Company NameYours In Sport Limited
Company StatusDissolved
Company Number03399524
CategoryPrivate Limited Company
Incorporation Date7 July 1997(26 years, 9 months ago)
Dissolution Date5 July 2016 (7 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Neil Winston Benson
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1997(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLewis Golden Llp 40, Queen Anne Street
London
W1G 9EL
Director NameMrs Jane Ninot Jason
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1997(same day as company formation)
RoleTrustee & Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Elm Tree Road
London
NW8 9JY
Director NameMr Peter Lawrence Levy
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Springfield Road
London
NW8 0QN
Secretary NameMr Neil Winston Benson
NationalityBritish
StatusClosed
Appointed07 July 1997(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLewis Golden Llp 40, Queen Anne Street
London
W1G 9EL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 July 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 July 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address40 Queen Anne Street
London
W1G 9EL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Mr N.w. Benson & Mr P.l. Levy & Mrs J. Jason
100.00%
Ordinary

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
9 April 2016Application to strike the company off the register (3 pages)
9 April 2016Application to strike the company off the register (3 pages)
12 February 2016Accounts for a dormant company made up to 31 July 2015 (1 page)
12 February 2016Accounts for a dormant company made up to 31 July 2015 (1 page)
15 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
(6 pages)
15 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
(6 pages)
15 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
(6 pages)
2 April 2015Secretary's details changed for Mr Neil Winston Benson on 1 April 2015 (1 page)
2 April 2015Secretary's details changed for Mr Neil Winston Benson on 1 April 2015 (1 page)
2 April 2015Director's details changed for Mr Neil Winston Benson on 1 April 2015 (2 pages)
2 April 2015Director's details changed for Mr Neil Winston Benson on 1 April 2015 (2 pages)
2 April 2015Secretary's details changed for Mr Neil Winston Benson on 1 April 2015 (1 page)
2 April 2015Director's details changed for Mr Neil Winston Benson on 1 April 2015 (2 pages)
9 September 2014Accounts for a dormant company made up to 31 July 2014 (1 page)
9 September 2014Accounts for a dormant company made up to 31 July 2014 (1 page)
11 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(6 pages)
11 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(6 pages)
11 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(6 pages)
21 October 2013Accounts for a dormant company made up to 31 July 2013 (1 page)
21 October 2013Accounts for a dormant company made up to 31 July 2013 (1 page)
11 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (6 pages)
11 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (6 pages)
11 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (6 pages)
30 October 2012Accounts for a dormant company made up to 31 July 2012 (1 page)
30 October 2012Accounts for a dormant company made up to 31 July 2012 (1 page)
17 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (6 pages)
17 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (6 pages)
17 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (6 pages)
12 September 2011Accounts for a dormant company made up to 31 July 2011 (1 page)
12 September 2011Accounts for a dormant company made up to 31 July 2011 (1 page)
14 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (6 pages)
14 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (6 pages)
14 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (6 pages)
20 August 2010Accounts for a dormant company made up to 31 July 2010 (1 page)
20 August 2010Accounts for a dormant company made up to 31 July 2010 (1 page)
19 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (6 pages)
19 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (6 pages)
19 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (6 pages)
11 November 2009Director's details changed for Neil Winston Benson on 18 October 2009 (2 pages)
11 November 2009Secretary's details changed for Neil Winston Benson on 18 October 2009 (1 page)
11 November 2009Secretary's details changed for Neil Winston Benson on 18 October 2009 (1 page)
11 November 2009Director's details changed for Neil Winston Benson on 18 October 2009 (2 pages)
21 October 2009Accounts for a dormant company made up to 31 July 2009 (1 page)
