Company NameSports Injury Centre Limited(The)
Company StatusDissolved
Company Number01591072
CategoryPrivate Limited Company
Incorporation Date13 October 1981(42 years, 5 months ago)
Dissolution Date22 September 2016 (7 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Ester Gloria Levin
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2004(22 years, 7 months after company formation)
Appointment Duration12 years, 4 months (closed 22 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
63 Hamilton Terrace
London
NW8 9QX
Secretary NameAnna Maeve Guggenheim
NationalityBritish
StatusClosed
Appointed18 May 2004(22 years, 7 months after company formation)
Appointment Duration12 years, 4 months (closed 22 September 2016)
RoleCompany Director
Correspondence Address5 Brock Terrace
St Peter Port
GY1 1RQ
Director NameDavid Aaron Landau
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1992(10 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 22 February 1996)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address38 North Audley Street
Mayfair
London
W1K 6ZN
Secretary NameMs Ester Gloria Levin
NationalityBritish
StatusResigned
Appointed25 July 1992(10 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 24 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
63 Hamilton Terrace
London
NW8 9QX
Director NameDr Arthur Levin
Date of BirthMarch 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1996(14 years, 4 months after company formation)
Appointment Duration2 months (resigned 24 April 1996)
RoleCompany Director
Correspondence AddressFlat 2
63 Hamilton Terrace
London
NW8 9QX
Director NameMs Ester Gloria Levin
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1996(14 years, 4 months after company formation)
Appointment Duration2 months (resigned 24 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
63 Hamilton Terrace
London
NW8 9QX
Director NameRoxane Olivia Sarah Glick
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1996(14 years, 6 months after company formation)
Appointment Duration8 years (resigned 18 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Hamilton Terrace
London
NW8 9RE
Secretary NameMr Ian Bernard Glick
NationalityBritish
StatusResigned
Appointed24 April 1996(14 years, 6 months after company formation)
Appointment Duration8 years (resigned 18 May 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address23 Hamilton Terrace
London
NW8 9RE

Location

Registered Address5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2013
Turnover£8,033
Gross Profit-£10,968
Net Worth£1,062,144
Cash£241,928
Current Liabilities£148,057

