Company NameSports Hub Limited
Company StatusDissolved
Company Number05341078
CategoryPrivate Limited Company
Incorporation Date25 January 2005(19 years, 3 months ago)
Dissolution Date6 May 2014 (9 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Alan Charles Lovell
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Palace House
Bishops Lane
Bishops Waltham
Hampshire
SO32 1DP
Director NameMr Guy Anthony Rees
Date of BirthJuly 1964 (Born 59 years ago)
NationalityEnglish
StatusClosed
Appointed25 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSelworthy
70 Lakes Lane
Beaconsfield
Buckinghamshire
HP9 2JZ
Director NameMr Gavin Mark Kaye
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2005(6 months after company formation)
Appointment Duration8 years, 9 months (closed 06 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Juniper Gardens
Shenley
Radlett
Hertfordshire
WD7 9LA
Secretary NameMr Gavin Mark Kaye
NationalityBritish
StatusClosed
Appointed26 September 2005(8 months after company formation)
Appointment Duration8 years, 7 months (closed 06 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Juniper Gardens
Shenley
Radlett
Hertfordshire
WD7 9LA
Director NameAntony William Wesson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2005(6 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 February 2008)
RoleCompany Director
Correspondence AddressHawthorn
Elmstead Road
West Byfleet
Surrey
KT14 6JB
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed25 January 2005(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameCW Consultancy Limited (Corporation)
StatusResigned
Appointed25 January 2005(same day as company formation)
Correspondence AddressTemplars House
Lulworth Close
Chandlers Ford
Hampshire
SO53 3TL
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed25 January 2005(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address17 Red Lion Square
London
WC1R 4QH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

-OTHER
6.47%
-
6.2k at £0.2Guy Anthony Rees
30.65%
Ordinary
800 at £0.2Executors Of Estate Anthony William Wesson
3.98%
Ordinary
800 at £0.2Steve Turner
3.98%
Ordinary
500 at £0.2Richard Morse
2.49%
Ordinary
3.5k at £0.2Alan Charles Lovell
17.61%
Ordinary
2.4k at £0.2Trustees Of Sports Hub Employees Share Trust
11.94%
Ordinary
400 at £0.2David Norman
1.99%
Ordinary
400 at £0.2Emma Charlotte Lovell
1.99%
Ordinary
400 at £0.2George Seligman
1.99%
Ordinary
400 at £0.2John Prenn
1.99%
Ordinary
400 at £0.2Lucinda Mark Lovell
1.99%
Ordinary
400 at £0.2Nicholas Prichard
1.99%
Ordinary
400 at £0.2Paul Miller
1.99%
Ordinary
400 at £0.2Virginia Lovell
1.99%
Ordinary
300 at £0.2Graham Roberts
1.49%
Ordinary
300 at £0.2Stephen Roberts
1.49%
Ordinary
200 at £0.2Donald Macleod
1.00%
Ordinary
200 at £0.2Jay Patel
1.00%
Ordinary
200 at £0.2Jeremy Nordberg
1.00%
Ordinary
200 at £0.2Julian Leiper
1.00%
Ordinary

