Epsom
Surrey
KT19 9NZ
Secretary Name | Mr Jagdish Doorgachurn |
---|---|
Status | Closed |
Appointed | 25 February 2009(7 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 04 July 2017) |
Role | Company Director |
Correspondence Address | 192 Middleton Road Morden Surrey SM4 6RW |
Secretary Name | Louise Tayler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Fendall Road Epsom Surrey KT19 9NZ |
Director Name | Louise Tayler |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2001(1 week, 3 days after company formation) |
Appointment Duration | 7 years, 11 months (resigned 24 February 2009) |
Role | Secretary |
Correspondence Address | 36 Fendall Road Epsom Surrey KT19 9NZ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | www.sportinglife.com |
---|---|
Telephone | 01271 929003 |
Telephone region | Barnstaple |
Registered Address | Unit 003 Parma House Clarendon Road London N22 6UL |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Noel Park |
Built Up Area | Greater London |
2 at £1 | Mr R. Doorgachurn 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£82,364 |
Cash | £28 |
Current Liabilities | £97,409 |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 April 2001 | Delivered on: 24 April 2001 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
4 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2017 | Application to strike the company off the register (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
24 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Registered office address changed from Unit 003 Parma House Clarendon Road London N22 6XF England to Unit 003 Parma House Clarendon Road London N22 6UL on 24 March 2016 (1 page) |
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
8 May 2015 | Registered office address changed from Second Floor 61 Old Street London EC2V 9HX to Unit 003 Parma House Clarendon Road London N22 6XF on 8 May 2015 (1 page) |
8 May 2015 | Registered office address changed from Second Floor 61 Old Street London EC2V 9HX to Unit 003 Parma House Clarendon Road London N22 6XF on 8 May 2015 (1 page) |
16 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
3 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
22 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 May 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Director's details changed for Roy Doorgachurn on 15 March 2010 (2 pages) |
8 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 April 2009 | Return made up to 15/03/09; full list of members (3 pages) |
8 April 2009 | Secretary appointed mr jagdish doorgachurn (1 page) |
24 February 2009 | Appointment terminated director louise tayler (1 page) |
24 February 2009 | Appointment terminated secretary louise tayler (1 page) |
10 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 March 2008 | Return made up to 15/03/08; full list of members (4 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 March 2007 | Return made up to 15/03/07; full list of members (2 pages) |
22 March 2007 | Location of debenture register (1 page) |
10 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 March 2006 | Return made up to 15/03/06; full list of members (2 pages) |
20 March 2006 | Location of debenture register (1 page) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
25 April 2005 | Return made up to 15/03/05; full list of members (7 pages) |
22 July 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
30 March 2004 | Return made up to 15/03/04; full list of members (7 pages) |
28 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
23 March 2003 | Return made up to 15/03/03; full list of members (7 pages) |
20 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
22 March 2002 | Return made up to 15/03/02; full list of members (6 pages) |
24 April 2001 | Particulars of mortgage/charge (3 pages) |
10 April 2001 | New director appointed (2 pages) |
23 March 2001 | New secretary appointed (2 pages) |
23 March 2001 | Director resigned (1 page) |
23 March 2001 | Secretary resigned (1 page) |
23 March 2001 | New director appointed (2 pages) |
15 March 2001 | Incorporation (15 pages) |