292 Vauxhall Bridge Road
London
SW1V 1AE
Director Name | Mr Steven John Brown |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 2010(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 07 April 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Pa Newscentre 292 Vauxhall Bridge Road London SW1V 1AE |
Director Name | Crispin Campbell Lowe |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Aspen Lodge Kensington Green London W8 5UN |
Secretary Name | Stephen Lindsay Nockolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2004(2 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 30 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Glycena Road London SW11 5TP |
Secretary Name | Mr John Paul Stuart |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 26 April 2005(2 years, 11 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 20 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Makepeace Avenue London N6 6EL |
Director Name | Mr John Paul Stuart |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 May 2005(3 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 20 January 2006) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | 23 Makepeace Avenue London N6 6EL |
Director Name | Mr Christopher Buckley |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2006(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Church House Gate Helmsley York Yorkshire YO41 1JS |
Director Name | Mr Nicholas John Teunon |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2006(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 January 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ridge House 11 Groveside, Bookham Leatherhead Surrey KT23 4LD |
Secretary Name | Nicholas John Teunon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2006(3 years, 8 months after company formation) |
Appointment Duration | 1 month (resigned 23 February 2006) |
Role | Accountant |
Correspondence Address | 29 Monro Drive Guildford Surrey GU2 9PS |
Secretary Name | Ms Mary Louise Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2006(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 July 2010) |
Role | Company Director |
Correspondence Address | 66a Parkhill Road Belsize Park London NW3 2YT |
Director Name | Mr Simon Stuart Boynton |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2008(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 May 2010) |
Role | Executive Director Pa Sport |
Country of Residence | England |
Correspondence Address | Lavander Lodge Harlequin Lane Crowborough East Sussex TN6 1HU |
Director Name | Mr David Ian Campbell |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2008(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 October 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 85 The Village Haxby York North Yorkshire YO32 2JE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Stag Gates Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2002(same day as company formation) |
Correspondence Address | Stag Gates House 63/64 The Avenue Southampton Hampshire SO17 1XS |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Pa Newscentre 292 Vauxhall Bridge Road London SW1V 1AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
100 at £1 | Sport Services Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 April 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 April 2014 | Final Gazette dissolved following liquidation (1 page) |
7 January 2014 | Return of final meeting in a members' voluntary winding up (6 pages) |
7 January 2014 | Return of final meeting in a members' voluntary winding up (6 pages) |
15 May 2013 | Appointment of a voluntary liquidator (1 page) |
15 May 2013 | Declaration of solvency (3 pages) |
15 May 2013 | Resolutions
|
15 May 2013 | Appointment of a voluntary liquidator (1 page) |
15 May 2013 | Declaration of solvency (3 pages) |
15 May 2013 | Resolutions
|
18 January 2013 | Resolutions
|
18 January 2013 | Resolutions
|
18 January 2013 | Statement of capital following an allotment of shares on 17 December 2012
|
18 January 2013 | Statement of capital following an allotment of shares on 17 December 2012
|
11 June 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
11 June 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
14 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
20 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
11 October 2010 | Termination of appointment of David Campbell as a director (1 page) |
11 October 2010 | Termination of appointment of David Campbell as a director (1 page) |
8 October 2010 | Appointment of Mr Steven John Brown as a director (3 pages) |
8 October 2010 | Appointment of Mr Steven John Brown as a director (3 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
22 July 2010 | Termination of appointment of Mary Cole as a secretary (2 pages) |
22 July 2010 | Appointment of Steven John Brown as a secretary (4 pages) |
22 July 2010 | Appointment of Steven John Brown as a secretary (4 pages) |
22 July 2010 | Termination of appointment of Mary Cole as a secretary (2 pages) |
1 July 2010 | Termination of appointment of Simon Boynton as a director (2 pages) |
1 July 2010 | Termination of appointment of Simon Boynton as a director (2 pages) |
7 May 2010 | Director's details changed for Mr Simon Stuart Boynton on 3 May 2010 (2 pages) |
7 May 2010 | Register inspection address has been changed (1 page) |
7 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Register inspection address has been changed (1 page) |
7 May 2010 | Director's details changed for Mr Simon Stuart Boynton on 3 May 2010 (2 pages) |
7 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Register(s) moved to registered inspection location (1 page) |
7 May 2010 | Register(s) moved to registered inspection location (1 page) |
