Company NameSporting Edge Limited
Company StatusDissolved
Company Number02860846
CategoryPrivate Limited Company
Incorporation Date8 October 1993(30 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameTimothy James Beacom
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 1993(same day as company formation)
RoleSports Shop Manager
Correspondence AddressFlat 3 42 Marryat Road
Wimbledon Village
London
SW19 5BD
Director NameChristophe Francois Joseph Bernardin
Date of BirthAugust 1964 (Born 59 years ago)
NationalityFrench
StatusCurrent
Appointed08 October 1993(same day as company formation)
RoleManager
Correspondence Address64 Middleton Road
Downside
Cobham
Surrey
KT11 3NR
Director NameSusan Elizabeth Bernardin
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 1993(same day as company formation)
RoleBook Keeper
Correspondence Address64 Middleton Road
Downside
Cobham
Surrey
KT11 3NR
Director NameJohn Paul Furneaux
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 1993(same day as company formation)
RoleM O T Vehicle Tester
Correspondence Address42c Wandsworth
Common Westside
London
SW18 2EF
Secretary NameSusan Elizabeth Bernardin
NationalityBritish
StatusCurrent
Appointed08 October 1993(same day as company formation)
RoleBook Keeper
Correspondence Address64 Middleton Road
Downside
Cobham
Surrey
KT11 3NR
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed08 October 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed08 October 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1995 (28 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

29 September 1998Dissolved (1 page)
29 June 1998Return of final meeting in a creditors' voluntary winding up (5 pages)
18 May 1998Liquidators statement of receipts and payments (5 pages)
14 May 1997Appointment of a voluntary liquidator (1 page)
14 May 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 May 1997Statement of affairs (10 pages)
28 April 1997Registered office changed on 28/04/97 from: 71 chiltern street london W1M 1HT (1 page)
6 November 1996Return made up to 08/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 February 1996Accounts for a small company made up to 30 April 1995 (8 pages)
5 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
5 September 1995Accounts for a dormant company made up to 30 April 1994 (3 pages)
5 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)