Company NameLondon South Africa Rugby Football Club Limited
Company StatusDissolved
Company Number05550050
CategoryPrivate Limited Company
Incorporation Date31 August 2005(18 years, 8 months ago)
Dissolution Date14 October 2014 (9 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Justin James William Paige
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChancery House
1 Lochaline Street
London
W6 9SJ
Director NameJason Smith
Date of BirthOctober 1967 (Born 56 years ago)
NationalitySouth African
StatusClosed
Appointed30 June 2006(10 months after company formation)
Appointment Duration8 years, 3 months (closed 14 October 2014)
RoleSelf Employed
Country of Residence.
Correspondence Address5 Eyton Square
Eyton Road
Claremont
7708
South Africa
Secretary NameMr Justin James William Paige
StatusClosed
Appointed12 October 2009(4 years, 1 month after company formation)
Appointment Duration5 years (closed 14 October 2014)
RoleCompany Director
Correspondence AddressChancery House
1 Lochaline Street
London
W6 9SJ
Secretary NameTim Lopez De Arroyabe
NationalityBritish
StatusResigned
Appointed31 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address84 Railway Road
Teddington
Middlesex
TW11 8RZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed31 August 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed31 August 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressChancery House
1 Lochaline Street
London
W6 9SJ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardFulham Reach
Built Up AreaGreater London

Shareholders

52 at £1World Artists LTD
52.00%
Ordinary
38 at £1Justin Paige
38.00%
Ordinary
10 at £1Inside Rugby LTD
10.00%
Ordinary

Financials

Year2014
Net Worth-£167,247
Cash£2,605
Current Liabilities£169,852

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

14 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
26 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(4 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
2 December 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
18 October 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
2 December 2010Director's details changed for Jason Smith on 1 October 2009 (2 pages)
2 December 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
2 December 2010Director's details changed for Jason Smith on 1 October 2009 (2 pages)
2 December 2010Director's details changed for Justin James William Paige on 1 October 2009 (2 pages)
2 December 2010Director's details changed for Justin James William Paige on 1 October 2009 (2 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
24 November 2009Annual return made up to 31 August 2009 with a full list of shareholders (4 pages)
24 November 2009Termination of appointment of Tim Lopez De Arroyabe as a secretary (1 page)
24 November 2009Appointment of Mr Justin James William Paige as a secretary (1 page)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
9 December 2008Return made up to 31/08/08; full list of members (4 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
30 October 2007Return made up to 31/08/07; full list of members (3 pages)
9 July 2007Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page)
9 July 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
16 April 2007New director appointed (2 pages)
12 April 2007Ad 30/06/06--------- £ si 99@1 (2 pages)
6 October 2006Return made up to 31/08/06; full list of members (6 pages)
7 October 2005New secretary appointed (2 pages)
7 October 2005Secretary resigned (1 page)
7 October 2005New director appointed (2 pages)
7 October 2005Director resigned (1 page)
31 August 2005Incorporation (16 pages)