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

22 September 2016Final Gazette dissolved following liquidation (1 page)
22 September 2016Final Gazette dissolved following liquidation (1 page)
22 June 2016Return of final meeting in a members' voluntary winding up (9 pages)
22 June 2016Return of final meeting in a members' voluntary winding up (9 pages)
26 April 2016Registered office address changed from 1 Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016 (2 pages)
26 April 2016Registered office address changed from 1 Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016 (2 pages)
14 January 2016Appointment of a voluntary liquidator (1 page)
14 January 2016Appointment of a voluntary liquidator (1 page)
6 January 2016Registered office address changed from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA to 1 Great Cumberland Place Marble Arch London W1H 7LW on 6 January 2016 (2 pages)
6 January 2016Registered office address changed from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA to 1 Great Cumberland Place Marble Arch London W1H 7LW on 6 January 2016 (2 pages)
5 January 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-15
  • LRESSP ‐ Special resolution to wind up on 2015-12-15
(1 page)
5 January 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-15
(1 page)
23 December 2015Declaration of solvency (3 pages)
23 December 2015Declaration of solvency (3 pages)
2 November 2015Secretary's details changed for Anna Maeve Guggenheim on 26 July 2015 (1 page)
2 November 2015Secretary's details changed for Anna Maeve Guggenheim on 26 July 2015 (1 page)
5 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(4 pages)
5 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(4 pages)
4 June 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
4 June 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
22 October 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
22 October 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
25 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
(4 pages)
25 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
(4 pages)
3 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
3 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
29 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
29 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
27 November 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
27 November 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
10 September 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
18 October 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
18 October 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
26 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
24 November 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
24 November 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
20 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
20 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
21 January 2010Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 21 January 2010 (2 pages)
21 January 2010Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 21 January 2010 (2 pages)
5 August 2009Return made up to 25/07/09; full list of members (3 pages)
5 August 2009Return made up to 25/07/09; full list of members (3 pages)
20 November 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
20 November 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
23 September 2008Return made up to 25/07/08; full list of members (3 pages)
23 September 2008Return made up to 25/07/08; full list of members (3 pages)
21 November 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
21 November 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
16 August 2007Return made up to 25/07/07; full list of members (2 pages)
16 August 2007Return made up to 25/07/07; full list of members (2 pages)
5 September 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
5 September 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
25 August 2006Return made up to 25/07/06; full list of members (2 pages)
25 August 2006Return made up to 25/07/06; full list of members (2 pages)
7 September 2005Return made up to 25/07/05; full list of members (2 pages)
7 September 2005Return made up to 25/07/05; full list of members (2 pages)
28 July 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
28 July 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
6 August 2004Return made up to 25/07/04; full list of members (5 pages)
6 August 2004Return made up to 25/07/04; full list of members (5 pages)
5 July 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
5 July 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
1 June 2004Director resigned (1 page)
1 June 2004New director appointed (2 pages)
1 June 2004Director resigned (1 page)
1 June 2004New secretary appointed (2 pages)
1 June 2004New director appointed (2 pages)
1 June 2004Secretary resigned (1 page)
1 June 2004Secretary resigned (1 page)
1 June 2004New secretary appointed (2 pages)
16 September 2003Return made up to 25/07/03; full list of members (5 pages)
16 September 2003Return made up to 25/07/03; full list of members (5 pages)
15 September 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
15 September 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
13 September 2002Return made up to 25/07/02; full list of members (5 pages)
13 September 2002Return made up to 25/07/02; full list of members (5 pages)
24 July 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
24 July 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
11 September 2001Return made up to 25/07/01; full list of members (5 pages)
11 September 2001Return made up to 25/07/01; full list of members (5 pages)
12 September 2000Return made up to 25/07/00; full list of members (5 pages)
12 September 2000Return made up to 25/07/00; full list of members (5 pages)
27 July 2000Full accounts made up to 31 March 2000 (9 pages)
27 July 2000Full accounts made up to 31 March 2000 (9 pages)
22 September 1999Full accounts made up to 31 March 1999 (9 pages)
22 September 1999Full accounts made up to 31 March 1999 (9 pages)
9 September 1999Return made up to 25/07/99; full list of members (5 pages)
9 September 1999Return made up to 25/07/99; full list of members (5 pages)
14 October 1998Full accounts made up to 31 March 1998 (11 pages)
14 October 1998Full accounts made up to 31 March 1998 (11 pages)
7 September 1998Return made up to 25/07/98; full list of members (5 pages)
7 September 1998Return made up to 25/07/98; full list of members (5 pages)
22 January 1998Full accounts made up to 31 March 1997 (9 pages)
22 January 1998Full accounts made up to 31 March 1997 (9 pages)
24 September 1997Return made up to 25/07/97; full list of members (5 pages)
24 September 1997Return made up to 25/07/97; full list of members (5 pages)
15 September 1996Return made up to 25/07/96; full list of members (5 pages)
15 September 1996Return made up to 25/07/96; full list of members (5 pages)
13 June 1996Full accounts made up to 31 March 1996 (6 pages)
13 June 1996Full accounts made up to 31 March 1996 (6 pages)
20 May 1996New director appointed (2 pages)
20 May 1996New secretary appointed (2 pages)
20 May 1996Registered office changed on 20/05/96 from: flat 2 63 hamilton terrace london NW8 9QX (1 page)
20 May 1996Secretary resigned;director resigned (1 page)
20 May 1996Secretary resigned;director resigned (1 page)
20 May 1996New director appointed (2 pages)
20 May 1996Director resigned (1 page)
20 May 1996Registered office changed on 20/05/96 from: flat 2 63 hamilton terrace london NW8 9QX (1 page)
20 May 1996Director resigned (1 page)
20 May 1996New secretary appointed (2 pages)
20 March 1996New director appointed (2 pages)
20 March 1996Registered office changed on 20/03/96 from: 38 north audley street mayfair london W1Y 1WG (1 page)
20 March 1996New director appointed (2 pages)
20 March 1996New director appointed (1 page)
20 March 1996Director resigned (2 pages)
20 March 1996Director resigned (2 pages)
20 March 1996Registered office changed on 20/03/96 from: 38 north audley street mayfair london W1Y 1WG (1 page)
20 March 1996New director appointed (1 page)
18 July 1995Return made up to 25/07/95; no change of members (4 pages)
18 July 1995Return made up to 25/07/95; no change of members (4 pages)
6 July 1995Full accounts made up to 31 March 1995 (8 pages)
6 July 1995Full accounts made up to 31 March 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
13 October 1981Incorporation (16 pages)
13 October 1981Incorporation (16 pages)