Company NamePa Sport Asia Limited
Company StatusDissolved
Company Number04838192
CategoryPrivate Limited Company
Incorporation Date18 July 2003(20 years, 9 months ago)
Dissolution Date7 April 2014 (10 years ago)
Previous Names240 Quarry Street Limited and Pa Asia Limited

Business Activity

Section JInformation and communication
SIC 9240News agency activities
SIC 63910News agency activities

Directors

Director NameMr Steven John Brown
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2003(5 months after company formation)
Appointment Duration10 years, 3 months (closed 07 April 2014)
RoleManaging Director Chart Acc
Country of ResidenceUnited Kingdom
Correspondence Address7 Broadwater Lane
Aston
Stevenage
Hertfordshire
SG2 7EN
Director NameMr Anthony Gerard Watson
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2008(4 years, 11 months after company formation)
Appointment Duration5 years, 9 months (closed 07 April 2014)
RoleEditor In Chief
Country of ResidenceEngland
Correspondence Address2 Quarterbrass Farm Road
Horsham
West Sussex
RH12 5EY
Secretary NameSteven John Brown
NationalityBritish
StatusClosed
Appointed14 July 2010(6 years, 12 months after company formation)
Appointment Duration3 years, 8 months (closed 07 April 2014)
RoleCompany Director
Correspondence AddressPa Newscentre
292 Vauxhall Bridge Road
London
SW1V 1AE
Director NameMr Clive Paul Marshall
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2011(7 years, 7 months after company formation)
Appointment Duration3 years, 1 month (closed 07 April 2014)
RoleChief Executive, Pa Group
Country of ResidenceEngland
Correspondence AddressPa Newscentre
292 Vauxhall Bridge Road
London
SW1V 1AE
Director NameMrs Christine Goodyear
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2003(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 Hatchford Manor Grafton House
Bentley
Farnham
Surrey
GU10 5HY
Director NameDenise Elaine Herrington
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2003(same day as company formation)
RoleSolicitor
Correspondence Address8 Springfield Crescent
Horsham
West Sussex
RH12 2PP
Director NameMr Nicholas John Teunon
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2003(5 months, 2 weeks after company formation)
Appointment Duration4 years (resigned 11 January 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRidge House
11 Groveside, Bookham
Leatherhead
Surrey
KT23 4LD
Secretary NameNicholas John Teunon
NationalityBritish
StatusResigned
Appointed29 December 2003(5 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 23 February 2006)
RoleAccountant
Correspondence Address29 Monro Drive
Guildford
Surrey
GU2 9PS
Secretary NameMs Mary Louise Cole
NationalityBritish
StatusResigned
Appointed23 February 2006(2 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 July 2010)
RoleCompany Director
Correspondence Address66a Parkhill Road
Belsize Park
London
NW3 2YT
Director NameMr David Ian Campbell
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2008(4 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 October 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address85 The Village
Haxby
York
North Yorkshire
YO32 2JE
Director NameMr Daniel Metcalfe
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2009(6 years after company formation)
Appointment Duration9 months (resigned 29 April 2010)
RoleManaging Director
Country of ResidenceMalaysia
Correspondence Address11 Jalan Tr9/1 Tropicana Golf & Country Club
Petaling Jaya
47410
Secretary NameBarlow Robbins Secretariat Limited (Corporation)
StatusResigned
Appointed18 July 2003(same day as company formation)
Correspondence Address55 Quarry Street
Guildford
Surrey
GU1 3UE

Location

Registered AddressPa Newscentre
292 Vauxhall Bridge Road
London
SW1V 1AE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Shareholders

