Company NameThe London Athletic Raiders Soccer Academy
Company StatusDissolved
Company Number03826413
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date16 August 1999(24 years, 9 months ago)
Dissolution Date29 October 2013 (10 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameAlison Morris
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 August 1999(same day as company formation)
RoleBusiness & Contracts Manager
Country of ResidenceUnited Kingdom
Correspondence Address98 Melford Road
London
E11 4PS
Director NameColin Robinson
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed16 August 1999(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address19 Gawsworth Close
London
E15 1RT
Director NameCathryn Anne Frail
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2004(4 years, 12 months after company formation)
Appointment Duration9 years, 2 months (closed 29 October 2013)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Park House
Shore Road
London
Greater London
Secretary NameCathryn Anne Frail
NationalityBritish
StatusClosed
Appointed12 August 2004(4 years, 12 months after company formation)
Appointment Duration9 years, 2 months (closed 29 October 2013)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Park House
Shore Road
London
Greater London
Director NameMr Vincent Michael John
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1999(same day as company formation)
RoleHigher Education Snr Manager
Country of ResidenceEngland
Correspondence Address8 Cambridge Road
Wanstead
London
E11 2PN
Secretary NameOrishe Olugbo
NationalityBritish
StatusResigned
Appointed16 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address11 Southbrook Road
Lewisham
London
SE12 8LH
Director NameMiss Cheryl Scott
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1999(2 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 04 December 2000)
RoleProperty Buyer
Country of ResidenceEngland
Correspondence Address157a Mount Pleasant Road
London
N17 6JH
Director NameAlexander John Dawson
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2001(1 year, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 April 2003)
RoleTraining Officer
Correspondence Address145 Cavendish
Leytonstone
London
E11 1DJ
Director NameGeoffrey Shaddock
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2002(3 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 August 2004)
RoleTraining Officer
Correspondence Address3 Broad Green Wood
Bayford
Hertfordshire
SG13 8PS
Director NameChristopher Williams
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2004(4 years, 12 months after company formation)
Appointment Duration4 years (resigned 13 August 2008)
RoleInclusion Project Worker
Correspondence Address77 Paragon Road
London
E9 6NN

Location

Registered Address98 Melford Road
London
E11 4PS
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardCathall
Built Up AreaGreater London

