Company NameWorld Sports Organisation Limited
Company StatusDissolved
Company Number03326748
CategoryPrivate Limited Company
Incorporation Date3 March 1997(27 years, 2 months ago)
Dissolution Date18 January 2005 (19 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameJonathan Feld
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 March 1997(2 weeks after company formation)
Appointment Duration7 years, 10 months (closed 18 January 2005)
RolePublisher
Correspondence AddressFlat 12 21-29 Shore Road
London
E9 7TA
Director NameMr Anthony Harold Stone
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1999(1 year, 11 months after company formation)
Appointment Duration5 years, 11 months (closed 18 January 2005)
RoleBoxing Promoter
Country of ResidenceEngland
Correspondence AddressFlat 4
48 Dartmouth Road
London
NW2 4EX
Secretary NameMs Lynn Tarragano
NationalityBritish
StatusResigned
Appointed17 March 1997(2 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 12 June 2003)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address7 Lodge End
Radlett
Hertfordshire
WD7 7EB
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed03 March 1997(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed03 March 1997(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address5 Ella Mews
London
NW3 2NH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardGospel Oak
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£203,513
Gross Profit£70,574
Net Worth-£10,867
Current Liabilities£104,938

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

18 January 2005Final Gazette dissolved via compulsory strike-off (1 page)
5 October 2004First Gazette notice for compulsory strike-off (1 page)
27 June 2003Secretary resigned (1 page)
2 June 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
24 March 2003Return made up to 03/03/03; full list of members (7 pages)
13 March 2002Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
12 March 2002Return made up to 03/03/02; full list of members (6 pages)
29 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
3 May 2001Return made up to 03/03/01; full list of members (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (10 pages)
20 March 2000Return made up to 03/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 2000Accounts for a dormant company made up to 31 March 1999 (4 pages)
25 February 1999Return made up to 03/03/99; full list of members (6 pages)
11 February 1999New director appointed (2 pages)
11 February 1999Registered office changed on 11/02/99 from: 51 queen anne street london W1M 0HS (1 page)
15 December 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
22 May 1998Return made up to 03/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 March 1997Director resigned (1 page)
24 March 1997Secretary resigned (1 page)
24 March 1997New secretary appointed (2 pages)
24 March 1997Registered office changed on 24/03/97 from: 31 corsham street london N1 6DR (1 page)
24 March 1997New director appointed (2 pages)
3 March 1997Incorporation (19 pages)