Company NameEurosom Sport And Cultural Association
Company StatusDissolved
Company Number06051654
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date12 January 2007(17 years, 3 months ago)
Dissolution Date7 May 2014 (9 years, 11 months ago)
Previous NameEurosom UK Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameHussein Mohamed
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2007(same day as company formation)
RoleCommunity Worker
Country of ResidenceUnited Kingdom
Correspondence Address12
Mitcham Lane
Streatham
London
SW16 6NN
Director NameMohamoud Hassan
Date of BirthJanuary 1963 (Born 61 years ago)
NationalitySomali
StatusClosed
Appointed23 March 2007(2 months, 1 week after company formation)
Appointment Duration7 years, 1 month (closed 07 May 2014)
RolePersonnel Manager
Country of ResidenceUnited Kingdom
Correspondence Address681 Lordship Lane
London
N22 5JY
Secretary NameMr Hussein Lolo Mohamed
NationalityBritish
StatusClosed
Appointed05 December 2008(1 year, 10 months after company formation)
Appointment Duration5 years, 5 months (closed 07 May 2014)
RoleCommunity Worker
Country of ResidenceUnited Kingdom
Correspondence Address88 Wellfield Road
London
SW16 2BP
Secretary NameYusuf Yusuf
NationalityBritish
StatusResigned
Appointed12 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address14 Chauncy Close
Edmington
London
N9 9SE
Director NameAbdulahi Mohamed
Date of BirthApril 1969 (Born 55 years ago)
NationalityDutch
StatusResigned
Appointed23 March 2007(2 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 19 November 2010)
RoleSelf Employer
Country of ResidenceUnited Kingdom
Correspondence Address83 Collingham Road
Leicester
Leicestershire
LE3 2BB

Location

Registered Address16 Mitcham Lane
Streatham
London
SW16 6NN
RegionLondon
ConstituencyStreatham
CountyGreater London
WardSt Leonard's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 January 2010 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

7 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 May 2014Final Gazette dissolved following liquidation (1 page)
7 May 2014Final Gazette dissolved following liquidation (1 page)
7 February 2014Completion of winding up (1 page)
7 February 2014Completion of winding up (1 page)
2 December 2011Order of court to wind up (2 pages)
2 December 2011Order of court to wind up (2 pages)
5 February 2011Annual return made up to 12 January 2011 no member list (4 pages)
5 February 2011Annual return made up to 12 January 2011 no member list (4 pages)
23 November 2010Termination of appointment of Abdulahi Mohamed as a director (2 pages)
23 November 2010Termination of appointment of Abdulahi Mohamed as a director (2 pages)
19 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
19 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
2 February 2010Director's details changed for Abdulahi Mohamed on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Mohamoud Hassan on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 12 January 2010 no member list (4 pages)
2 February 2010Director's details changed for Abdulahi Mohamed on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 12 January 2010 no member list (4 pages)
2 February 2010Director's details changed for Hussein Mohamed on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Mohamoud Hassan on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Hussein Mohamed on 2 February 2010 (2 pages)
9 October 2009Total exemption full accounts made up to 31 January 2009 (5 pages)
9 October 2009Total exemption full accounts made up to 31 January 2009 (5 pages)
13 March 2009Registered office changed on 13/03/2009 from 12, mitcham lane streatham london SW16 6NN (1 page)
13 March 2009Registered office changed on 13/03/2009 from 12, mitcham lane streatham london SW16 6NN (1 page)
6 February 2009Annual return made up to 12/01/09 (3 pages)
6 February 2009Annual return made up to 12/01/09 (3 pages)
30 January 2009Memorandum and Articles of Association (12 pages)
30 January 2009Memorandum and Articles of Association (12 pages)
9 December 2008Secretary appointed mr hussein mohamed (1 page)
9 December 2008Secretary appointed mr hussein mohamed (1 page)
9 December 2008Appointment terminated secretary yusuf yusuf (1 page)
9 December 2008Appointment terminated secretary yusuf yusuf (1 page)
3 December 2008Company name changed eurosom uk LIMITED\certificate issued on 08/12/08 (3 pages)
3 December 2008Company name changed eurosom uk LIMITED\certificate issued on 08/12/08 (3 pages)
12 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
12 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
23 January 2008Annual return made up to 12/01/08 (2 pages)
23 January 2008Annual return made up to 12/01/08 (2 pages)
26 March 2007New director appointed (1 page)
26 March 2007New director appointed (1 page)
26 March 2007New director appointed (1 page)
26 March 2007New director appointed (1 page)
12 January 2007Incorporation (13 pages)
12 January 2007Incorporation (13 pages)