Company NameSports Fund Cic
Company StatusDissolved
Company Number05878467
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 July 2006(17 years, 9 months ago)
Dissolution Date22 July 2014 (9 years, 9 months ago)
Previous NameSports Fund Limited

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Alan Charles Lovell
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2006(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Palace House
Bishops Lane
Bishops Waltham
Hampshire
SO32 1DP
Director NameMr Gavin Mark Kaye
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2008(2 years, 2 months after company formation)
Appointment Duration5 years, 9 months (closed 22 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Juniper Gardens
Shenley
Radlett
Hertfordshire
WD7 9LA
Director NameMr Mark Davies
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2009(2 years, 8 months after company formation)
Appointment Duration5 years, 4 months (closed 22 July 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Church Road
Barnes
London
SW13 9HN
Secretary NameMr Gavin Mark Kaye
NationalityBritish
StatusClosed
Appointed16 March 2009(2 years, 8 months after company formation)
Appointment Duration5 years, 4 months (closed 22 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Juniper Gardens
Shenley
Radlett
Hertfordshire
WD7 9LA
Director NameMr Philip David Ellis
Date of BirthMay 1967 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed17 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Upcroft Avenue
Edgware
Middlesex
HA8 9RB
Director NameMr Jonathan Neil Kinsella
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2006(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address283 Church Road
Astley
Manchester
M29 7FS
Director NameKirsty Macarthur
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2006(same day as company formation)
RoleBanker
Correspondence Address815 Fulham Road
London
SW6 5HG
Director NameMr David Michael Francis Tweeddale-Tye
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2006(same day as company formation)
RoleChairman Property
Country of ResidenceUnited Kingdom
Correspondence AddressTompson's Farm 64 High Street
Long Crendon
Aylesbury
Buckinghamshire
HP18 9AL
Director NameMr Andrew Bruce Wigmore
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2006(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address13 Kensington Park Mews
London
W11 2EY
Secretary NameMr Philip David Ellis
NationalityEnglish
StatusResigned
Appointed17 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Upcroft Avenue
Edgware
Middlesex
HA8 9RB
Director NameMr John Martin Pritchard
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2009(2 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Whittingstall Road
London
SW6 4ED

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

Financials

Year2014
Net Worth-£26,090
Cash£33
Current Liabilities£26,123

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Next Accounts Due30 April 2013 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

22 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2014First Gazette notice for voluntary strike-off (1 page)
8 April 2014First Gazette notice for voluntary strike-off (1 page)
24 September 2013Voluntary strike-off action has been suspended (1 page)
24 September 2013Voluntary strike-off action has been suspended (1 page)
9 July 2013First Gazette notice for voluntary strike-off (1 page)
9 July 2013First Gazette notice for voluntary strike-off (1 page)
1 July 2013Application to strike the company off the register (3 pages)
1 July 2013Application to strike the company off the register (3 pages)
24 January 2013Total exemption small company accounts made up to 31 July 2011 (8 pages)
24 January 2013Total exemption small company accounts made up to 31 July 2011 (8 pages)
8 September 2012Compulsory strike-off action has been discontinued (1 page)
8 September 2012Compulsory strike-off action has been discontinued (1 page)
5 September 2012Annual return made up to 17 July 2012 no member list (5 pages)
5 September 2012Annual return made up to 17 July 2012 no member list (5 pages)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
26 July 2011Annual return made up to 17 July 2011 no member list (5 pages)
26 July 2011Annual return made up to 17 July 2011 no member list (5 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
25 November 2010Annual return made up to 17 July 2010 no member list (5 pages)
25 November 2010Annual return made up to 17 July 2010 no member list (5 pages)
19 November 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
19 November 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
1 November 2010Termination of appointment of John Pritchard as a director (1 page)
1 November 2010Termination of appointment of John Pritchard as a director (1 page)
5 October 2010Compulsory strike-off action has been discontinued (1 page)
5 October 2010Compulsory strike-off action has been discontinued (1 page)
3 October 2010Annual return made up to 17 July 2009 no member list (3 pages)
3 October 2010Annual return made up to 17 July 2009 no member list (3 pages)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010Termination of appointment of Philip Ellis as a secretary (2 pages)
29 June 2010Termination of appointment of Philip Ellis as a secretary (2 pages)
22 September 2009Total exemption full accounts made up to 31 July 2008 (13 pages)
22 September 2009Total exemption full accounts made up to 31 July 2008 (13 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)
18 June 2009Appointment terminated director david tweeddale-tye (1 page)
18 June 2009Appointment terminated director andrew wigmore (1 page)
18 June 2009Appointment terminated director andrew wigmore (1 page)
18 June 2009Appointment terminated director kirsty macarthur (1 page)
18 June 2009Appointment terminated director kirsty macarthur (1 page)
18 June 2009Appointment terminated director david tweeddale-tye (1 page)
10 June 2009Director appointed mark davies (2 pages)
10 June 2009Secretary appointed gavin mark kaye (2 pages)
10 June 2009Director appointed john martin pritchard (3 pages)
10 June 2009Director appointed mark davies (2 pages)
10 June 2009Secretary appointed gavin mark kaye (2 pages)
10 June 2009Director appointed john martin pritchard (3 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)
20 March 2009Total exemption small company accounts made up to 31 July 2007 (8 pages)
20 March 2009Total exemption small company accounts made up to 31 July 2007 (8 pages)
18 February 2009Compulsory strike-off action has been discontinued (1 page)
18 February 2009Compulsory strike-off action has been discontinued (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009Annual return made up to 17/07/08 (3 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009Annual return made up to 17/07/08 (3 pages)
13 October 2008Appointment terminated director philip ellis (1 page)
13 October 2008Director appointed gavin kaye (1 page)
13 October 2008Appointment terminated director philip ellis (1 page)
13 October 2008Director appointed gavin kaye (1 page)
23 September 2008Appointment terminated director jonathan kinsella (1 page)
23 September 2008Appointment terminated director jonathan kinsella (1 page)
24 August 2007Annual return made up to 17/07/07 (6 pages)
24 August 2007Annual return made up to 17/07/07 (6 pages)
24 October 2006Change of name (37 pages)
24 October 2006Change of name (37 pages)
17 July 2006Incorporation (31 pages)
17 July 2006Incorporation (31 pages)