Financials

Year2014
Net Worth£102
Cash£102

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

29 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2013First Gazette notice for voluntary strike-off (1 page)
16 July 2013First Gazette notice for voluntary strike-off (1 page)
8 July 2013Application to strike the company off the register (3 pages)
8 July 2013Application to strike the company off the register (3 pages)
26 June 2013Registered office address changed from the Pavilion 120 Seymour Road Leyton London E10 7LY on 26 June 2013 (1 page)
26 June 2013Registered office address changed from The Pavilion 120 Seymour Road Leyton London E10 7LY on 26 June 2013 (1 page)
17 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
17 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
14 September 2012Annual return made up to 16 August 2012 no member list (5 pages)
14 September 2012Annual return made up to 16 August 2012 no member list (5 pages)
28 November 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
28 November 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
15 September 2011Annual return made up to 16 August 2011 no member list (5 pages)
15 September 2011Annual return made up to 16 August 2011 no member list (5 pages)
9 February 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
9 February 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
16 September 2010Annual return made up to 16 August 2010 no member list (5 pages)
16 September 2010Director's details changed for Alison Morris on 16 August 2010 (2 pages)
16 September 2010Director's details changed for Alison Morris on 16 August 2010 (2 pages)
16 September 2010Annual return made up to 16 August 2010 no member list (5 pages)
15 September 2010Director's details changed for Cathryn Anne Frail on 16 August 2010 (2 pages)
15 September 2010Director's details changed for Colin Robinson on 16 August 2010 (2 pages)
15 September 2010Director's details changed for Cathryn Anne Frail on 16 August 2010 (2 pages)
15 September 2010Director's details changed for Colin Robinson on 16 August 2010 (2 pages)
16 September 2009Annual return made up to 16/08/09 (3 pages)
16 September 2009Annual return made up to 16/08/09 (3 pages)
30 December 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
30 December 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
11 September 2008Annual return made up to 16/08/08 (3 pages)
11 September 2008Appointment Terminated Director christopher williams (1 page)
11 September 2008Annual return made up to 16/08/08 (3 pages)
11 September 2008Appointment terminated director christopher williams (1 page)
2 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
2 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
12 September 2007Annual return made up to 16/08/07 (2 pages)
12 September 2007Annual return made up to 16/08/07 (2 pages)
15 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
15 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
19 September 2006Annual return made up to 16/08/06 (5 pages)
19 September 2006Annual return made up to 16/08/06 (5 pages)
7 June 2006Director's particulars changed (1 page)
7 June 2006Director's particulars changed (1 page)
28 December 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
28 December 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
9 September 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
9 September 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
7 September 2005Annual return made up to 16/08/05 (5 pages)
7 September 2005Annual return made up to 16/08/05 (5 pages)
24 November 2004Annual return made up to 16/08/04 (6 pages)
24 November 2004Annual return made up to 16/08/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 September 2004New director appointed (2 pages)
17 September 2004Secretary resigned;director resigned (1 page)
17 September 2004Secretary resigned;director resigned (1 page)
17 September 2004New director appointed (2 pages)
17 September 2004New secretary appointed;new director appointed (2 pages)
17 September 2004Director resigned (1 page)
17 September 2004New secretary appointed;new director appointed (2 pages)
17 September 2004Director resigned (1 page)
9 March 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
9 March 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
6 September 2003Annual return made up to 16/08/03 (4 pages)
6 September 2003Annual return made up to 16/08/03 (4 pages)
4 June 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
4 June 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
7 May 2003Director resigned (1 page)
7 May 2003Director resigned (1 page)
22 April 2003New director appointed (2 pages)
22 April 2003New director appointed (2 pages)
21 March 2003Director resigned (1 page)
21 March 2003Director resigned (1 page)
22 October 2002Annual return made up to 16/08/02 (5 pages)
22 October 2002Annual return made up to 16/08/02 (5 pages)
6 June 2002Registered office changed on 06/06/02 from: eton lodge 118 seymour road leyton london E10 7LY (1 page)
6 June 2002Registered office changed on 06/06/02 from: eton lodge 118 seymour road leyton london E10 7LY (1 page)
31 January 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
15 October 2001Annual return made up to 16/08/01 (4 pages)
15 October 2001Annual return made up to 16/08/01 (4 pages)
28 June 2001New director appointed (2 pages)
28 June 2001Director resigned (1 page)
28 June 2001Director resigned (1 page)
28 June 2001Registered office changed on 28/06/01 from: 11 southbrook road lee lewisham london SE12 8LH (1 page)
28 June 2001New director appointed (2 pages)
28 June 2001Registered office changed on 28/06/01 from: 11 southbrook road lee lewisham london SE12 8LH (1 page)
16 February 2001Full accounts made up to 31 March 2000 (5 pages)
16 February 2001Director resigned (1 page)
16 February 2001Director resigned (1 page)
16 February 2001Full accounts made up to 31 March 2000 (5 pages)
8 January 2001Registered office changed on 08/01/01 from: ive farm sports ground ive farm lane leyton london E10 5HL (1 page)
8 January 2001Registered office changed on 08/01/01 from: ive farm sports ground ive farm lane leyton london E10 5HL (1 page)
13 September 2000Annual return made up to 16/08/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 September 2000Annual return made up to 16/08/00 (4 pages)
1 March 2000Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
1 March 2000Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
30 November 1999New director appointed (2 pages)
30 November 1999New director appointed (2 pages)
16 August 1999Incorporation (30 pages)