Company NameSport Incremental Group Limited
Company StatusDissolved
Company Number04664324
CategoryPrivate Limited Company
Incorporation Date12 February 2003(21 years, 2 months ago)
Dissolution Date28 November 2017 (6 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David Martin Mitchley
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2015(11 years, 11 months after company formation)
Appointment Duration2 years, 9 months (closed 28 November 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Thomson Reuters Building 30 South Colonnade
Canary Wharf
London
E14 5EP
Director NameMr Peter Thorn
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2016(13 years, 5 months after company formation)
Appointment Duration1 year, 4 months (closed 28 November 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Thomson Reuters Building 30 South Colonnade
Canary Wharf
London
E14 5EP
Director NameMr Clive Stephen Townley
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2003(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address31 Cumberland Park
London
W3 6SX
Director NameMrs Caroline Anne Townley
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2003(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address31 Cumberland Park
Acton
London
W3 6SX
Director NameMs Ishbel Fraser
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2013(10 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Aldgate House
33 Aldgate High Street
London
EC3N 1DL
Director NameMr Stephen Paul Hartman
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2013(10 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 February 2015)
RoleLawyer
Country of ResidenceEngland
Correspondence Address2nd Floor Aldgate House
33 Aldgate High Street
London
EC3N 1DL
Director NameMrs Helen Elizabeth Campbell
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2015(11 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 23 October 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2nd Floor 1 Mark Square
Leonard Street
London
EC2A 4EG
Director NameMrs Cassandra Becker-Smith
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2015(12 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 December 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Thomson Reuters Building 30 South Colonnade
Canary Wharf
London
E14 5EP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 February 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameSekforde Street Nominees Limited (Corporation)
StatusResigned
Appointed12 February 2003(same day as company formation)
Correspondence Address31 Cumberland Park
London
W3 6SX
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 February 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressThe Thomson Reuters Building 30 South Colonnade
Canary Wharf
London
E14 5EP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Financials

Year2013
Net Worth£570,609
Cash£24,248
Current Liabilities£1,800

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2017First Gazette notice for voluntary strike-off (1 page)
12 September 2017First Gazette notice for voluntary strike-off (1 page)
4 September 2017Application to strike the company off the register (1 page)
4 September 2017Application to strike the company off the register (1 page)
24 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
5 January 2017Termination of appointment of Cassandra Becker-Smith as a director on 8 December 2016 (1 page)
5 January 2017Termination of appointment of Cassandra Becker-Smith as a director on 8 December 2016 (1 page)
19 December 2016Registered office address changed from 30 South Colonnade Canary Wharf London England E14 5EP United Kingdom to The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP on 19 December 2016 (1 page)
19 December 2016Registered office address changed from 30 South Colonnade Canary Wharf London England E14 5EP United Kingdom to The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP on 19 December 2016 (1 page)
12 December 2016Registered office address changed from 2nd Floor 1 Mark Square Leonard Street London EC2A 4EG United Kingdom to 30 South Colonnade Canary Wharf London England E14 5EP on 12 December 2016 (1 page)
12 December 2016Registered office address changed from 2nd Floor 1 Mark Square Leonard Street London EC2A 4EG United Kingdom to 30 South Colonnade Canary Wharf London England E14 5EP on 12 December 2016 (1 page)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (14 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (14 pages)
25 July 2016Appointment of Mr Peter Thorn as a director on 13 July 2016 (2 pages)
25 July 2016Appointment of Mr Peter Thorn as a director on 13 July 2016 (2 pages)
1 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 6
(3 pages)
1 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 6