7 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Director's details changed for Mr Simon Stuart Boynton on 3 May 2010 (2 pages) |
29 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
29 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
8 September 2009 | Secretary's Change of Particulars / mary cole / 01/10/2008 / HouseName/Number was: , now: 66A; Street was: 98 sumatra road, now: parkhill road; Area was: west hampstead, now: belsize park; Post Code was: NW6 1PP, now: NW3 2YT; Country was: , now: united kingdom (1 page) |
8 September 2009 | Secretary's change of particulars / mary cole / 01/10/2008 (1 page) |
18 May 2009 | Return made up to 03/05/09; full list of members (3 pages) |
18 May 2009 | Return made up to 03/05/09; full list of members (3 pages) |
30 October 2008 | Accounts made up to 31 December 2007 (3 pages) |
30 October 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
4 September 2008 | Director appointed simon boynton (1 page) |
4 September 2008 | Director appointed david ian campbell (1 page) |
4 September 2008 | Director appointed david ian campbell (1 page) |
4 September 2008 | Director appointed simon boynton (1 page) |
6 August 2008 | Appointment Terminated Director christopher buckley (1 page) |
6 August 2008 | Appointment terminated director christopher buckley (1 page) |
6 June 2008 | Return made up to 03/05/08; full list of members (3 pages) |
6 June 2008 | Return made up to 03/05/08; full list of members (3 pages) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | Director resigned (1 page) |
4 January 2008 | Director's particulars changed (1 page) |
4 January 2008 | Director's particulars changed (1 page) |
25 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
1 June 2007 | Return made up to 03/05/07; no change of members (7 pages) |
1 June 2007 | Return made up to 03/05/07; no change of members (7 pages) |
15 September 2006 | Full accounts made up to 31 December 2005 (16 pages) |
15 September 2006 | Full accounts made up to 31 December 2005 (16 pages) |
13 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2006 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
15 June 2006 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
31 May 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
31 May 2006 | Return made up to 03/05/06; full list of members
|
31 May 2006 | Return made up to 03/05/06; full list of members (7 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
9 March 2006 | Location of register of members (1 page) |
9 March 2006 | Location of register of members (1 page) |
9 March 2006 | Location of register of directors' interests (1 page) |
9 March 2006 | Location of register of directors' interests (1 page) |
7 March 2006 | New secretary appointed (2 pages) |
7 March 2006 | Secretary resigned (1 page) |
7 March 2006 | New secretary appointed (2 pages) |
7 March 2006 | Secretary resigned (1 page) |
9 February 2006 | Secretary resigned;director resigned (1 page) |
9 February 2006 | New secretary appointed;new director appointed (3 pages) |
9 February 2006 | New director appointed (3 pages) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Resolutions
|
9 February 2006 | Secretary resigned;director resigned (1 page) |
9 February 2006 | Resolutions
|
9 February 2006 | Registered office changed on 09/02/06 from: stag gates house, 63/64 the avenue, southampton hampshire SO17 1XS (1 page) |
9 February 2006 | New secretary appointed;new director appointed (3 pages) |
9 February 2006 | New director appointed (3 pages) |
9 February 2006 | Registered office changed on 09/02/06 from: stag gates house, 63/64 the avenue, southampton hampshire SO17 1XS (1 page) |
9 February 2006 | Director resigned (1 page) |
25 August 2005 | New director appointed (2 pages) |
25 August 2005 | New director appointed (2 pages) |
16 May 2005 | Return made up to 03/05/05; full list of members (2 pages) |
16 May 2005 | Return made up to 03/05/05; full list of members (2 pages) |
11 May 2005 | New secretary appointed (2 pages) |
11 May 2005 | New secretary appointed (2 pages) |
7 December 2004 | Secretary resigned (1 page) |
7 December 2004 | Secretary resigned (1 page) |
9 November 2004 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
9 November 2004 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
20 October 2004 | Particulars of mortgage/charge (3 pages) |
20 October 2004 | Particulars of mortgage/charge (3 pages) |
19 August 2004 | Secretary resigned (1 page) |
19 August 2004 | Secretary resigned (1 page) |
19 August 2004 | New secretary appointed (2 pages) |
19 August 2004 | New secretary appointed (2 pages) |
11 June 2004 | Return made up to 03/05/04; full list of members (5 pages) |
11 June 2004 | Return made up to 03/05/04; full list of members (5 pages) |
11 June 2004 | Ad 27/10/03--------- £ si 99@1=99 £ ic 100/199 (2 pages) |
11 June 2004 | Ad 27/10/03--------- £ si 99@1=99 £ ic 100/199 (2 pages) |
10 March 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
10 March 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
6 November 2003 | Ad 27/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 November 2003 | Ad 27/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 June 2003 | Return made up to 03/05/03; full list of members (6 pages) |
18 June 2003 | Return made up to 03/05/03; full list of members (6 pages) |
6 June 2002 | New director appointed (3 pages) |
6 June 2002 | New secretary appointed (2 pages) |
6 June 2002 | Secretary resigned (1 page) |
6 June 2002 | Director resigned (1 page) |
6 June 2002 | Secretary resigned (1 page) |
6 June 2002 | New secretary appointed (2 pages) |
6 June 2002 | Director resigned (1 page) |
6 June 2002 | New director appointed (3 pages) |
3 May 2002 | Incorporation (16 pages) |
3 May 2002 | Incorporation (16 pages) |