Company NameSport Enterprises Ltd
Company StatusDissolved
Company Number05312589
CategoryPrivate Limited Company
Incorporation Date14 December 2004(19 years, 5 months ago)
Dissolution Date21 February 2017 (7 years, 2 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 Claudio Roig
Date of BirthMay 1958 (Born 66 years ago)
NationalityArgentina
StatusClosed
Appointed26 December 2014(10 years after company formation)
Appointment Duration2 years, 1 month (closed 21 February 2017)
RoleTransport Business
Country of ResidenceArgentina
Correspondence AddressPO Box 1428
Terrazas Del Libertador Av. Del Libertador 6223 Pi
Post Code 1428
Ciudad AutÓNoma De Buenos Aires
Argentina
Secretary NameAmedia Ltd (Corporation)
StatusClosed
Appointed14 June 2016(11 years, 6 months after company formation)
Appointment Duration8 months, 1 week (closed 21 February 2017)
Correspondence AddressCommerce House, 2nd Floor 6 London Street
London
W2 1HL
Director NameMr Rodolfo Hector Schinocca
Date of BirthAugust 1962 (Born 61 years ago)
NationalityArgentinean
StatusResigned
Appointed14 February 2005(2 months after company formation)
Appointment Duration9 years, 10 months (resigned 26 December 2014)
RoleAccountant
Country of ResidenceArgentina
Correspondence AddressFernandez 1427
Capital Federal
Buenos Aires
Foreign
Director NameSovereign Directors (T&C) Limited (Corporation)
StatusResigned
Appointed14 December 2004(same day as company formation)
Correspondence AddressPO Box 170 Front Street
Churchill Building
Grand Turk
Turks &Caicos Islands
Secretary NameSovereign Secretaries Ltd (Corporation)
StatusResigned
Appointed14 December 2004(same day as company formation)
Correspondence Address40 Craven Street
Charing Cross
London
WC2N 5NG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 December 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSovereign Secretaries Limited (Corporation)
StatusResigned
Appointed04 December 2012(7 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 July 2015)
Correspondence AddressSuite 2b 143 Main Street
Gibraltar
GX11 1AA

Location

Registered AddressCommerce House, 2nd Floor
6 London Street
London
W2 1HL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Shareholders

500 at £1Claudio Roig
50.00%
Ordinary
500 at £1Goodshire Sa
50.00%
Ordinary

Financials

Year2014
Net Worth£33,997
Cash£21,542
Current Liabilities£26,099

Accounts

Latest Accounts30 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 December

Filing History

21 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
21 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
15 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1,000
(4 pages)
15 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1,000
(4 pages)
14 June 2016Registered office address changed from 40 Craven Street Charing Cross London WC2N 5NG to Commerce House, 2nd Floor 6 London Street London W2 1HL on 14 June 2016 (1 page)
14 June 2016Appointment of Amedia Ltd as a secretary on 14 June 2016 (2 pages)
14 June 2016Registered office address changed from 40 Craven Street Charing Cross London WC2N 5NG to Commerce House, 2nd Floor 6 London Street London W2 1HL on 14 June 2016 (1 page)
14 June 2016Appointment of Amedia Ltd as a secretary on 14 June 2016 (2 pages)
25 May 2016Compulsory strike-off action has been discontinued (1 page)
25 May 2016Compulsory strike-off action has been discontinued (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016Compulsory strike-off action has been discontinued (1 page)
5 April 2016Compulsory strike-off action has been discontinued (1 page)
2 April 2016Total exemption small company accounts made up to 30 December 2014 (4 pages)
2 April 2016Total exemption small company accounts made up to 30 December 2014 (4 pages)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
7 September 2015Appointment of Mr Claudio Roig as a director on 26 December 2014 (2 pages)
7 September 2015Appointment of Mr Claudio Roig as a director on 26 December 2014 (2 pages)
4 September 2015Termination of appointment of Rodolfo Hector Schinocca as a director on 26 December 2014 (1 page)
4 September 2015Termination of appointment of Rodolfo Hector Schinocca as a director on 26 December 2014 (1 page)
22 July 2015Termination of appointment of Sovereign Secretaries Limited as a secretary on 22 July 2015 (1 page)
22 July 2015Termination of appointment of Sovereign Secretaries Limited as a secretary on 22 July 2015 (1 page)
23 January 2015Total exemption small company accounts made up to 30 December 2013 (3 pages)
23 January 2015Total exemption small company accounts made up to 30 December 2013 (3 pages)
6 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,000
(4 pages)
6 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,000
(4 pages)
30 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
30 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
13 March 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1,000
(4 pages)
13 March 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1,000
(4 pages)
13 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
13 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
10 July 2013Compulsory strike-off action has been discontinued (1 page)
10 July 2013Compulsory strike-off action has been discontinued (1 page)
9 July 2013Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
9 July 2013Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
4 December 2012Appointment of Sovereign Secretaries Limited as a secretary (2 pages)
4 December 2012Termination of appointment of Sovereign Secretaries Ltd as a secretary (1 page)
4 December 2012Appointment of Sovereign Secretaries Limited as a secretary (2 pages)
4 December 2012Termination of appointment of Sovereign Secretaries Ltd as a secretary (1 page)
1 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
6 March 2012Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
22 February 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 February 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 February 2011Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
5 January 2010Amended accounts made up to 31 December 2008 (3 pages)
5 January 2010Amended accounts made up to 31 December 2008 (3 pages)
22 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
22 December 2009Director's details changed for Rodolfo Hector Schinocca on 14 December 2009 (2 pages)
22 December 2009Director's details changed for Rodolfo Hector Schinocca on 14 December 2009 (2 pages)
22 December 2009Secretary's details changed for Sovereign Secretaries Ltd on 14 December 2009 (2 pages)
22 December 2009Secretary's details changed for Sovereign Secretaries Ltd on 14 December 2009 (2 pages)
22 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
16 January 2009Total exemption full accounts made up to 31 December 2007 (11 pages)
16 January 2009Total exemption full accounts made up to 31 December 2007 (11 pages)
22 December 2008Return made up to 14/12/08; full list of members (3 pages)
22 December 2008Return made up to 14/12/07; full list of members (3 pages)
22 December 2008Return made up to 14/12/07; full list of members (3 pages)
22 December 2008Return made up to 14/12/08; full list of members (3 pages)
15 May 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
15 May 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
15 January 2007Return made up to 14/12/06; full list of members (2 pages)
15 January 2007Return made up to 14/12/06; full list of members (2 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
23 March 2006Return made up to 14/12/05; full list of members (3 pages)
23 March 2006Return made up to 14/12/05; full list of members (3 pages)
23 March 2006Secretary's particulars changed (1 page)
23 March 2006Secretary's particulars changed (1 page)
17 March 2006Director resigned (1 page)
17 March 2006Director resigned (1 page)
21 July 2005New director appointed (1 page)
21 July 2005New director appointed (1 page)
7 March 2005Ad 14/02/05--------- £ si 499@1=499 £ ic 1/500 (2 pages)
7 March 2005Ad 14/02/05--------- £ si 500@1=500 £ ic 500/1000 (2 pages)
7 March 2005Ad 14/02/05--------- £ si 499@1=499 £ ic 1/500 (2 pages)
7 March 2005Ad 14/02/05--------- £ si 500@1=500 £ ic 500/1000 (2 pages)
14 December 2004Secretary resigned (1 page)
14 December 2004Secretary resigned (1 page)
14 December 2004Incorporation (17 pages)
14 December 2004Incorporation (17 pages)