1 at £1Pa Sport International LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2014Final Gazette dissolved following liquidation (1 page)
7 April 2014Final Gazette dissolved following liquidation (1 page)
7 January 2014Return of final meeting in a members' voluntary winding up (6 pages)
7 January 2014Return of final meeting in a members' voluntary winding up (6 pages)
7 June 2013Satisfaction of charge 2 in full (4 pages)
7 June 2013Satisfaction of charge 1 in full (4 pages)
7 June 2013Satisfaction of charge 2 in full (4 pages)
7 June 2013Satisfaction of charge 1 in full (4 pages)
15 May 2013Declaration of solvency (3 pages)
15 May 2013Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-05-01
(1 page)
15 May 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 May 2013Declaration of solvency (3 pages)
15 May 2013Appointment of a voluntary liquidator (1 page)
15 May 2013Appointment of a voluntary liquidator (1 page)
23 July 2012Annual return made up to 18 July 2012 with a full list of shareholders
Statement of capital on 2012-07-23
  • GBP 1
(6 pages)
23 July 2012Annual return made up to 18 July 2012 with a full list of shareholders
Statement of capital on 2012-07-23
  • GBP 1
(6 pages)
11 June 2012Full accounts made up to 31 December 2011 (16 pages)
11 June 2012Full accounts made up to 31 December 2011 (16 pages)
5 October 2011Full accounts made up to 31 December 2010 (15 pages)
5 October 2011Full accounts made up to 31 December 2010 (15 pages)
25 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (6 pages)
25 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (6 pages)
1 March 2011Appointment of Mr Clive Paul Marshall as a director (2 pages)
1 March 2011Appointment of Mr Clive Paul Marshall as a director (2 pages)
11 October 2010Termination of appointment of David Campbell as a director (1 page)
11 October 2010Termination of appointment of David Campbell as a director (1 page)
28 September 2010Full accounts made up to 31 December 2009 (15 pages)
28 September 2010Full accounts made up to 31 December 2009 (15 pages)
27 September 2010Termination of appointment of Daniel Metcalfe as a director (2 pages)
27 September 2010Termination of appointment of Daniel Metcalfe as a director (2 pages)
4 August 2010Director's details changed for Mr Daniel Metcalfe on 1 October 2009 (2 pages)
4 August 2010Director's details changed for Mr Daniel Metcalfe on 1 October 2009 (2 pages)
4 August 2010Register(s) moved to registered inspection location (1 page)
4 August 2010Register inspection address has been changed (1 page)
4 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (7 pages)
4 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (7 pages)
4 August 2010Register(s) moved to registered inspection location (1 page)
4 August 2010Director's details changed for Mr Daniel Metcalfe on 1 October 2009 (2 pages)
4 August 2010Register inspection address has been changed (1 page)
22 July 2010Termination of appointment of Mary Cole as a secretary (2 pages)
22 July 2010Appointment of Steven John Brown as a secretary (3 pages)
22 July 2010Appointment of Steven John Brown as a secretary (3 pages)
22 July 2010Termination of appointment of Mary Cole as a secretary (2 pages)
29 October 2009Full accounts made up to 31 December 2008 (15 pages)
29 October 2009Full accounts made up to 31 December 2008 (15 pages)
4 August 2009Director appointed mr daniel metcalfe (1 page)
4 August 2009Director appointed mr daniel metcalfe (1 page)
3 August 2009Secretary's change of particulars / mary cole / 01/10/2008 (1 page)
3 August 2009Return made up to 18/07/09; full list of members (4 pages)
3 August 2009Return made up to 18/07/09; full list of members (4 pages)
3 August 2009Secretary'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)
3 November 2008Memorandum and Articles of Association (4 pages)
3 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re approved agrements 16/10/2008
(9 pages)
3 November 2008Memorandum and Articles of Association (4 pages)
3 November 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Re approved agrements 16/10/2008
(9 pages)
30 October 2008Full accounts made up to 31 December 2007 (14 pages)
30 October 2008Full accounts made up to 31 December 2007 (14 pages)
29 October 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
29 October 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
29 October 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
29 October 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 September 2008Return made up to 18/07/08; full list of members (4 pages)
10 September 2008Return made up to 18/07/08; full list of members (4 pages)
4 September 2008Director appointed david ian campbell (1 page)
4 September 2008Director appointed david ian campbell (1 page)
4 September 2008Director appointed anthony gerard watson (1 page)
4 September 2008Director appointed anthony gerard watson (1 page)
6 August 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
6 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 January 2008Director resigned (1 page)
15 January 2008Director resigned (1 page)
4 January 2008Director's particulars changed (1 page)
4 January 2008Director's particulars changed (1 page)
1 November 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
1 November 2007Accounts made up to 31 December 2006 (3 pages)
23 July 2007Location of register of members (1 page)
23 July 2007Location of register of members (1 page)
23 July 2007Return made up to 18/07/07; full list of members (2 pages)
23 July 2007Return made up to 18/07/07; full list of members (2 pages)
27 September 2006Accounts made up to 31 December 2005 (3 pages)
27 September 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
11 August 2006Return made up to 18/07/06; full list of members (7 pages)
11 August 2006Return made up to 18/07/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 July 2006Company name changed pa asia LIMITED\certificate issued on 04/07/06 (2 pages)
4 July 2006Company name changed pa asia LIMITED\certificate issued on 04/07/06 (2 pages)
7 March 2006Secretary resigned (1 page)
7 March 2006Secretary resigned (1 page)
7 March 2006New secretary appointed (2 pages)
7 March 2006New secretary appointed (2 pages)
4 August 2005Return made up to 18/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 August 2005Return made up to 18/07/05; full list of members (7 pages)
18 June 2005Accounts made up to 31 December 2004 (3 pages)
18 June 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
6 August 2004Return made up to 18/07/04; full list of members (7 pages)
6 August 2004Return made up to 18/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 January 2004Secretary resigned (1 page)
13 January 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
13 January 2004New director appointed (3 pages)
13 January 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
13 January 2004New director appointed (3 pages)
13 January 2004Registered office changed on 13/01/04 from: 55 quarry street guildford surrey GU1 3UE (1 page)
13 January 2004Director resigned (1 page)
13 January 2004Director resigned (1 page)
13 January 2004Director resigned (1 page)
13 January 2004Secretary resigned (1 page)
13 January 2004Location of register of members (1 page)
13 January 2004Location of register of members (1 page)
13 January 2004Location of register of directors' interests (1 page)
13 January 2004Location of register of directors' interests (1 page)
13 January 2004New secretary appointed;new director appointed (3 pages)
13 January 2004Registered office changed on 13/01/04 from: 55 quarry street guildford surrey GU1 3UE (1 page)
13 January 2004New secretary appointed;new director appointed (3 pages)
13 January 2004Director resigned (1 page)
22 December 2003Company name changed 240 quarry street LIMITED\certificate issued on 22/12/03 (2 pages)
22 December 2003Company name changed 240 quarry street LIMITED\certificate issued on 22/12/03 (2 pages)
18 July 2003Incorporation (11 pages)
18 July 2003Incorporation (11 pages)