Company NameKettelshiel Sporting Limited
Company StatusDissolved
Company Number05515892
CategoryPrivate Limited Company
Incorporation Date21 July 2005(18 years, 8 months ago)
Dissolution Date11 October 2011 (12 years, 5 months ago)
Previous NameMLA Marketing Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard Vainer
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2007(1 year, 12 months after company formation)
Appointment Duration4 years, 2 months (closed 11 October 2011)
RoleCo Director
Country of ResidenceScotland
Correspondence AddressElba
Abbey St Bathams
Duns
Berwickshire
TD11 3RY
Scotland
Secretary NameMr Peter John Sherrard
NationalityBritish
StatusClosed
Appointed19 July 2007(1 year, 12 months after company formation)
Appointment Duration4 years, 2 months (closed 11 October 2011)
RoleAdvertising Agent
Country of ResidenceUnited Kingdom
Correspondence AddressGrange Farm House
Grange Farm Long Lane
Newbury
Berkshire
RG14 2TF
Director NameMr Peter John Sherrard
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2005(same day as company formation)
RoleAdvertising Agent
Country of ResidenceUnited Kingdom
Correspondence AddressGrange Farm House
Grange Farm Long Lane
Newbury
Berkshire
RG14 2TF
Secretary NameMr Christopher Charles Davies
NationalityBritish
StatusResigned
Appointed21 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhissendine Cottage Main Street
Whissendine
Oakham
Leicestershire
LE15 7ET
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed21 July 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed21 July 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressC/O Thorne Lancaster Parker 8th Floor Aldwych House
81 Aldwych
London
WC2B 4HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£90,154
Net Worth£2
Cash£5,336
Current Liabilities£39,963

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

11 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2011First Gazette notice for voluntary strike-off (1 page)
28 June 2011First Gazette notice for voluntary strike-off (1 page)
17 June 2011Application to strike the company off the register (3 pages)
17 June 2011Application to strike the company off the register (3 pages)
24 March 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
24 March 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
10 March 2011Total exemption full accounts made up to 31 December 2009 (7 pages)
10 March 2011Total exemption full accounts made up to 31 December 2009 (7 pages)
18 August 2010Annual return made up to 21 July 2010 with a full list of shareholders
Statement of capital on 2010-08-18
  • GBP 2
(4 pages)
18 August 2010Annual return made up to 21 July 2010 with a full list of shareholders
Statement of capital on 2010-08-18
  • GBP 2
(4 pages)
29 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 August 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
29 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 August 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
13 August 2009Return made up to 21/07/09; full list of members (3 pages)
13 August 2009Registered office changed on 13/08/2009 from 8TH floor aldwych house 81 aldwych london WC2B 4HN (1 page)
13 August 2009Registered office changed on 13/08/2009 from 8TH floor aldwych house 81 aldwych london WC2B 4HN (1 page)
13 August 2009Return made up to 21/07/09; full list of members (3 pages)
27 July 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
27 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 July 2009Accounting reference date shortened from 31/07/2009 to 31/12/2008 (1 page)
2 July 2009Accounting reference date shortened from 31/07/2009 to 31/12/2008 (1 page)
27 October 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
27 October 2008Accounts made up to 31 July 2007 (2 pages)
7 October 2008Return made up to 21/07/08; full list of members (3 pages)
7 October 2008Return made up to 21/07/08; full list of members (3 pages)
6 September 2007New director appointed (2 pages)
6 September 2007New director appointed (2 pages)
22 August 2007Secretary resigned (1 page)
22 August 2007New secretary appointed (2 pages)
22 August 2007Director resigned (1 page)
22 August 2007Director resigned (1 page)
22 August 2007Company name changed mla marketing LIMITED\certificate issued on 22/08/07 (2 pages)
22 August 2007Secretary resigned (1 page)
22 August 2007Company name changed mla marketing LIMITED\certificate issued on 22/08/07 (2 pages)
22 August 2007New secretary appointed (2 pages)
22 August 2007Registered office changed on 22/08/07 from: 1 grosvenor house melton road oakham rutland LE15 6AX (1 page)
22 August 2007Registered office changed on 22/08/07 from: 1 grosvenor house melton road oakham rutland LE15 6AX (1 page)
20 August 2007Return made up to 21/07/07; full list of members (2 pages)
20 August 2007Return made up to 21/07/07; full list of members (2 pages)
24 April 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
24 April 2007Accounts made up to 31 July 2006 (1 page)
10 October 2006Return made up to 21/07/06; full list of members (6 pages)
10 October 2006Return made up to 21/07/06; full list of members (6 pages)
5 August 2005New secretary appointed (2 pages)
5 August 2005New director appointed (2 pages)
5 August 2005New secretary appointed (2 pages)
5 August 2005New director appointed (2 pages)
5 August 2005Registered office changed on 05/08/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
5 August 2005Registered office changed on 05/08/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
1 August 2005Director resigned (1 page)
1 August 2005Secretary resigned (1 page)
1 August 2005Director resigned (1 page)
1 August 2005Secretary resigned (1 page)
21 July 2005Incorporation (16 pages)
21 July 2005Incorporation (16 pages)