London
W4 3NN
Director Name | Mr David Angus McKnight |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2006(same day as company formation) |
Role | Management Agent |
Country of Residence | United Kingdom |
Correspondence Address | 2 Stramore Woodville Road Altrincham WA14 2AL |
Secretary Name | James David McKnight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Stramore Woodville Road Altrincham Cheshire WA14 2AL |
Director Name | Mark Page |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2012(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Strand On The Green London W4 3NN |
Director Name | Michael Jason Wallwork |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2012(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Strand On The Green London W4 3NN |
Director Name | Mr Jonathan Christopher McMorrow |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 July 2012(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 94 Strand On The Green London W4 3NN |
Director Name | Mr Sacha Marc Jacobs |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(7 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 12 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 94 Strand On The Green London W4 3NN |
Registered Address | 94 Strand On The Green London W4 3NN |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Chiswick Riverside |
Built Up Area | Greater London |
1 at £1 | James Grant Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 30 November 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
5 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2016 | Application to strike the company off the register (3 pages) |
7 January 2016 | Application to strike the company off the register (3 pages) |
10 December 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
2 December 2015 | Total exemption full accounts made up to 30 November 2014 (6 pages) |
2 December 2015 | Total exemption full accounts made up to 30 November 2014 (6 pages) |
20 August 2015 | Previous accounting period shortened from 30 November 2015 to 31 May 2015 (1 page) |
20 August 2015 | Previous accounting period shortened from 30 November 2015 to 31 May 2015 (1 page) |
22 December 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Termination of appointment of Jonathan Christopher Mcmorrow as a director on 21 November 2014 (1 page) |
22 December 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Termination of appointment of Jonathan Christopher Mcmorrow as a director on 21 November 2014 (1 page) |
27 November 2014 | Termination of appointment of Jonathan Christopher Mcmorrow as a director on 21 November 2014 (1 page) |
27 November 2014 | Termination of appointment of Jonathan Christopher Mcmorrow as a director on 21 November 2014 (1 page) |
28 October 2014 | Resolutions
|
28 October 2014 | Resolutions
|
17 September 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
17 September 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
12 September 2014 | Termination of appointment of Sacha Jacobs as a director on 12 September 2014 (1 page) |
12 September 2014 | Appointment of Mr Mark Page as a director on 12 September 2014 (2 pages) |
12 September 2014 | Termination of appointment of Sacha Jacobs as a director on 12 September 2014 (1 page) |
12 September 2014 | Appointment of Mr Mark Page as a director on 12 September 2014 (2 pages) |
30 May 2014 | Termination of appointment of James Mcknight as a secretary (1 page) |
30 May 2014 | Termination of appointment of James Mcknight as a secretary (1 page) |
30 May 2014 | Termination of appointment of David Mcknight as a director (1 page) |
30 May 2014 | Termination of appointment of David Mcknight as a director (1 page) |
7 March 2014 | Appointment of Mr Sacha Jacobs as a director (2 pages) |
7 March 2014 | Termination of appointment of Michael Wallwork as a director (1 page) |
7 March 2014 | Appointment of Mr Sacha Jacobs as a director (2 pages) |
7 March 2014 | Termination of appointment of Mark Page as a director (1 page) |
7 March 2014 | Termination of appointment of Mark Page as a director (1 page) |
7 March 2014 | Termination of appointment of Michael Wallwork as a director (1 page) |
4 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
29 November 2013 | Full accounts made up to 30 November 2012 (13 pages) |
29 November 2013 | Full accounts made up to 30 November 2012 (13 pages) |
6 February 2013 | Annual return made up to 10 November 2012 with a full list of shareholders (7 pages) |
6 February 2013 | Annual return made up to 10 November 2012 with a full list of shareholders (7 pages) |
13 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
13 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
9 August 2012 | Appointment of Mark Page as a director (2 pages) |
9 August 2012 | Appointment of Mr Jonathan Christopher Mcmorrow as a director (2 pages) |
9 August 2012 | Appointment of Mark Page as a director (2 pages) |
9 August 2012 | Registered office address changed from 1 Wellington Road, Bollington Macclesfield Cheshire SK10 5JR on 9 August 2012 (1 page) |
9 August 2012 | Appointment of Mr Jonathan Christopher Mcmorrow as a director (2 pages) |
9 August 2012 | Appointment of Michael Jason Wallwork as a director (2 pages) |
9 August 2012 | Registered office address changed from 1 Wellington Road, Bollington Macclesfield Cheshire SK10 5JR on 9 August 2012 (1 page) |
9 August 2012 | Appointment of Michael Jason Wallwork as a director (2 pages) |
9 August 2012 | Registered office address changed from 1 Wellington Road, Bollington Macclesfield Cheshire SK10 5JR on 9 August 2012 (1 page) |
1 December 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (4 pages) |
1 December 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
28 July 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
23 November 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (4 pages) |
23 November 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (4 pages) |
13 August 2010 | Accounts for a dormant company made up to 30 November 2009 (3 pages) |
13 August 2010 | Accounts for a dormant company made up to 30 November 2009 (3 pages) |
10 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2010 | Director's details changed for David Angus Mcknight on 9 March 2010 (2 pages) |
9 March 2010 | Annual return made up to 10 November 2009 with a full list of shareholders (4 pages) |
9 March 2010 | Director's details changed for David Angus Mcknight on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for David Angus Mcknight on 9 March 2010 (2 pages) |
9 March 2010 | Annual return made up to 10 November 2009 with a full list of shareholders (4 pages) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2009 | Accounts for a dormant company made up to 30 November 2008 (1 page) |
11 September 2009 | Accounts for a dormant company made up to 30 November 2008 (1 page) |
21 November 2008 | Return made up to 10/11/08; full list of members (3 pages) |
21 November 2008 | Return made up to 10/11/08; full list of members (3 pages) |
19 August 2008 | Accounts for a dormant company made up to 30 November 2007 (1 page) |
19 August 2008 | Accounts for a dormant company made up to 30 November 2007 (1 page) |
29 December 2007 | Return made up to 10/11/07; full list of members (6 pages) |
29 December 2007 | Return made up to 10/11/07; full list of members (6 pages) |
3 December 2007 | Company name changed sportbank LIMITED\certificate issued on 03/12/07 (2 pages) |
3 December 2007 | Company name changed sportbank LIMITED\certificate issued on 03/12/07 (2 pages) |
10 November 2006 | Incorporation (10 pages) |
10 November 2006 | Incorporation (10 pages) |