 2007Director resigned (1 page)
5 March 2007New director appointed (1 page)
5 March 2007New secretary appointed (1 page)
5 March 2007New director appointed (1 page)
5 March 2007New secretary appointed (1 page)
8 September 2006Registered office changed on 08/09/06 from: 6-8 underwood street london N1 7JQ (1 page)
8 September 2006Registered office changed on 08/09/06 from: 6-8 underwood street london N1 7JQ (1 page)
5 September 2006Secretary resigned (1 page)
5 September 2006New director appointed (1 page)
5 September 2006Secretary resigned (1 page)
5 September 2006Director resigned (1 page)
5 September 2006New director appointed (1 page)
5 September 2006New secretary appointed (1 page)
5 September 2006Director resigned (1 page)
5 September 2006New secretary appointed (1 page)
25 July 2006Incorporation (19 pages)
25 July 2006Incorporation (19 pages)