Company NameNap Sports Limited
DirectorDabinder Singh Garcha
Company StatusDissolved
Company Number03861985
CategoryPrivate Limited Company
Incorporation Date20 October 1999(24 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Dabinder Singh Garcha
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Blackfen Road
Sidcup
Kent
DA15 8QB
Secretary NameMr Iqbal Tarmohamed
NationalityKenyan
StatusCurrent
Appointed09 September 2004(4 years, 10 months after company formation)
Appointment Duration19 years, 7 months
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address35 St Peters Street
Canterbury
Kent
CT1 2BG
Secretary NameKanwaljit Kaur Garcha
NationalityBritish
StatusResigned
Appointed20 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address33 Blackfen Road
Sidcup
Kent
DA15 8QB
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed20 October 1999(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed20 October 1999(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Location

Registered Address4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£36,525
Cash£179
Current Liabilities£62,661

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 January 2008Dissolved (1 page)
27 October 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
15 August 2007Liquidators statement of receipts and payments (5 pages)
15 February 2007Liquidators statement of receipts and payments (5 pages)
9 February 2006Appointment of a voluntary liquidator (1 page)
9 February 2006Statement of affairs (6 pages)
9 February 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 January 2006Registered office changed on 27/01/06 from: 25 balham high road ground floor london SW12 9AL (1 page)
19 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
28 January 2005Total exemption small company accounts made up to 31 December 2003 (2 pages)
11 November 2004Return made up to 20/10/04; full list of members (6 pages)
16 September 2004Secretary resigned (1 page)
16 September 2004New secretary appointed (2 pages)
25 June 2004Registered office changed on 25/06/04 from: unit 60 dockside outlet centre maritime way chatham maritime chatham kent ME4 3ED (1 page)
24 February 2004Total exemption small company accounts made up to 31 December 2002 (2 pages)
7 January 2004Return made up to 20/10/03; full list of members (6 pages)
7 January 2004Registered office changed on 07/01/04 from: unit 8 cotton road wincheap industrial estate canterbury kent CT1 3RB (1 page)
14 November 2003Particulars of mortgage/charge (3 pages)
3 February 2003Total exemption small company accounts made up to 31 December 2001 (1 page)
30 October 2002Return made up to 20/10/02; full list of members (6 pages)
18 December 2001Return made up to 20/10/01; full list of members (6 pages)
12 June 2001Accounts for a small company made up to 31 December 2000 (8 pages)
2 May 2001Particulars of mortgage/charge (3 pages)
14 November 2000Return made up to 20/10/00; full list of members (6 pages)
20 September 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
9 February 2000Particulars of mortgage/charge (3 pages)
17 November 1999Accounting reference date extended from 31/10/00 to 30/11/00 (1 page)
4 November 1999New director appointed (2 pages)
4 November 1999New secretary appointed (2 pages)
4 November 1999Registered office changed on 04/11/99 from: 33 blackfen road sidcup kent DA15 8QB (1 page)
4 November 1999Ad 20/10/99--------- £ si 2@2=4 £ ic 2/6 (2 pages)
26 October 1999Secretary resigned (1 page)
26 October 1999Director resigned (1 page)
26 October 1999Registered office changed on 26/10/99 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
20 October 1999Incorporation (7 pages)