Company NameSporting Gesture Limited
Company StatusDissolved
Company Number04855523
CategoryPrivate Limited Company
Incorporation Date4 August 2003(20 years, 8 months ago)
Dissolution Date2 October 2018 (5 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jason Rodney Woolaston
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2005(2 years, 4 months after company formation)
Appointment Duration12 years, 9 months (closed 02 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Nunroyd Road
Leeds
LS17 6PH
Director NameMr Barry Gadd
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2015(11 years, 10 months after company formation)
Appointment Duration3 years, 3 months (closed 02 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 Hindes Road
Harrow
Middlesex
HA1 1RU
Director NameMr Malcolm Scott Woolaston
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2015(11 years, 10 months after company formation)
Appointment Duration3 years, 3 months (closed 02 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address107 Hindes Road
Harrow
Middlesex
HA1 1RU
Director NameMr Malcolm Scott Woolaston
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2003(same day as company formation)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address2 Richmond Wood Road
Bournemouth
Hampshire
BH8 9DH
Secretary NameMrs Clare Louise Woolsaton
NationalityBritish
StatusResigned
Appointed04 August 2003(same day as company formation)
RoleAccounts
Correspondence AddressFlat 2 2 West Cliffe Grove
Harrogate
North Yorkshire
HG2 0PL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 August 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 August 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.sportinggesture.net

Location

Registered Address107 Hindes Road
Harrow
Middlesex
HA1 1RU
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Jason Rodney Woolaston
100.00%
Ordinary

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

2 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2018First Gazette notice for voluntary strike-off (1 page)
4 July 2018Application to strike the company off the register (3 pages)
29 November 2017Accounts for a dormant company made up to 31 August 2017 (3 pages)
29 November 2017Accounts for a dormant company made up to 31 August 2017 (3 pages)
8 August 2017Confirmation statement made on 4 August 2017 with updates (4 pages)
8 August 2017Confirmation statement made on 4 August 2017 with updates (4 pages)
6 September 2016Accounts for a dormant company made up to 31 August 2016 (3 pages)
6 September 2016Accounts for a dormant company made up to 31 August 2016 (3 pages)
4 August 2016Confirmation statement made on 4 August 2016 with updates (4 pages)
4 August 2016Confirmation statement made on 4 August 2016 with updates (4 pages)
2 November 2015Accounts for a dormant company made up to 31 August 2015 (3 pages)
2 November 2015Accounts for a dormant company made up to 31 August 2015 (3 pages)
29 October 2015Statement of capital following an allotment of shares on 25 June 2015
  • GBP 3
(6 pages)
29 October 2015Statement of capital following an allotment of shares on 25 June 2015
  • GBP 3
(6 pages)
28 October 2015Appointment of Mr Barry Gadd as a director on 25 June 2015 (2 pages)
28 October 2015Appointment of Mr Malcolm Scott Woolaston as a director on 25 June 2015 (2 pages)
28 October 2015Appointment of Mr Barry Gadd as a director on 25 June 2015 (2 pages)
28 October 2015Appointment of Mr Malcolm Scott Woolaston as a director on 25 June 2015 (2 pages)
15 October 2015Termination of appointment of Clare Louise Woolsaton as a secretary on 13 October 2015 (1 page)
15 October 2015Termination of appointment of Clare Louise Woolsaton as a secretary on 13 October 2015 (1 page)
23 September 2015Director's details changed for Mr Jason Woolaston on 1 August 2013 (2 pages)
23 September 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
(4 pages)
23 September 2015Director's details changed for Mr Jason Woolaston on 1 August 2013 (2 pages)
23 September 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
(4 pages)
30 September 2014Accounts for a dormant company made up to 31 August 2014 (3 pages)
30 September 2014Accounts for a dormant company made up to 31 August 2014 (3 pages)
5 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(4 pages)
5 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(4 pages)
5 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(4 pages)
24 September 2013Accounts for a dormant company made up to 31 August 2013 (3 pages)
24 September 2013Accounts for a dormant company made up to 31 August 2013 (3 pages)
14 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(4 pages)
14 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(4 pages)
14 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(4 pages)
16 October 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
16 October 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
25 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
25 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
25 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
13 October 2011Termination of appointment of Malcolm Woolaston as a director (2 pages)
13 October 2011Termination of appointment of Malcolm Woolaston as a director (2 pages)
6 October 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
6 October 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
11 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
11 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
11 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
16 September 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
16 September 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
25 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
25 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
25 August 2010Director's details changed for Malcolm Woolaston on 1 December 2009 (2 pages)
25 August 2010Director's details changed for Malcolm Woolaston on 1 December 2009 (2 pages)
25 August 2010Director's details changed for Malcolm Woolaston on 1 December 2009 (2 pages)
25 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
1 September 2009Accounts for a dormant company made up to 31 August 2009 (2 pages)
1 September 2009Accounts for a dormant company made up to 31 August 2009 (2 pages)
4 August 2009Return made up to 04/08/09; full list of members (3 pages)
4 August 2009Return made up to 04/08/09; full list of members (3 pages)
2 September 2008Accounts for a dormant company made up to 31 August 2008 (2 pages)
2 September 2008Accounts for a dormant company made up to 31 August 2008 (2 pages)
4 August 2008Secretary's change of particulars / clare woolsaton / 01/08/2007 (2 pages)
4 August 2008Return made up to 04/08/08; full list of members (3 pages)
4 August 2008Director's change of particulars / jason woolaston / 01/08/2007 (2 pages)
4 August 2008Director's change of particulars / jason woolaston / 01/08/2007 (2 pages)
4 August 2008Secretary's change of particulars / clare woolsaton / 01/08/2007 (2 pages)
4 August 2008Return made up to 04/08/08; full list of members (3 pages)
22 April 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
22 April 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
7 August 2007Return made up to 04/08/07; full list of members (2 pages)
7 August 2007Return made up to 04/08/07; full list of members (2 pages)
6 August 2007Secretary's particulars changed (1 page)
6 August 2007Director's particulars changed (1 page)
6 August 2007Director's particulars changed (1 page)
6 August 2007Secretary's particulars changed (1 page)
6 June 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
6 June 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
8 August 2006Return made up to 04/08/06; full list of members (2 pages)
8 August 2006Return made up to 04/08/06; full list of members (2 pages)
2 May 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
2 May 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
2 May 2006New director appointed (2 pages)
2 May 2006New director appointed (2 pages)
30 August 2005Return made up to 04/08/05; full list of members (2 pages)
30 August 2005Return made up to 04/08/05; full list of members (2 pages)
5 April 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
5 April 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
2 September 2004Return made up to 04/08/04; full list of members (6 pages)
2 September 2004Return made up to 04/08/04; full list of members (6 pages)
9 September 2003Secretary resigned (1 page)
9 September 2003Director resigned (1 page)
9 September 2003Director resigned (1 page)
9 September 2003New secretary appointed (2 pages)
9 September 2003New director appointed (2 pages)
9 September 2003New secretary appointed (2 pages)
9 September 2003Secretary resigned (1 page)
9 September 2003New director appointed (2 pages)
4 August 2003Incorporation (16 pages)
4 August 2003Incorporation (16 pages)