(3 pages)
17 November 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
17 November 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
11 November 2015Appointment of Cassandra Becker-Smith as a director on 23 October 2015 (2 pages)
11 November 2015Termination of appointment of Helen Elizabeth Campbell as a director on 23 October 2015 (1 page)
11 November 2015Appointment of Cassandra Becker-Smith as a director on 23 October 2015 (2 pages)
11 November 2015Termination of appointment of Helen Elizabeth Campbell as a director on 23 October 2015 (1 page)
16 October 2015Auditor's resignation (1 page)
16 October 2015Auditor's resignation (1 page)
25 June 2015Director's details changed for Mrs Helen Elizabeth Campbell on 1 March 2015 (2 pages)
25 June 2015Director's details changed for Mrs Helen Elizabeth Campbell on 1 March 2015 (2 pages)
25 June 2015Director's details changed for Mrs Helen Elizabeth Campbell on 1 March 2015 (2 pages)
10 April 2015Registered office address changed from 2Nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL to 2Nd Floor 1 Mark Square Leonard Street London EC2A 4EG on 10 April 2015 (1 page)
10 April 2015Registered office address changed from 2Nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL to 2Nd Floor 1 Mark Square Leonard Street London EC2A 4EG on 10 April 2015 (1 page)
24 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 6
(4 pages)
24 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 6
(4 pages)
11 February 2015Termination of appointment of Stephen Paul Hartman as a director on 3 February 2015 (1 page)
11 February 2015Termination of appointment of Ishbel Fraser as a director on 3 February 2015 (1 page)
11 February 2015Termination of appointment of Ishbel Fraser as a director on 3 February 2015 (1 page)
11 February 2015Termination of appointment of Stephen Paul Hartman as a director on 3 February 2015 (1 page)
11 February 2015Termination of appointment of Stephen Paul Hartman as a director on 3 February 2015 (1 page)
11 February 2015Termination of appointment of Ishbel Fraser as a director on 3 February 2015 (1 page)
10 February 2015Appointment of Mrs Helen Elizabeth Campbell as a director on 3 February 2015 (2 pages)
10 February 2015Appointment of Mr David Martin Mitchley as a director on 3 February 2015 (2 pages)
10 February 2015Appointment of Mr David Martin Mitchley as a director on 3 February 2015 (2 pages)
10 February 2015Appointment of Mrs Helen Elizabeth Campbell as a director on 3 February 2015 (2 pages)
10 February 2015Appointment of Mrs Helen Elizabeth Campbell as a director on 3 February 2015 (2 pages)
10 February 2015Appointment of Mr David Martin Mitchley as a director on 3 February 2015 (2 pages)
15 January 2015Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
15 January 2015Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
7 November 2014Accounts for a small company made up to 31 January 2014 (6 pages)
7 November 2014Accounts for a small company made up to 31 January 2014 (6 pages)
14 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 6
(4 pages)
14 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 6
(4 pages)
23 October 2013Termination of appointment of Caroline Townley as a director (1 page)
23 October 2013Registered office address changed from 31 Cumberland Park, Acton London London W3 6SX on 23 October 2013 (1 page)
23 October 2013Appointment of Mr Stephen Paul Hartman as a director (2 pages)
23 October 2013Termination of appointment of Clive Townley as a director (1 page)
23 October 2013Registered office address changed from 31 Cumberland Park, Acton London London W3 6SX on 23 October 2013 (1 page)
23 October 2013Appointment of Ms Ishbel Fraser as a director (2 pages)
23 October 2013Termination of appointment of Clive Townley as a director (1 page)
23 October 2013Appointment of Mr Stephen Paul Hartman as a director (2 pages)
23 October 2013Termination of appointment of Sekforde Street Nominees Limited as a secretary (1 page)
23 October 2013Termination of appointment of Sekforde Street Nominees Limited as a secretary (1 page)
23 October 2013Termination of appointment of Sekforde Street Nominees Limited as a secretary (1 page)
23 October 2013Appointment of Ms Ishbel Fraser as a director (2 pages)
23 October 2013Termination of appointment of Sekforde Street Nominees Limited as a secretary (1 page)
23 October 2013Termination of appointment of Caroline Townley as a director (1 page)
13 June 2013Solvency statement dated 12/06/13 (1 page)
13 June 2013Statement of capital on 13 June 2013
  • GBP 6
(4 pages)
13 June 2013Statement of capital on 13 June 2013
  • GBP 6
(4 pages)
13 June 2013Resolutions
  • RES13 ‐ Share premium cancelled 12/06/2013
(1 page)
13 June 2013Resolutions
