Company NameMetro Sports Foundation Limited
Company StatusDissolved
Company Number04417605
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 April 2002(22 years ago)
Dissolution Date18 June 2019 (4 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRosalind Griffiths
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2002(2 days after company formation)
Appointment Duration17 years, 2 months (closed 18 June 2019)
RoleManager
Correspondence Address77 Salford Road
London
SW2 4BE
Director NameNoel Griffiths
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2002(2 days after company formation)
Appointment Duration17 years, 2 months (closed 18 June 2019)
RoleCare Worker
Correspondence Address77 Salford Road
London
SW2 4BE
Secretary NameRosalind Griffiths
NationalityBritish
StatusClosed
Appointed18 April 2002(2 days after company formation)
Appointment Duration17 years, 2 months (closed 18 June 2019)
RoleManager
Correspondence Address77 Salford Road
London
SW2 4BE
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed16 April 2002(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed16 April 2002(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address77 Salford Road
London
SW2 4BE
RegionLondon
ConstituencyStreatham
CountyGreater London
WardStreatham Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth£11,506
Cash£10,179
Current Liabilities£8,661

Accounts

Latest Accounts30 April 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

5 June 2017Confirmation statement made on 16 April 2017 with updates (4 pages)
6 February 2017Unaudited abridged accounts made up to 30 April 2016 (8 pages)
7 June 2016Director's details changed for Noel Griffiths on 13 May 2016 (2 pages)
7 June 2016Secretary's details changed for Rosalind Griffiths on 9 May 2016 (1 page)
7 June 2016Director's details changed for Rosalind Griffiths on 9 May 2016 (2 pages)
16 May 2016Director's details changed for Noel Griffiths on 9 May 2016 (2 pages)
18 April 2016Annual return made up to 16 April 2016 no member list (4 pages)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
18 June 2015Annual return made up to 16 April 2014 (14 pages)
18 June 2015Registered office address changed from 64 Railton Road Brixton London SE24 0FL to 77 Salford Road London SW2 4BE on 18 June 2015 (2 pages)
18 June 2015Annual return made up to 16 April 2015 (14 pages)
18 June 2015Administrative restoration application (3 pages)
18 June 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
25 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 August 2014First Gazette notice for compulsory strike-off (1 page)
6 February 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
1 May 2013Annual return made up to 16 April 2013 no member list (4 pages)
4 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
9 July 2012Annual return made up to 16 April 2012 no member list (4 pages)
14 May 2012Director's details changed for Noel Griffiths on 16 March 2012 (2 pages)
14 May 2012Director's details changed for Noel Griffiths on 16 March 2011 (2 pages)
14 May 2012Director's details changed for Rosalind Griffiths on 16 March 2011 (2 pages)
14 May 2012Secretary's details changed for Rosalind Griffiths on 16 March 2011 (2 pages)
14 May 2012Secretary's details changed for Rosalind Griffiths on 16 March 2012 (2 pages)
14 May 2012Director's details changed for Rosalind Griffiths on 16 March 2011 (2 pages)
14 May 2012Director's details changed for Rosalind Griffiths on 16 March 2012 (2 pages)
14 May 2012Director's details changed for Rosalind Griffiths on 16 March 2012 (2 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
19 May 2011Annual return made up to 16 April 2011 no member list (4 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
12 July 2010Annual return made up to 16 April 2010 no member list (3 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
11 May 2009Annual return made up to 16/04/09 (2 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
22 May 2008Annual return made up to 16/04/08 (2 pages)
6 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
11 June 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
8 May 2007Annual return made up to 16/04/07 (2 pages)
5 June 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
5 September 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
28 April 2005Annual return made up to 16/04/05 (4 pages)
27 April 2004Annual return made up to 16/04/04 (4 pages)
20 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
28 August 2003Annual return made up to 16/04/03 (4 pages)
18 August 2003Registered office changed on 18/08/03 from: 152-160 city road london EC1V 2NX (2 pages)
25 October 2002New secretary appointed;new director appointed (2 pages)
25 October 2002New director appointed (2 pages)
30 April 2002Director resigned (1 page)
30 April 2002Secretary resigned (1 page)
16 April 2002Incorporation (12 pages)