Company NameNg Sport And Entertainment Limited
Company StatusDissolved
Company Number05075871
CategoryPrivate Limited Company
Incorporation Date17 March 2004(20 years, 1 month ago)
Dissolution Date4 September 2012 (11 years, 7 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMr Trevor Lionel Carvall
NationalityBritish
StatusClosed
Appointed28 April 2004(1 month, 1 week after company formation)
Appointment Duration8 years, 4 months (closed 04 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElmcroft
10 Croydon Lane South
Banstead
Surrey
SM7 3AF
Director NameMr Trevor Lionel Carvall
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2012(8 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (closed 04 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Croydon Lane South
Banstead
Surrey
SM7 3AF
Director NameMr Trevor Lionel Carvall
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2004(1 month, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 12 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElmcroft
10 Croydon Lane South
Banstead
Surrey
SM7 3AF
Director NameMatthew John Harding
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2004(1 month, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 12 March 2009)
RoleCompany Director
Correspondence Address10 The Avenue
Cheam
Sutton
Surrey
SM2 7BQ
Director NameRobert Fitzgerald Earle
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2009(4 years, 12 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 April 2012)
RoleMedia Presenter
Country of ResidenceUnited States
Correspondence Address19484 Shetland Lane
Kerrigan Ranch
Yorba, Linda
California
92886
Director NameRyan Grundy
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2009(4 years, 12 months after company formation)
Appointment Duration11 months (resigned 09 February 2010)
RoleEductaion
Correspondence Address86d Sinclair Road
London
W14 0NJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 March 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressGrove House
25 Upper Mulgrave Road
Cheam
Surrey
SM2 7BE
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

4 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2012First Gazette notice for voluntary strike-off (1 page)
22 May 2012First Gazette notice for voluntary strike-off (1 page)
9 May 2012Application to strike the company off the register (3 pages)
9 May 2012Application to strike the company off the register (3 pages)
23 April 2012Appointment of Mr Trevor Lionel Carvall as a director on 23 April 2012 (2 pages)
23 April 2012Termination of appointment of Robert Earle as a director (1 page)
23 April 2012Termination of appointment of Robert Fitzgerald Earle as a director on 23 April 2012 (1 page)
23 April 2012Appointment of Mr Trevor Lionel Carvall as a director (2 pages)
27 March 2012Annual return made up to 17 March 2012 with a full list of shareholders
Statement of capital on 2012-03-27
  • GBP 1,000
(4 pages)
27 March 2012Annual return made up to 17 March 2012 with a full list of shareholders
Statement of capital on 2012-03-27
  • GBP 1,000
(4 pages)
6 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
5 April 2011Director's details changed for Robert Fitzgerald Earle on 4 April 2011 (2 pages)
5 April 2011Director's details changed for Robert Fitzgerald Earle on 4 April 2011 (2 pages)
5 April 2011Director's details changed for Robert Fitzgerald Earle on 4 April 2011 (2 pages)
4 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
4 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
26 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
26 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
22 February 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
22 February 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
19 February 2010Termination of appointment of Ryan Grundy as a director (1 page)
19 February 2010Termination of appointment of Ryan Grundy as a director (1 page)
2 June 2009Director appointed robert fitzgerald earle (1 page)
2 June 2009Director appointed ryan grundy (1 page)
2 June 2009Return made up to 17/03/09; full list of members (4 pages)
2 June 2009Appointment Terminated Director trevor carvall (1 page)
2 June 2009Appointment Terminated Director matthew harding (1 page)
2 June 2009Appointment terminated director matthew harding (1 page)
2 June 2009Director appointed robert fitzgerald earle (1 page)
2 June 2009Appointment terminated director trevor carvall (1 page)
2 June 2009Return made up to 17/03/09; full list of members (4 pages)
2 June 2009Director appointed ryan grundy (1 page)
7 April 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
7 April 2009Accounts made up to 31 July 2008 (1 page)
4 April 2009Company name changed london property brokers LIMITED\certificate issued on 08/04/09 (2 pages)
4 April 2009Company name changed london property brokers LIMITED\certificate issued on 08/04/09 (2 pages)
14 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
14 May 2008Accounts made up to 31 July 2007 (2 pages)
13 May 2008Return made up to 17/03/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 May 2008Return made up to 17/03/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 June 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
11 June 2007Accounts made up to 31 July 2006 (1 page)
12 April 2007Return made up to 17/03/07; full list of members (7 pages)
12 April 2007Return made up to 17/03/07; full list of members (7 pages)
19 February 2007Company name changed primeplace homes (london) limite d\certificate issued on 19/02/07 (2 pages)
19 February 2007Company name changed primeplace homes (london) limite d\certificate issued on 19/02/07 (2 pages)
19 June 2006Return made up to 17/03/06; full list of members (7 pages)
19 June 2006Return made up to 17/03/06; full list of members (7 pages)
19 January 2006Accounts made up to 31 July 2005 (1 page)
19 January 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
18 November 2005Secretary's particulars changed;director's particulars changed (1 page)
18 November 2005Secretary's particulars changed;director's particulars changed (1 page)
6 April 2005Return made up to 17/03/05; full list of members (7 pages)
6 April 2005Return made up to 17/03/05; full list of members (7 pages)
24 June 2004Ad 28/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 June 2004Accounting reference date extended from 31/03/05 to 31/07/05 (1 page)
24 June 2004Accounting reference date extended from 31/03/05 to 31/07/05 (1 page)
24 June 2004Ad 28/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 May 2004New director appointed (2 pages)
20 May 2004Secretary resigned (1 page)
20 May 2004Secretary resigned (1 page)
20 May 2004Director resigned (1 page)
20 May 2004New secretary appointed;new director appointed (2 pages)
20 May 2004Director resigned (1 page)
20 May 2004Memorandum and Articles of Association (15 pages)
20 May 2004New director appointed (2 pages)
20 May 2004Memorandum and Articles of Association (15 pages)
20 May 2004New secretary appointed;new director appointed (2 pages)
12 May 2004Company name changed speed 9863 LIMITED\certificate issued on 12/05/04 (2 pages)
12 May 2004Company name changed speed 9863 LIMITED\certificate issued on 12/05/04 (2 pages)
6 May 2004Registered office changed on 06/05/04 from: 6-8 underwood street london N1 7JQ (1 page)
6 May 2004Registered office changed on 06/05/04 from: 6-8 underwood street london N1 7JQ (1 page)
17 March 2004Incorporation (19 pages)
17 March 2004Incorporation (19 pages)