Company NameAfrican Sport Limited
Company StatusDissolved
Company Number03564571
CategoryPrivate Limited Company
Incorporation Date14 May 1998(25 years, 11 months ago)
Dissolution Date24 January 2006 (18 years, 3 months ago)
Previous NameUplifted Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameJames Babatunde Coker
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1998(same day as company formation)
RoleJournalist
Correspondence Address168 Tottenhall Road
Palmers Green
London
N13 6DL
Secretary NameCharlotte Ola Coker
NationalityBritish
StatusClosed
Appointed14 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address168 Tottenhall Road
London
N13 6DL
Director NameMr Adewale Olusegun Ajadi
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2002(4 years after company formation)
Appointment Duration1 year, 5 months (resigned 10 October 2003)
RoleManaging Director
Correspondence Address15 Friary Road
Abbeymead
Gloucester
Gloucestershire
GL4 5FD
Wales
Director NameMr Ade Olakunle Orelaja
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2002(4 years after company formation)
Appointment Duration1 year, 5 months (resigned 10 October 2003)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address30a Inchmery Road
London
SE6 2NE

Location

Registered Address867 High Road
Tottenham
London
N17 8EY
RegionLondon
ConstituencyTottenham
CountyGreater London
WardNorthumberland Park
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£90
Cash£90

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

24 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2005First Gazette notice for voluntary strike-off (1 page)
1 September 2005Application for striking-off (1 page)
6 April 2005Total exemption full accounts made up to 31 May 2004 (7 pages)
21 October 2004Particulars of mortgage/charge (3 pages)
14 October 2004Registered office changed on 14/10/04 from: 168 tottenhall road palmers green london N13 6DL (1 page)
15 June 2004Return made up to 14/05/04; full list of members (6 pages)
2 April 2004Total exemption full accounts made up to 31 May 2003 (7 pages)
17 November 2003Ad 13/05/02--------- £ si 40@1 (2 pages)
22 October 2003Director resigned (1 page)
22 October 2003Director resigned (1 page)
24 June 2003Ad 12/05/03--------- £ si 90@1 (2 pages)
14 June 2003Return made up to 14/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 2003Total exemption full accounts made up to 31 May 2002 (7 pages)
14 June 2002New director appointed (2 pages)
14 June 2002Return made up to 14/05/02; full list of members (6 pages)
14 June 2002New director appointed (2 pages)
3 April 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
10 July 2001Return made up to 14/05/01; full list of members (6 pages)
12 September 2000Full accounts made up to 31 May 1999 (12 pages)
12 September 2000Full accounts made up to 31 May 2000 (7 pages)
25 July 2000Return made up to 14/05/00; no change of members (6 pages)
20 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 July 1999Return made up to 14/05/99; full list of members (6 pages)
23 February 1999Company name changed uplifted LIMITED\certificate issued on 24/02/99 (2 pages)
14 May 1998Incorporation (15 pages)