Company NameThe Sportsweb.com Ltd
Company StatusDissolved
Company Number03996235
CategoryPrivate Limited Company
Incorporation Date18 May 2000(23 years, 10 months ago)
Dissolution Date18 December 2018 (5 years, 3 months ago)
Previous NameLeisurejobs.com Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Marc Moreso
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2002(1 year, 8 months after company formation)
Appointment Duration16 years, 10 months (closed 18 December 2018)
RoleRecruitment
Country of ResidenceEngland
Correspondence AddressUnit 14 Cloisters House
8 Battersea Park Road
London
SW8 4BG
Director NameMr Tony Soren Wild
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2002(1 year, 8 months after company formation)
Appointment Duration16 years, 10 months (closed 18 December 2018)
RoleRecruitment
Country of ResidenceEngland
Correspondence AddressUnit 14 Cloisters House
8 Battersea Park Road
London
SW8 4BG
Secretary NameTony Wild
NationalityBritish
StatusClosed
Appointed07 February 2002(1 year, 8 months after company formation)
Appointment Duration16 years, 10 months (closed 18 December 2018)
RoleRecruitment
Country of ResidenceUnited Kingdom
Correspondence Address5 Gatwick Road
Southfields
London
SW18 5UF
Director NameMichael Howard Hawkey
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2000(same day as company formation)
RoleMarketing Technician
Correspondence AddressHawley House Tuesley Lane
Busbridge
Godalming
Surrey
GU7 1SG
Director NamePaul Melvin Simons
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2000(same day as company formation)
RoleElectronic Engineer
Correspondence AddressWestwood
Faris Lane, Woodham
Addlestone
Surrey
KT15 3DJ
Director NameEric Richard Woollard-White
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2000(same day as company formation)
RolePublic Relations Consultant
Correspondence Address31 Maplehatch Close
Godalming
Surrey
GU7 1TQ
Secretary NameMichael Howard Hawkey
NationalityBritish
StatusResigned
Appointed18 May 2000(same day as company formation)
RoleMarketing Technician
Correspondence AddressHawley House Tuesley Lane
Busbridge
Godalming
Surrey
GU7 1SG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 May 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteleisurejobs.com
Telephone020 76228500
Telephone regionLondon

Location

Registered AddressUnit 14 Cloisters House
8 Battersea Park Road
London
SW8 4BG
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London

Shareholders

100 at £1Leisurejobs.com LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

18 December 2018Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2018First Gazette notice for compulsory strike-off (1 page)
31 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
27 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
27 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
22 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
18 August 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
18 August 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
10 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(4 pages)
10 June 2016Director's details changed for Tony Wild on 10 June 2016 (2 pages)
10 June 2016Director's details changed for Tony Wild on 10 June 2016 (2 pages)
10 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(4 pages)
15 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
15 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
12 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(4 pages)
12 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(4 pages)
20 October 2014Company name changed leisurejobs.com LIMITED\certificate issued on 20/10/14
  • RES15 ‐ Change company name resolution on 2014-10-14
(2 pages)
20 October 2014Change of name notice (2 pages)
20 October 2014Company name changed leisurejobs.com LIMITED\certificate issued on 20/10/14
  • RES15 ‐ Change company name resolution on 2014-10-14
(2 pages)
20 October 2014Change of name notice (2 pages)
31 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
31 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
11 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(4 pages)
11 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(4 pages)
29 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
29 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
1 July 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
1 July 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
1 August 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
1 August 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
11 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
1 August 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
1 August 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
16 June 2011Director's details changed for Marc Moreso on 14 May 2011 (2 pages)
16 June 2011Director's details changed for Marc Moreso on 14 May 2011 (2 pages)
16 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
16 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
15 July 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
15 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
15 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
15 July 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
13 August 2009Accounts for a dormant company made up to 31 October 2008 (5 pages)
13 August 2009Accounts for a dormant company made up to 31 October 2008 (5 pages)
19 May 2009Return made up to 18/05/09; full list of members (3 pages)
19 May 2009Return made up to 18/05/09; full list of members (3 pages)
3 October 2008Accounts for a dormant company made up to 31 October 2007 (5 pages)
3 October 2008Accounts for a dormant company made up to 31 October 2007 (5 pages)
9 June 2008Return made up to 18/05/08; full list of members (3 pages)
9 June 2008Return made up to 18/05/08; full list of members (3 pages)
29 August 2007Accounts for a dormant company made up to 31 October 2006 (5 pages)
29 August 2007Accounts for a dormant company made up to 31 October 2006 (5 pages)
14 June 2007Return made up to 18/05/07; full list of members (5 pages)
14 June 2007Return made up to 18/05/07; full list of members (5 pages)
30 August 2006Accounts for a dormant company made up to 31 October 2005 (6 pages)
30 August 2006Accounts for a dormant company made up to 31 October 2005 (6 pages)
30 May 2006Return made up to 18/05/06; full list of members (7 pages)
30 May 2006Return made up to 18/05/06; full list of members (7 pages)
22 August 2005Accounts for a dormant company made up to 31 October 2004 (5 pages)
22 August 2005Accounts for a dormant company made up to 31 October 2004 (5 pages)
10 June 2005Return made up to 18/05/05; full list of members (7 pages)
10 June 2005Return made up to 18/05/05; full list of members (7 pages)
11 December 2004Accounts for a dormant company made up to 31 October 2003 (5 pages)
11 December 2004Accounts for a dormant company made up to 31 October 2003 (5 pages)
16 June 2004Return made up to 18/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 June 2004Return made up to 18/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 June 2003Location of register of members (1 page)
23 June 2003Registered office changed on 23/06/03 from: unit 14 cloisters house 8 battersea park road london SW8 4BG (1 page)
23 June 2003Location of register of members (1 page)
23 June 2003Registered office changed on 23/06/03 from: unit 14 cloisters house 8 battersea park road london SW8 4BG (1 page)
15 June 2003Return made up to 18/05/03; full list of members
  • 363(287) ‐ Registered office changed on 15/06/03
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 June 2003Return made up to 18/05/03; full list of members
  • 363(287) ‐ Registered office changed on 15/06/03
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 May 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
30 May 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
29 October 2002Return made up to 18/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 October 2002Return made up to 18/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 October 2002Director resigned (1 page)
25 October 2002Director resigned (1 page)
10 October 2002New secretary appointed;new director appointed (2 pages)
10 October 2002Secretary resigned;director resigned (1 page)
10 October 2002Secretary resigned;director resigned (1 page)
10 October 2002New director appointed (2 pages)
10 October 2002Registered office changed on 10/10/02 from: 35 paul street london EC2A 4UQ (1 page)
10 October 2002Director resigned (1 page)
10 October 2002Accounting reference date extended from 31/05/03 to 31/10/03 (1 page)
10 October 2002New secretary appointed;new director appointed (2 pages)
10 October 2002Registered office changed on 10/10/02 from: 35 paul street london EC2A 4UQ (1 page)
10 October 2002New director appointed (2 pages)
10 October 2002Director resigned (1 page)
10 October 2002Accounting reference date extended from 31/05/03 to 31/10/03 (1 page)
20 March 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
20 March 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
26 July 2001Director resigned (1 page)
26 July 2001Director resigned (1 page)
18 July 2001Return made up to 18/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 July 2001Return made up to 18/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 May 2000Incorporation (17 pages)
18 May 2000Secretary resigned (1 page)
18 May 2000Incorporation (17 pages)
18 May 2000Secretary resigned (1 page)