Company NameGeneral (World) Sports Limited
Company StatusDissolved
Company Number03876334
CategoryPrivate Limited Company
Incorporation Date12 November 1999(24 years, 5 months ago)
Dissolution Date29 January 2019 (5 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Aziz Stephen Ogunjimi
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed12 November 1999(same day as company formation)
RoleProfessional Sportsman
Country of ResidenceEngland
Correspondence Address57 Osborne Road
Forest Gate
London
E7 0PJ
Secretary NameRazaq-Oluwole Ogunjimi
NationalityBritish,Nigerian
StatusClosed
Appointed12 November 1999(same day as company formation)
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence Address57 Osborne Road
London
E7 0PJ
Director NameRazaq-Oluwole Ogunjimi
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish,Nigerian
StatusResigned
Appointed12 November 1999(same day as company formation)
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence Address57 Osborne Road
London
E7 0PJ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed12 November 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed12 November 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitegeneralworldsports.co.uk
Telephone020 85344016
Telephone regionLondon

Location

Registered Address57 Osborne Road
Forest Gate
London
E7 0PJ
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1A.s. Ogunjimi
50.00%
Ordinary
1 at £1Mr R.o. Ogunjimi
50.00%
Ordinary

Financials

Year2014
Net Worth£937
Cash£4,021
Current Liabilities£3,398

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

12 December 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
29 September 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
6 January 2017Confirmation statement made on 12 November 2016 with updates (5 pages)
21 October 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
22 January 2016Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2
(4 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
27 January 2015Termination of appointment of Razaq-Oluwole Ogunjimi as a director on 1 January 2015 (1 page)
27 January 2015Termination of appointment of Razaq-Oluwole Ogunjimi as a director on 1 January 2015 (1 page)
27 January 2015Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(5 pages)
23 July 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
20 December 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 2
(5 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
16 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (5 pages)
24 September 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
7 December 2011Annual return made up to 12 November 2011 with a full list of shareholders (5 pages)
19 September 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
5 January 2011Annual return made up to 12 November 2010 with a full list of shareholders (5 pages)
22 November 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
5 January 2010Annual return made up to 12 November 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Aziz Stephen Ogunjimi on 1 December 2009 (2 pages)
4 January 2010Director's details changed for Razaq-Oluwole Ogunjimi on 1 December 2009 (2 pages)
4 January 2010Director's details changed for Aziz Stephen Ogunjimi on 1 December 2009 (2 pages)
4 January 2010Director's details changed for Razaq-Oluwole Ogunjimi on 1 December 2009 (2 pages)
16 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
11 December 2008Return made up to 12/11/08; full list of members (4 pages)
25 September 2008Total exemption full accounts made up to 30 November 2007 (6 pages)
4 January 2008Return made up to 12/11/07; no change of members (7 pages)
1 October 2007Total exemption full accounts made up to 30 November 2006 (3 pages)
10 February 2007Return made up to 12/11/06; full list of members (7 pages)
6 September 2006Total exemption full accounts made up to 30 November 2005 (6 pages)
14 December 2005Return made up to 12/11/05; full list of members (7 pages)
22 April 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
2 December 2004Return made up to 12/11/04; full list of members (7 pages)
5 October 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
12 November 2003Return made up to 12/11/03; full list of members (7 pages)
19 September 2003Accounts for a dormant company made up to 30 November 2001 (1 page)
19 September 2003Accounts for a dormant company made up to 30 November 2002 (1 page)
14 January 2003Return made up to 12/11/02; full list of members (7 pages)
15 February 2002Accounts for a dormant company made up to 30 November 2000 (2 pages)
11 February 2002Return made up to 12/11/01; full list of members (6 pages)
19 March 2001Return made up to 12/11/00; full list of members (6 pages)
17 November 1999New director appointed (2 pages)
17 November 1999New secretary appointed;new director appointed (2 pages)
17 November 1999Registered office changed on 17/11/99 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
17 November 1999Director resigned (1 page)
17 November 1999Secretary resigned (1 page)
12 November 1999Incorporation (14 pages)