Company NameTennis For Free Services Limited
Company StatusDissolved
Company Number05047041
CategoryPrivate Limited Company
Incorporation Date17 February 2004(20 years, 2 months ago)
Dissolution Date7 May 2019 (4 years, 12 months ago)
Previous NameBdbco No. 633 Limited

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr John Martineau Kinder
Date of BirthJuly 1956 (Born 67 years ago)
NationalityEnglish
StatusClosed
Appointed26 April 2004(2 months, 1 week after company formation)
Appointment Duration15 years (closed 07 May 2019)
RoleVenture Capital Executive
Country of ResidenceEngland
Correspondence Address3 St Katherine's Precinct
Outer Circle Regent's Park
London
NW1 4HH
Director NameCyril Henry Flajsner
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2004(2 months, 1 week after company formation)
Appointment Duration10 years, 5 months (resigned 08 October 2014)
RoleVenture Capital Investor
Country of ResidenceEngland
Correspondence AddressAlgar Barns Algar Road
Bressingham
Diss
Norfolk
IP22 2BQ
Secretary NameCyril Henry Flajsner
NationalityBritish
StatusResigned
Appointed26 April 2004(2 months, 1 week after company formation)
Appointment Duration10 years, 5 months (resigned 08 October 2014)
RoleVenture Capital Investor
Country of ResidenceEngland
Correspondence AddressAlgar Barns Algar Road
Bressingham
Diss
Norfolk
IP22 2BQ
Director NameBroadway Directors Limited (Corporation)
StatusResigned
Appointed17 February 2004(same day as company formation)
Correspondence Address50 Broadway
Westminster
London
SW1H 0BL
Secretary NameBroadway Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 2004(same day as company formation)
Correspondence Address50 Broadway
Westminster
London
SW1H 0BL

Contact

Websitetennisforfree.com
Email address[email protected]
Telephone020 76099026
Telephone regionLondon

Location

Registered Address56 Thornhill Square
London
N1 1BE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Anthony Hawksworth
33.33%
Ordinary
1 at £1John Kinder
33.33%
Ordinary
1 at £1Patrick Hollwey
33.33%
Ordinary

Accounts

Latest Accounts28 February 2018 (6 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

7 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2019First Gazette notice for voluntary strike-off (1 page)
11 February 2019Application to strike the company off the register (1 page)
23 March 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
23 February 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
23 February 2018Registered office address changed from 55 Thornhill Square London N1 1BE to 56 Thornhill Square London N1 1BE on 23 February 2018 (1 page)
19 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
25 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
25 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
2 March 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
25 August 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
25 August 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
22 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 3
(3 pages)
22 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 3
(3 pages)
27 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
27 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
17 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 3
(3 pages)
17 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 3
(3 pages)
10 October 2014Termination of appointment of Cyril Henry Flajsner as a director on 8 October 2014 (1 page)
10 October 2014Termination of appointment of Cyril Henry Flajsner as a secretary on 8 October 2014 (1 page)
10 October 2014Termination of appointment of Cyril Henry Flajsner as a secretary on 8 October 2014 (1 page)
10 October 2014Termination of appointment of Cyril Henry Flajsner as a director on 8 October 2014 (1 page)
10 October 2014Termination of appointment of Cyril Henry Flajsner as a secretary on 8 October 2014 (1 page)
10 October 2014Termination of appointment of Cyril Henry Flajsner as a director on 8 October 2014 (1 page)
8 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
8 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
3 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 3
(5 pages)
3 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 3
(5 pages)
12 July 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
12 July 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
20 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
20 February 2013Director's details changed for Cyril Henry Flajsner on 20 February 2012 (2 pages)
20 February 2013Director's details changed for Cyril Henry Flajsner on 20 February 2012 (2 pages)
20 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
19 July 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
19 July 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
21 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
31 October 2011Total exemption small company accounts made up to 28 February 2011 (1 page)
31 October 2011Total exemption small company accounts made up to 28 February 2011 (1 page)
17 February 2011Secretary's details changed for Cyril Henry Flajsner on 12 December 2010 (2 pages)
17 February 2011Director's details changed for Cyril Henry Flajsner on 12 December 2010 (2 pages)
17 February 2011Director's details changed for Cyril Henry Flajsner on 12 December 2010 (2 pages)
17 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (5 pages)
17 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (5 pages)
17 February 2011Secretary's details changed for Cyril Henry Flajsner on 12 December 2010 (2 pages)
28 October 2010Total exemption small company accounts made up to 28 February 2010 (1 page)
28 October 2010Total exemption small company accounts made up to 28 February 2010 (1 page)
8 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
14 April 2009Total exemption small company accounts made up to 28 February 2009 (2 pages)
14 April 2009Total exemption small company accounts made up to 28 February 2009 (2 pages)
24 February 2009Return made up to 17/02/09; full list of members (4 pages)
24 February 2009Return made up to 17/02/09; full list of members (4 pages)
13 May 2008Return made up to 17/02/08; full list of members (4 pages)
13 May 2008Return made up to 17/02/08; full list of members (4 pages)
12 May 2008Director's change of particulars / john kinder / 20/03/2007 (1 page)
12 May 2008Director's change of particulars / john kinder / 20/03/2007 (1 page)
7 April 2008Accounts for a dormant company made up to 29 February 2008 (1 page)
7 April 2008Accounts for a dormant company made up to 29 February 2008 (1 page)
17 July 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
17 July 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
26 April 2007Return made up to 17/02/07; full list of members (7 pages)
26 April 2007Return made up to 17/02/07; full list of members (7 pages)
25 April 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
25 April 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
24 April 2006Return made up to 17/02/06; full list of members (7 pages)
24 April 2006Return made up to 17/02/06; full list of members (7 pages)
24 November 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
24 November 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
2 March 2005Return made up to 17/02/05; full list of members (3 pages)
2 March 2005Return made up to 17/02/05; full list of members (3 pages)
1 June 2004Director resigned (1 page)
1 June 2004Director resigned (1 page)
21 May 2004Secretary resigned (1 page)
21 May 2004New director appointed (4 pages)
21 May 2004New secretary appointed (2 pages)
21 May 2004New director appointed (4 pages)
21 May 2004New director appointed (4 pages)
21 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 May 2004Ad 27/04/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
21 May 2004Registered office changed on 21/05/04 from: 50 broadway westminster london SW1H 0BL (1 page)
21 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 May 2004New director appointed (4 pages)
21 May 2004New secretary appointed (2 pages)
21 May 2004Ad 27/04/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
21 May 2004Secretary resigned (1 page)
21 May 2004Registered office changed on 21/05/04 from: 50 broadway westminster london SW1H 0BL (1 page)
9 March 2004Company name changed bdbco no. 633 LIMITED\certificate issued on 09/03/04 (2 pages)
9 March 2004Company name changed bdbco no. 633 LIMITED\certificate issued on 09/03/04 (2 pages)
17 February 2004Incorporation (17 pages)
17 February 2004Incorporation (17 pages)