Company NameFutures Sport Academy Limited
Company StatusDissolved
Company Number03704418
CategoryPrivate Limited Company
Incorporation Date29 January 1999(25 years, 1 month ago)
Dissolution Date30 October 2007 (16 years, 4 months ago)
Previous NameWorth PR Limited

Business Activity

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

Directors

Director NameMalcolm Alan Cotton
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1999(same day as company formation)
RoleManaging Director
Correspondence Address16 Claremont Road
Teddington
Middlesex
TW11 8DG
Secretary NameMarcia Dawn Cotton
NationalityBritish
StatusClosed
Appointed29 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address16 Claremont Road
Teddington
Middlesex
TW11 8DG
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed29 January 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed29 January 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressSheawater House 20-21 The Green
Richmond
Surrey
TW9 1PX
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2005 (18 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2007First Gazette notice for voluntary strike-off (1 page)
1 June 2007Application for striking-off (1 page)
10 August 2006Company name changed worth pr LIMITED\certificate issued on 10/08/06 (2 pages)
27 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
16 February 2006Return made up to 29/01/06; full list of members (6 pages)
21 February 2005Return made up to 29/01/05; full list of members (6 pages)
18 February 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
1 April 2004Return made up to 29/01/04; full list of members (6 pages)
7 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
4 March 2003Return made up to 29/01/03; full list of members (6 pages)
14 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
27 February 2002Return made up to 29/01/02; full list of members (6 pages)
27 February 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
22 October 2001Registered office changed on 22/10/01 from: swan street old isleworth middlesex TW7 6RJ (1 page)
28 March 2001Return made up to 29/01/01; full list of members (6 pages)
28 March 2000Return made up to 29/01/00; full list of members (6 pages)
26 November 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
12 March 1999Director resigned (1 page)
12 March 1999Secretary resigned (1 page)
12 March 1999New director appointed (2 pages)
12 March 1999New secretary appointed (2 pages)