Company NameSportingon.com Limited
Company StatusDissolved
Company Number04940791
CategoryPrivate Limited Company
Incorporation Date22 October 2003(20 years, 6 months ago)
Dissolution Date19 December 2017 (6 years, 4 months ago)
Previous NameA.S. Professionals Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Abid Ismail
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address51a Coldershaw Road
West Ealing
London
W13 9EA
Secretary NameMrs Sitara Ismail
NationalityBritish
StatusClosed
Appointed22 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address51a Coldershaw Road
West Ealing
London
W13 9EA
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed22 October 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address5 Boston Gardens
Boston Gardens
London
W7 2AN
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardElthorne
Built Up AreaGreater London

Shareholders

1 at £1Abid Ismail
100.00%
Ordinary

Accounts

Latest Accounts31 October 2016 (7 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

19 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2017First Gazette notice for voluntary strike-off (1 page)
3 October 2017First Gazette notice for voluntary strike-off (1 page)
26 September 2017Application to strike the company off the register (3 pages)
26 September 2017Application to strike the company off the register (3 pages)
12 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
12 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
25 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
30 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
30 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
30 October 2015Registered office address changed from 70 Seward Road Hanwell London W7 2JL to 5 Boston Gardens Boston Gardens London W7 2AN on 30 October 2015 (1 page)
30 October 2015Registered office address changed from 5 Boston Gardens Boston Gardens London W7 2AN to 5 Boston Gardens Boston Gardens London W7 2AN on 30 October 2015 (1 page)
30 October 2015Registered office address changed from 70 Seward Road Hanwell London W7 2JL to 5 Boston Gardens Boston Gardens London W7 2AN on 30 October 2015 (1 page)
30 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
(4 pages)
30 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
(4 pages)
30 October 2015Registered office address changed from 5 Boston Gardens Boston Gardens London W7 2AN to 5 Boston Gardens Boston Gardens London W7 2AN on 30 October 2015 (1 page)
4 September 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
4 September 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
16 January 2015Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(4 pages)
16 January 2015Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(4 pages)
29 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
29 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
7 January 2014Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(4 pages)
7 January 2014Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(4 pages)
26 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
26 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
5 December 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
5 December 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
9 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
9 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
18 November 2011Registered office address changed from 70 Seward Road Hanwell London W7 2JL United Kingdom on 18 November 2011 (1 page)
18 November 2011Registered office address changed from 70 Seward Road Hanwell London W7 2JL United Kingdom on 18 November 2011 (1 page)
18 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
18 November 2011Registered office address changed from 70 Seward Road Hanwell W7 2SL on 18 November 2011 (1 page)
18 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
18 November 2011Registered office address changed from 70 Seward Road Hanwell W7 2SL on 18 November 2011 (1 page)
23 August 2011Certificate of fact - name correction from sportington.com LIMITED to sportingon.com LIMITED (1 page)
23 August 2011Certificate of fact - name correction from sportington.com LIMITED to sportingon.com LIMITED (1 page)
17 August 2011Change of name notice (2 pages)
17 August 2011Company name changed A.S. professionals LIMITED\certificate issued on 17/08/11
  • RES15 ‐ Change company name resolution on 2011-08-10
  • ANNOTATION Changed its name on 17TH august 2011 to sportingon.com LIMITED and not the name sportington.com LIMITED as incorrectly shown on the face of the certificate of change of name issued on that date.
(2 pages)
17 August 2011Company name changed A.S. professionals LIMITED\certificate issued on 17/08/11
  • RES15 ‐ Change company name resolution on 2011-08-10
  • ANNOTATION Changed its name on 17TH august 2011 to sportingon.com LIMITED and not the name sportington.com LIMITED as incorrectly shown on the face of the certificate of change of name issued on that date.
(2 pages)
17 August 2011Change of name notice (2 pages)
13 January 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
13 January 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
11 January 2011Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
9 June 2010Accounts for a dormant company made up to 31 October 2009 (5 pages)
9 June 2010Accounts for a dormant company made up to 31 October 2009 (5 pages)
25 January 2010Annual return made up to 22 October 2009 with a full list of shareholders (4 pages)
25 January 2010Director's details changed for Mr Abid Ismail on 10 October 2009 (2 pages)
25 January 2010Annual return made up to 22 October 2009 with a full list of shareholders (4 pages)
25 January 2010Director's details changed for Mr Abid Ismail on 10 October 2009 (2 pages)
19 August 2009Accounts for a dormant company made up to 31 October 2008 (5 pages)
19 August 2009Accounts for a dormant company made up to 31 October 2008 (5 pages)
19 August 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 August 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 November 2008Return made up to 22/10/08; full list of members (3 pages)
4 November 2008Secretary's change of particulars / sitara ismail / 01/10/2008 (2 pages)
4 November 2008Director's change of particulars / abid ismail / 01/10/2008 (2 pages)
4 November 2008Secretary's change of particulars / sitara ismail / 01/10/2008 (2 pages)
4 November 2008Director's change of particulars / abid ismail / 01/10/2008 (2 pages)
4 November 2008Return made up to 22/10/08; full list of members (3 pages)
23 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
23 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
21 November 2007Return made up to 22/10/07; full list of members (2 pages)
21 November 2007Return made up to 22/10/07; full list of members (2 pages)
21 August 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
21 August 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
15 December 2006Return made up to 22/10/06; full list of members (2 pages)
15 December 2006Return made up to 22/10/06; full list of members (2 pages)
30 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
30 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
4 January 2006Return made up to 22/10/05; full list of members (2 pages)
4 January 2006Return made up to 22/10/05; full list of members (2 pages)
15 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
15 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
4 January 2005Return made up to 22/10/04; full list of members (6 pages)
4 January 2005Return made up to 22/10/04; full list of members (6 pages)
27 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
27 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
22 October 2003Secretary resigned (1 page)
22 October 2003Secretary resigned (1 page)
22 October 2003Incorporation (16 pages)
22 October 2003Incorporation (16 pages)