Company NameHampstead Sports Services Ltd
Company StatusDissolved
Company Number05987484
CategoryPrivate Limited Company
Incorporation Date3 November 2006(17 years, 6 months ago)
Dissolution Date26 April 2016 (8 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47640Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMrs Diane Culligan
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2006(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence Address16 Eton Road
London
Nw3
Secretary NameMrs Diane Culligan
NationalityBritish
StatusClosed
Appointed03 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Eton Road
London
Nw3
Director NameMr Phillip Varnavas Vasili
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2007(11 months, 1 week after company formation)
Appointment Duration8 years, 6 months (closed 26 April 2016)
RoleSports Goods Executive
Country of ResidenceEngland
Correspondence Address46 Parliament Hill Mansions
Lissenden Gardens
London
NW5 1NA
Director NameMr Michael Anthony Powell
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2006(same day as company formation)
RoleConsultant
Correspondence Address63 Willifield Way
Highgate
London
NW11 6YL

Location

Registered Address16 Eton Road
London
NW3 4SS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHaverstock
Built Up AreaGreater London

Shareholders

15.5k at £0.01Diane Culligan
77.50%
Ordinary
1.5k at £0.01Philip Vasili
7.50%
Ordinary
3k at £0.01Mr Michael Anthony Powell
15.00%
Ordinary

Financials

Year2014
Net Worth-£4,998
Cash£1,451
Current Liabilities£9,420

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

26 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
11 August 2015Compulsory strike-off action has been discontinued (1 page)
6 August 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
14 March 2015Compulsory strike-off action has been discontinued (1 page)
11 March 2015Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 200
(5 pages)
11 March 2015Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 200
(5 pages)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
3 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-03
  • GBP 200
(5 pages)
3 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-03
  • GBP 200
(5 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
24 January 2013Annual return made up to 3 November 2012 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 3 November 2012 with a full list of shareholders (5 pages)
3 July 2012Compulsory strike-off action has been discontinued (1 page)
30 June 2012Annual return made up to 3 November 2011 with a full list of shareholders (5 pages)
30 June 2012Annual return made up to 3 November 2011 with a full list of shareholders (5 pages)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
18 January 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
19 January 2011Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
19 January 2011Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
2 November 2010Total exemption small company accounts made up to 30 June 2010 (3 pages)
15 December 2009Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
15 December 2009Director's details changed for Philip Vasili on 1 October 2009 (2 pages)
15 December 2009Director's details changed for Philip Vasili on 1 October 2009 (2 pages)
15 December 2009Director's details changed for Mrs Diane Culligan on 1 October 2009 (2 pages)
15 December 2009Director's details changed for Mrs Diane Culligan on 1 October 2009 (2 pages)
15 December 2009Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
13 November 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
4 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
28 November 2008Return made up to 03/11/08; full list of members (4 pages)
12 September 2008Appointment terminated director michael powell (1 page)
25 June 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
8 May 2008Return made up to 03/11/07; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 April 2008Prev sho from 30/11/2007 to 30/06/2007 (1 page)
3 April 2008Director's change of particulars / michael powell / 31/03/2008 (2 pages)
19 November 2007New director appointed (1 page)
19 November 2007Return made up to 03/11/07; full list of members (3 pages)
3 November 2006Incorporation (15 pages)