  • RES13 ‐ Share premium cancelled 12/06/2013
(1 page)
13 June 2013Statement by directors (1 page)
13 June 2013Statement by directors (1 page)
13 June 2013Solvency statement dated 12/06/13 (1 page)
11 June 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
11 June 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
12 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
2 November 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
2 November 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
5 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
17 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
17 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
13 March 2011Secretary's details changed for Sekforde Street Nominees Limited on 12 February 2011 (2 pages)
13 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
13 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
13 March 2011Secretary's details changed for Sekforde Street Nominees Limited on 12 February 2011 (2 pages)
8 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
8 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
16 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
16 January 2010Amended accounts made up to 31 January 2009 (6 pages)
16 January 2010Amended accounts made up to 31 January 2009 (6 pages)
9 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
9 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
11 March 2009Return made up to 12/02/09; full list of members (3 pages)
11 March 2009Return made up to 12/02/09; full list of members (3 pages)
31 October 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
31 October 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
7 May 2008Secretary's change of particulars / sekforde street nominees LIMITED / 01/01/2008 (1 page)
7 May 2008Secretary's change of particulars / sekforde street nominees LIMITED / 01/01/2008 (1 page)
7 May 2008Return made up to 12/02/08; full list of members (3 pages)
7 May 2008Return made up to 12/02/08; full list of members (3 pages)
17 September 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
17 September 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
30 May 2007Registered office changed on 30/05/07 from: harley house 2 st john street hereford herefordshire HR1 2NB (1 page)
30 May 2007Registered office changed on 30/05/07 from: harley house 2 st john street hereford herefordshire HR1 2NB (1 page)
13 March 2007Director's particulars changed (1 page)
13 March 2007Director's particulars changed (1 page)
13 March 2007Director's particulars changed (1 page)
13 March 2007Director's particulars changed (1 page)
13 March 2007Return made up to 12/02/07; full list of members (2 pages)
13 March 2007Return made up to 12/02/07; full list of members (2 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
17 February 2006Return made up to 12/02/06; full list of members (2 pages)
17 February 2006Return made up to 12/02/06; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 31 January 2005 (6 pages)
2 February 2006Total exemption small company accounts made up to 31 January 2005 (6 pages)
11 March 2005Return made up to 12/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
11 March 2005Return made up to 12/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
22 December 2004Registered office changed on 22/12/04 from: dorset ales storehouse 8 wye street hereford HR2 7RB (1 page)
22 December 2004Registered office changed on 22/12/04 from: dorset ales storehouse 8 wye street hereford HR2 7RB (1 page)
2 December 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
2 December 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
27 March 2004Return made up to 12/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 March 2004Return made up to 12/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 November 2003Ad 12/03/03-17/10/03 £ si 4@1=4 £ ic 2/6 (2 pages)
3 November 2003Ad 12/03/03-17/10/03 £ si 4@1=4 £ ic 2/6 (2 pages)
12 April 2003Accounting reference date shortened from 29/02/04 to 31/01/04 (1 page)
12 April 2003Accounting reference date shortened from 29/02/04 to 31/01/04 (1 page)
1 April 2003Ad 28/02/03-11/03/03 £ si 1@1=1 £ ic 1/2 (2 pages)
1 April 2003Ad 28/02/03-11/03/03 £ si 1@1=1 £ ic 1/2 (2 pages)
19 February 2003Secretary resigned (1 page)
19 February 2003New director appointed (2 pages)
19 February 2003New director appointed (2 pages)
19 February 2003New secretary appointed (2 pages)
19 February 2003New director appointed (2 pages)
19 February 2003Director resigned (1 page)
19 February 2003Secretary resigned (1 page)
19 February 2003New director appointed (2 pages)
19 February 2003New secretary appointed (2 pages)
19 February 2003Director resigned (1 page)
12 February 2003Incorporation (19 pages)
12 February 2003Incorporation (19 pages)