21 October 2009Accounts for a dormant company made up to 31 July 2009 (1 page)
15 July 2009Return made up to 07/07/09; full list of members (4 pages)
15 July 2009Return made up to 07/07/09; full list of members (4 pages)
10 October 2008Accounts for a dormant company made up to 31 July 2008 (1 page)
10 October 2008Accounts for a dormant company made up to 31 July 2008 (1 page)
9 October 2008Director's change of particulars / jane jason / 16/06/2007 (1 page)
9 October 2008Director's change of particulars / jane jason / 16/06/2007 (1 page)
15 July 2008Return made up to 07/07/08; full list of members (4 pages)
15 July 2008Return made up to 07/07/08; full list of members (4 pages)
3 March 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
3 March 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
13 July 2007Return made up to 07/07/07; full list of members (2 pages)
13 July 2007Return made up to 07/07/07; full list of members (2 pages)
30 April 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
30 April 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
11 July 2006Return made up to 07/07/06; full list of members (2 pages)
11 July 2006Return made up to 07/07/06; full list of members (2 pages)
3 April 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
3 April 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
26 July 2005Return made up to 07/07/05; full list of members (6 pages)
26 July 2005Return made up to 07/07/05; full list of members (6 pages)
19 October 2004Accounts for a dormant company made up to 31 July 2004 (1 page)
19 October 2004Accounts for a dormant company made up to 31 July 2004 (1 page)
22 July 2004Return made up to 07/07/04; full list of members (6 pages)
22 July 2004Return made up to 07/07/04; full list of members (6 pages)
25 June 2004Secretary's particulars changed;director's particulars changed (1 page)
25 June 2004Secretary's particulars changed;director's particulars changed (1 page)
10 December 2003Accounts for a dormant company made up to 31 July 2003 (1 page)
10 December 2003Accounts for a dormant company made up to 31 July 2003 (1 page)
17 July 2003Return made up to 07/07/03; full list of members (6 pages)
17 July 2003Return made up to 07/07/03; full list of members (6 pages)
31 December 2002Accounts for a dormant company made up to 31 July 2002 (1 page)
31 December 2002Accounts for a dormant company made up to 31 July 2002 (1 page)
16 July 2002Return made up to 07/07/02; full list of members (6 pages)
16 July 2002Return made up to 07/07/02; full list of members (6 pages)
19 October 2001Accounts for a dormant company made up to 31 July 2001 (1 page)
19 October 2001Accounts for a dormant company made up to 31 July 2001 (1 page)
26 July 2001Return made up to 07/07/01; full list of members (6 pages)
26 July 2001Registered office changed on 26/07/01 from: c/o lewis golden & co 40 queen anne street london W1G 9EL (1 page)
26 July 2001Return made up to 07/07/01; full list of members (6 pages)
26 July 2001Registered office changed on 26/07/01 from: c/o lewis golden & co 40 queen anne street london W1G 9EL (1 page)
6 October 2000Accounts for a dormant company made up to 31 July 2000 (1 page)
6 October 2000Accounts for a dormant company made up to 31 July 2000 (1 page)
21 July 2000Return made up to 07/07/00; full list of members (6 pages)
21 July 2000Return made up to 07/07/00; full list of members (6 pages)
11 July 2000Registered office changed on 11/07/00 from: 40 queen anne street london W1M 0EL (1 page)
11 July 2000Registered office changed on 11/07/00 from: 40 queen anne street london W1M 0EL (1 page)
24 May 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
24 May 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
27 July 1999Return made up to 07/07/99; no change of members (7 pages)
27 July 1999Return made up to 07/07/99; no change of members (7 pages)
16 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 April 1999Accounts for a dormant company made up to 31 July 1998 (1 page)
16 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 April 1999Accounts for a dormant company made up to 31 July 1998 (1 page)
19 August 1997New secretary appointed;new director appointed (3 pages)
19 August 1997Secretary resigned (1 page)
19 August 1997Secretary resigned (1 page)
19 August 1997Director resigned (1 page)
19 August 1997New director appointed (4 pages)
19 August 1997New director appointed (1 page)
19 August 1997Director resigned (1 page)
19 August 1997New director appointed (1 page)
19 August 1997New director appointed (4 pages)
19 August 1997New secretary appointed;new director appointed (3 pages)
7 July 1997Incorporation (20 pages)
7 July 1997Incorporation (20 pages)