Company NameBossman Sports (UK) Limited
Company StatusDissolved
Company Number05917105
CategoryPrivate Limited Company
Incorporation Date25 August 2006(17 years, 7 months ago)
Dissolution Date9 July 2013 (10 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Snezana Manning
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Kensington West
Blythe Road
London
W14 0JQ
Secretary NameGc Secretarial Services Ltd (Corporation)
StatusClosed
Appointed25 August 2006(same day as company formation)
Correspondence Address55 Princes Gate
Exhibition Road
London
SW7 2PN
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed25 August 2006(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address55 Princes Gate
Exhibition Road
London
SW7 2PN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Snezana Manning
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,224
Cash£3,051
Current Liabilities£20,379

Accounts

Latest Accounts31 August 2010 (13 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

9 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
19 September 2012Compulsory strike-off action has been suspended (1 page)
19 September 2012Compulsory strike-off action has been suspended (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
4 October 2011Total exemption full accounts made up to 31 August 2010 (9 pages)
4 October 2011Total exemption full accounts made up to 31 August 2010 (9 pages)
3 September 2011Compulsory strike-off action has been discontinued (1 page)
3 September 2011Compulsory strike-off action has been discontinued (1 page)
1 September 2011Annual return made up to 25 August 2011 with a full list of shareholders
Statement of capital on 2011-09-01
  • GBP 1
(4 pages)
1 September 2011Annual return made up to 25 August 2011 with a full list of shareholders
Statement of capital on 2011-09-01
  • GBP 1
(4 pages)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
8 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (4 pages)
8 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (4 pages)
7 September 2010Secretary's details changed for Gc Secretarial Services Ltd on 2 October 2009 (2 pages)
7 September 2010Secretary's details changed for Gc Secretarial Services Ltd on 2 October 2009 (2 pages)
7 September 2010Secretary's details changed for Gc Secretarial Services Ltd on 2 October 2009 (2 pages)
6 September 2010Director's details changed for Snezana Manning on 2 October 2009 (2 pages)
6 September 2010Director's details changed for Snezana Manning on 2 October 2009 (2 pages)
6 September 2010Director's details changed for Snezana Manning on 2 October 2009 (2 pages)
30 June 2010Total exemption full accounts made up to 31 August 2009 (9 pages)
30 June 2010Total exemption full accounts made up to 31 August 2009 (9 pages)
29 October 2009Annual return made up to 25 August 2009 with a full list of shareholders (3 pages)
29 October 2009Annual return made up to 25 August 2009 with a full list of shareholders (3 pages)
12 February 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
12 February 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
23 January 2009Total exemption full accounts made up to 31 August 2007 (10 pages)
23 January 2009Total exemption full accounts made up to 31 August 2007 (10 pages)
18 September 2008Return made up to 25/08/08; full list of members (3 pages)
18 September 2008Return made up to 25/08/08; full list of members (3 pages)
19 September 2007Return made up to 25/08/07; full list of members (2 pages)
19 September 2007Return made up to 25/08/07; full list of members (2 pages)
8 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 August 2006Secretary resigned (1 page)
29 August 2006Secretary resigned (1 page)
25 August 2006Incorporation (21 pages)
25 August 2006Incorporation (21 pages)