Company NameSports Studios Ltd
Company StatusDissolved
Company Number03826606
CategoryPrivate Limited Company
Incorporation Date17 August 1999(24 years, 8 months ago)
Dissolution Date16 January 2007 (17 years, 3 months ago)

Business Activity

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

Directors

Director NameGeorge Anthony McKenzie
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed18 August 1999(1 day after company formation)
Appointment Duration7 years, 5 months (closed 16 January 2007)
RoleFitness Instructor
Correspondence Address42d Cambridge Gardens
London
W10 5UD
Secretary NameGeorge Anthony McKenzie
NationalityBritish
StatusResigned
Appointed18 August 1999(1 day after company formation)
Appointment Duration3 years, 8 months (resigned 03 May 2003)
RoleFitness Instructor
Correspondence Address42d Cambridge Gardens
London
W10 5UD
Director NameIvan Nikolaichuk
Date of BirthJune 1951 (Born 72 years ago)
NationalityUkrainian
StatusResigned
Appointed01 August 2001(1 year, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 11 June 2002)
RoleCompany Director
Correspondence Address412 Regent Court
29a Wrights Lane
London
W8 5ST
Director NameStanislav Nikolaichuk
Date of BirthJune 1980 (Born 43 years ago)
NationalityUkrainian
StatusResigned
Appointed11 June 2002(2 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 03 May 2003)
RoleStudent
Correspondence Address412 Regents Court
29a Wrights Lane
London
W8 5SJ
Director NameStanislav Nikolaichuk
Date of BirthJune 1980 (Born 43 years ago)
NationalityUkrainian
StatusResigned
Appointed11 June 2002(2 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 03 May 2003)
RoleStudent
Correspondence Address412 Regents Court
29a Wrights Lane
London
W8 5SJ
Secretary NameMervyn Mark Joseph Bennett
NationalityBritish
StatusResigned
Appointed03 May 2003(3 years, 8 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 26 January 2004)
RoleCompany Director
Correspondence Address266 Westbourne Park Road
London
W11 1EJ
Secretary NameMrs Yvette Veronica Echelle
NationalityGuyanese
StatusResigned
Appointed26 January 2004(4 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Eastfield Road
Hornsey
London
N8 7AD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 August 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 August 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressJeffrey Gold & Co Ajp Business
Centre 152-154 Coles Green Road
London
NW2 7HD
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£9,476
Cash£328
Current Liabilities£20,681

Accounts

Latest Accounts31 August 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

16 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2006First Gazette notice for voluntary strike-off (1 page)
25 August 2006Secretary resigned (1 page)
28 July 2006Total exemption small company accounts made up to 31 August 2004 (6 pages)
2 December 2005Return made up to 17/08/05; full list of members (6 pages)
29 January 2005Registered office changed on 29/01/05 from: 4A accommodation road golders green london NW11 8ED (1 page)
2 December 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
24 August 2004Return made up to 17/08/04; full list of members (6 pages)
5 March 2004Secretary resigned (1 page)
5 March 2004New secretary appointed (2 pages)
5 October 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
27 August 2003Return made up to 17/08/03; full list of members (6 pages)
12 July 2003New secretary appointed (2 pages)
12 July 2003Director resigned (1 page)
12 July 2003Secretary resigned (1 page)
5 February 2003Total exemption small company accounts made up to 31 August 2001 (3 pages)
26 September 2002Return made up to 17/08/02; full list of members (7 pages)
5 July 2002New director appointed (2 pages)
5 July 2002Director resigned (1 page)
23 October 2001Return made up to 17/08/01; full list of members (6 pages)
3 September 2001Total exemption small company accounts made up to 31 August 2000 (3 pages)
13 August 2001New director appointed (2 pages)
13 August 2001Director resigned (1 page)
4 May 2001Registered office changed on 04/05/01 from: 18 manor hall avenue london NW4 1NX (1 page)
3 October 2000Return made up to 17/08/00; full list of members (6 pages)
26 August 1999Director resigned (1 page)
26 August 1999Secretary resigned (1 page)
25 August 1999New director appointed (2 pages)
25 August 1999New secretary appointed;new director appointed (2 pages)
25 August 1999Registered office changed on 25/08/99 from: 18 manor hall avenue london NW4 1NX (1 page)
25 August 1999Ad 18/08/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 August 1999Incorporation (12 pages)