About

Registered Number: 05344779
Date of Incorporation: 27/01/2005 (19 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 04/07/2017 (6 years and 9 months ago)
Registered Address: Millennium House, Roundswell Business Park, Barnstaple, Devon, EX31 3TD

 

Sporting Safaris Ltd was setup in 2005, it has a status of "Dissolved". We don't know the number of employees at this business. This organisation has 3 directors listed as Fernando, Ravindra Ajith, Rogan, Michael John, Waters, David in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FERNANDO, Ravindra Ajith 27 January 2005 - 1
ROGAN, Michael John 27 January 2005 14 October 2015 1
WATERS, David 27 January 2005 14 October 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 July 2017
GAZ1 - First notification of strike-off action in London Gazette 18 April 2017
AA - Annual Accounts 18 August 2016
AR01 - Annual Return 17 February 2016
TM01 - Termination of appointment of director 15 October 2015
TM01 - Termination of appointment of director 15 October 2015
AA - Annual Accounts 22 April 2015
AR01 - Annual Return 02 April 2015
AD01 - Change of registered office address 23 December 2014
AD01 - Change of registered office address 22 December 2014
AR01 - Annual Return 04 March 2014
CH01 - Change of particulars for director 04 March 2014
CH03 - Change of particulars for secretary 04 March 2014
AA - Annual Accounts 04 March 2014
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 23 February 2012
CH03 - Change of particulars for secretary 23 February 2012
AA - Annual Accounts 18 February 2011
AR01 - Annual Return 17 February 2011
CH01 - Change of particulars for director 17 February 2011
AD01 - Change of registered office address 03 February 2011
AA - Annual Accounts 02 March 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
AA - Annual Accounts 17 February 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 30 May 2008
AA - Annual Accounts 30 May 2008
363a - Annual Return 22 May 2008
363a - Annual Return 07 February 2007
AA - Annual Accounts 26 September 2006
363a - Annual Return 03 February 2006
225 - Change of Accounting Reference Date 18 March 2005
RESOLUTIONS - N/A 09 March 2005
RESOLUTIONS - N/A 09 March 2005
RESOLUTIONS - N/A 09 March 2005
288a - Notice of appointment of directors or secretaries 09 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 2005
288a - Notice of appointment of directors or secretaries 09 March 2005
288a - Notice of appointment of directors or secretaries 09 March 2005
288a - Notice of appointment of directors or secretaries 09 March 2005
288a - Notice of appointment of directors or secretaries 09 March 2005
288b - Notice of resignation of directors or secretaries 28 January 2005
288b - Notice of resignation of directors or secretaries 28 January 2005
NEWINC - New incorporation documents 27 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.