Financials

Year2014
Net Worth-£395,791
Current Liabilities£412,006

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

6 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
6 May 2014Final Gazette dissolved following liquidation (1 page)
6 May 2014Final Gazette dissolved following liquidation (1 page)
6 February 2014Completion of winding up (1 page)
6 February 2014Completion of winding up (1 page)
21 August 2012Order of court to wind up (3 pages)
21 August 2012Order of court to wind up (3 pages)
14 July 2012Compulsory strike-off action has been discontinued (1 page)
14 July 2012Compulsory strike-off action has been discontinued (1 page)
12 July 2012Annual return made up to 25 January 2012 with a full list of shareholders
Statement of capital on 2012-07-12
  • GBP 5,025
(8 pages)
12 July 2012Annual return made up to 25 January 2012 with a full list of shareholders
Statement of capital on 2012-07-12
  • GBP 5,025
(8 pages)
31 August 2011Compulsory strike-off action has been suspended (1 page)
31 August 2011Compulsory strike-off action has been suspended (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
11 April 2011Annual return made up to 25 January 2011 with a full list of shareholders (8 pages)
11 April 2011Annual return made up to 25 January 2011 with a full list of shareholders (8 pages)
8 September 2010Compulsory strike-off action has been discontinued (1 page)
8 September 2010Compulsory strike-off action has been discontinued (1 page)
7 September 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
7 September 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010Annual return made up to 25 January 2010 with a full list of shareholders (14 pages)
6 April 2010Annual return made up to 25 January 2010 with a full list of shareholders (14 pages)
5 April 2010Director's details changed for Alan Charles Lovell on 1 March 2010 (2 pages)
5 April 2010Director's details changed for Guy Anthony Rees on 1 March 2010 (2 pages)
5 April 2010Director's details changed for Alan Charles Lovell on 1 March 2010 (2 pages)
5 April 2010Director's details changed for Guy Anthony Rees on 1 March 2010 (2 pages)
5 April 2010Director's details changed for Alan Charles Lovell on 1 March 2010 (2 pages)
5 April 2010Director's details changed for Guy Anthony Rees on 1 March 2010 (2 pages)
8 July 2009Registered office changed on 08/07/2009 from cooper house - ground floor 316 regents park road london N3 2JX (1 page)
8 July 2009Registered office changed on 08/07/2009 from cooper house - ground floor 316 regents park road london N3 2JX (1 page)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
3 June 2009Registered office changed on 03/06/2009 from 22A theobalds road london WC1X 8PF (1 page)
3 June 2009Registered office changed on 03/06/2009 from 22A theobalds road london WC1X 8PF (1 page)
17 February 2009Return made up to 25/01/09; full list of members (13 pages)
17 February 2009Return made up to 25/01/09; full list of members (13 pages)
18 November 2008Return made up to 25/01/08; full list of members (13 pages)
18 November 2008Return made up to 25/01/08; full list of members (13 pages)
26 August 2008Registered office changed on 26/08/2008 from c/o cw fellowes LIMITED templars house lulworth close, chandlers ford hampshire SO53 3TL (1 page)
26 August 2008Registered office changed on 26/08/2008 from c/o cw fellowes LIMITED templars house lulworth close, chandlers ford hampshire SO53 3TL (1 page)
26 August 2008Appointment terminated director antony wesson (1 page)
26 August 2008Appointment terminated director antony wesson (1 page)
27 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
27 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
22 March 2007Return made up to 25/01/07; full list of members (8 pages)
22 March 2007Return made up to 25/01/07; full list of members (8 pages)
10 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
10 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
18 May 2006£ nc 5000/5500 31/03/06 (2 pages)
18 May 2006Ad 31/03/06--------- £ si [email protected]=25 £ ic 5000/5025 (2 pages)
18 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 May 2006Ad 31/03/06--------- £ si [email protected]=25 £ ic 5000/5025 (2 pages)
24 March 2006Secretary resigned (1 page)
24 March 2006Registered office changed on 24/03/06 from: templars house, lulworth close chandlers form hampshire SO53 3TL (1 page)
24 March 2006Return made up to 25/01/06; full list of members (9 pages)
12 October 2005Secretary resigned (1 page)
12 October 2005Ad 01/04/05--------- £ si 800@1=800 £ ic 2500/3300 (3 pages)
12 October 2005Ad 26/09/05--------- £ si [email protected]=1100 £ ic 3900/5000 (5 pages)
12 October 2005Ad 14/09/05--------- £ si 600@1=600 £ ic 3300/3900 (2 pages)
12 October 2005Conso s-div 26/09/05 (1 page)
12 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
12 October 2005New secretary appointed (2 pages)
14 September 2005Accounting reference date shortened from 31/01/06 to 31/08/05 (1 page)
11 August 2005New director appointed (3 pages)
8 August 2005New director appointed (2 pages)
16 March 2005Ad 23/02/05--------- £ si 2499@1=2499 £ ic 1/2500 (2 pages)
9 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 March 2005£ nc 1000/30000 22/02/05 (1 page)
21 February 2005New secretary appointed (1 page)
7 February 2005New director appointed (2 pages)
7 February 2005New director appointed (2 pages)
7 February 2005Director resigned (1 page)
7 February 2005Director resigned (1 page)
25 January 2005Incorporation (12 pages)