Company NameSLIK Sports Management (UK) Ltd
Company StatusDissolved
Company Number05428215
CategoryPrivate Limited Company
Incorporation Date19 April 2005(19 years ago)
Dissolution Date23 April 2013 (11 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameJean Francois Meillard
Date of BirthMarch 1946 (Born 78 years ago)
NationalitySwiss
StatusClosed
Appointed19 April 2005(same day as company formation)
RoleFinancial Manager
Country of ResidenceSwitzerland
Correspondence AddressCh. De L'Etoile 7, Cp53
Cugy
1053
Ch 1053
Director NameHMSL Services Limited (Corporation)
StatusClosed
Appointed04 January 2010(4 years, 8 months after company formation)
Appointment Duration3 years, 3 months (closed 23 April 2013)
Correspondence AddressGranary House The Grange
St. Peter Port
Guernsey
Channel Isles
GY1 2QG
Director NameIsland Directors Limited (Corporation)
StatusClosed
Appointed04 January 2010(4 years, 8 months after company formation)
Appointment Duration3 years, 3 months (closed 23 April 2013)
Correspondence AddressGranary House The Grange
St. Peter Port
Guernsey
Channel Isles
GY1 2QG
Secretary NameIsland Secretaries Limited (Corporation)
StatusClosed
Appointed04 January 2010(4 years, 8 months after company formation)
Appointment Duration3 years, 3 months (closed 23 April 2013)
Correspondence AddressGranary House The Grange
St. Peter Port
Guernsey
Channel Isles
GY1 2QG
Director NameDaniel Montandon
Date of BirthNovember 1951 (Born 72 years ago)
NationalitySwiss
StatusResigned
Appointed19 April 2005(same day as company formation)
RoleMarketing Consultant
Country of ResidenceSwitzerland
Correspondence Address6 Chemin Des Hirondelles
St. Prex
Ch 1162
Director NameMCS Registrars Limited (Corporation)
StatusResigned
Appointed19 April 2005(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT
Secretary NameHansard Management Services Limited (Corporation)
StatusResigned
Appointed19 April 2005(same day as company formation)
Correspondence AddressGranary House The Grange
St. Peter Port
Guernsey
Channel Islands
GY1 2QL
Secretary NameMCS Formations Limited (Corporation)
StatusResigned
Appointed19 April 2005(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT

Location

Registered Address31/32 Ely Place
London
EC1N 6TD
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

2 at £1B.l.a. LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£74,706
Cash£58,626

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
21 December 2012Application to strike the company off the register (3 pages)
21 December 2012Application to strike the company off the register (3 pages)
11 December 2012Termination of appointment of Daniel Montandon as a director on 30 November 2012 (1 page)
11 December 2012Termination of appointment of Daniel Montandon as a director (1 page)
18 June 2012Annual return made up to 19 April 2012 with a full list of shareholders
Statement of capital on 2012-06-18
  • GBP 2
(6 pages)
18 June 2012Annual return made up to 19 April 2012 with a full list of shareholders
Statement of capital on 2012-06-18
  • GBP 2
(6 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 July 2011Annual return made up to 19 April 2011 with a full list of shareholders (6 pages)
22 July 2011Annual return made up to 19 April 2011 with a full list of shareholders (6 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
2 June 2010Annual return made up to 19 April 2010 with a full list of shareholders (6 pages)
2 June 2010Annual return made up to 19 April 2010 with a full list of shareholders (6 pages)
1 June 2010Termination of appointment of Hansard Management Services Limited as a secretary (1 page)
1 June 2010Termination of appointment of Hansard Management Services Limited as a secretary (1 page)
16 February 2010Appointment of Island Directors Limited as a director (2 pages)
16 February 2010Appointment of Hmsl Services Limited as a director (2 pages)
16 February 2010Appointment of Island Secretaries Limited as a secretary (2 pages)
16 February 2010Appointment of Island Secretaries Limited as a secretary (2 pages)
16 February 2010Appointment of Hmsl Services Limited as a director (2 pages)
16 February 2010Appointment of Island Directors Limited as a director (2 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
1 May 2009Return made up to 19/04/09; full list of members (4 pages)
1 May 2009Return made up to 19/04/09; full list of members (4 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
29 July 2008Director's change of particulars / daniel montandon / 29/07/2008 (1 page)
29 July 2008Director's Change of Particulars / daniel montandon / 29/07/2008 / HouseName/Number was: , now: 6; Street was: mansion club-apartamiento 1011, now: chemin des hirondelles; Post Town was: avenida buchinger, now: st. Prex; Region was: e-29602 marbella,malaga, now: ; Post Code was: foreign, now: ch 1162; Country was: spain, now: switzerland (1 page)
1 July 2008Secretary's change of particulars / hansard management services LIMITED / 30/06/2008 (1 page)
1 July 2008Secretary's Change of Particulars / hansard management services LIMITED / 30/06/2008 / HouseName/Number was: , now: granary house; Street was: suite C3 hirzel court, now: the grange; Area was: st peter port, now: st. Peter port; Region was: , now: channel islands; Post Code was: GY1 2NL, now: GY1 2QL (1 page)
12 May 2008Return made up to 19/04/08; full list of members (4 pages)
12 May 2008Return made up to 19/04/08; full list of members (4 pages)
14 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
14 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
9 May 2007Return made up to 19/04/07; full list of members (2 pages)
9 May 2007Return made up to 19/04/07; full list of members (2 pages)
13 July 2006Total exemption small company accounts made up to 31 December 2005 (2 pages)
13 July 2006Total exemption small company accounts made up to 31 December 2005 (2 pages)
2 May 2006Return made up to 19/04/06; full list of members (2 pages)
2 May 2006Return made up to 19/04/06; full list of members (2 pages)
28 December 2005Director's particulars changed (1 page)
28 December 2005Director's particulars changed (1 page)
18 June 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
18 June 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
15 June 2005New secretary appointed (2 pages)
15 June 2005New director appointed (3 pages)
15 June 2005Director resigned (1 page)
15 June 2005Secretary resigned (1 page)
15 June 2005New director appointed (3 pages)
15 June 2005New director appointed (3 pages)
15 June 2005Director resigned (1 page)
15 June 2005New secretary appointed (2 pages)
15 June 2005New director appointed (3 pages)
15 June 2005Secretary resigned (1 page)
19 April 2005Incorporation (15 pages)
19 April 2005Incorporation (15 pages)