Company NameDangerous Sports Clothing Limited
DirectorRoy Luigi Buosi
Company StatusDissolved
Company Number02908660
CategoryPrivate Limited Company
Incorporation Date15 March 1994(30 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameRoy Luigi Buosi
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1994(same day as company formation)
RoleDealer
Correspondence Address49b New Kings Road
London
SW6 4SE
Secretary NameVanessa Elaine Duff-Tytler
NationalityBritish
StatusCurrent
Appointed15 March 1994(same day as company formation)
RoleConsultant
Correspondence Address49b New Kings Road
London
SW6 4SE
Director NameSterford Nominees Limited (Corporation)
StatusResigned
Appointed05 March 1994
Appointment Duration1 week, 3 days (resigned 15 March 1994)
Correspondence AddressCambridge House 6-10 Cambridge Terrace
Regents Park
London
NW1 4JW
Secretary NameSterford Corporate Services Limited (Corporation)
StatusResigned
Appointed05 March 1994
Appointment Duration1 week, 3 days (resigned 15 March 1994)
Correspondence AddressCambridge House 6-10 Cambridge Terrace
Regents Park
London
NW1 4JW

Location

Registered AddressBond Partners Llp
The Grange
100 High Street
London
N14 6TG
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London

Financials

Year2014
Turnover£139,102
Gross Profit£29,963
Cash£2,748
Current Liabilities£33,916

Accounts

Latest Accounts31 July 2000 (23 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

11 November 2005Dissolved (1 page)
11 August 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
6 January 2005Liquidators statement of receipts and payments (5 pages)
17 September 2004Registered office changed on 17/09/04 from: langley house park road east finchley london N2 8EX (1 page)
28 June 2004Liquidators statement of receipts and payments (5 pages)
27 June 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 June 2003Statement of affairs (6 pages)
27 June 2003Appointment of a voluntary liquidator (1 page)
30 May 2003Registered office changed on 30/05/03 from: 85 oakwood court abbotsbury road holland park london W14 8JZ (1 page)
5 June 2002Delivery ext'd 3 mth 31/07/01 (2 pages)
14 March 2002Return made up to 15/03/01; full list of members (6 pages)
4 June 2001Full accounts made up to 31 July 2000 (11 pages)
29 June 2000Return made up to 15/03/00; full list of members (6 pages)
5 June 2000Full accounts made up to 31 July 1998 (11 pages)
5 June 2000Full accounts made up to 31 July 1999 (11 pages)
21 September 1999Return made up to 15/03/99; full list of members (5 pages)
31 May 1998Full accounts made up to 31 July 1997 (11 pages)
8 April 1998Return made up to 15/03/98; full list of members (5 pages)
20 June 1997Full accounts made up to 31 July 1996 (11 pages)
18 April 1997Return made up to 15/03/97; full list of members (5 pages)
19 March 1996Return made up to 15/03/96; full list of members (5 pages)
15 March 1996Full accounts made up to 31 July 1995 (10 pages)
29 March 1995Return made up to 15/03/95; full list of members (6 pages)