Company NameThe Sports Coach Limited
Company StatusDissolved
Company Number06053369
CategoryPrivate Limited Company
Incorporation Date15 January 2007(17 years, 3 months ago)
Dissolution Date15 March 2016 (8 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Emanuel Orobator
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2007(7 months, 3 weeks after company formation)
Appointment Duration8 years, 6 months (closed 15 March 2016)
RoleSports Coaching
Country of ResidenceUnited Kingdom
Correspondence AddressTotterdown Mews 24 Totterdown Mews
London
SW17 8TA
Secretary NameFlorah Orobator
NationalityBritish
StatusClosed
Appointed04 September 2007(7 months, 3 weeks after company formation)
Appointment Duration8 years, 6 months (closed 15 March 2016)
RoleCompany Director
Correspondence AddressTotterdown Mews 24 Totterdown Street
London
SW17 8TA
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed15 January 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed15 January 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressTotterdown Mews
24 Totterdown Street
Tooting
London
SW17 8TA
RegionLondon
ConstituencyTooting
CountyGreater London
WardGraveney
Built Up AreaGreater London

Shareholders

1000 at £1Emanuel Orobator
100.00%
Ordinary

Financials

Year2014
Net Worth-£828
Cash£478
Current Liabilities£1,860

Accounts

Latest Accounts31 January 2014 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

15 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
15 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-15
  • GBP 1,000
(4 pages)
15 March 2015Director's details changed for Emanuel Orobator on 14 March 2015 (2 pages)
15 March 2015Secretary's details changed for Florah Orobator on 14 March 2015 (1 page)
15 March 2015Secretary's details changed for Florah Orobator on 14 March 2015 (1 page)
15 March 2015Director's details changed for Emanuel Orobator on 14 March 2015 (2 pages)
15 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-15
  • GBP 1,000
(4 pages)
7 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
7 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
19 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1,000
(4 pages)
19 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1,000
(4 pages)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
12 April 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
27 November 2012Total exemption full accounts made up to 31 January 2012 (10 pages)
27 November 2012Total exemption full accounts made up to 31 January 2012 (10 pages)
16 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
16 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
2 November 2011Total exemption full accounts made up to 31 January 2011 (10 pages)
2 November 2011Total exemption full accounts made up to 31 January 2011 (10 pages)
14 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
1 November 2010Total exemption full accounts made up to 31 January 2010 (10 pages)
1 November 2010Total exemption full accounts made up to 31 January 2010 (10 pages)
18 May 2010Registered office address changed from Flat 222 Lear House Poynder Gardens Clapham South London SW4 8PG on 18 May 2010 (1 page)
18 May 2010Registered office address changed from Flat 222 Lear House Poynder Gardens Clapham South London SW4 8PG on 18 May 2010 (1 page)
4 February 2010Statement of capital following an allotment of shares on 15 January 2010
  • GBP 1,000
(2 pages)
4 February 2010Statement of capital following an allotment of shares on 15 January 2010
  • GBP 1,000
(2 pages)
3 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
3 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for Emanuel Orobator on 15 January 2010 (2 pages)
3 February 2010Director's details changed for Emanuel Orobator on 15 January 2010 (2 pages)
25 October 2009Total exemption full accounts made up to 31 January 2009 (8 pages)
25 October 2009Total exemption full accounts made up to 31 January 2009 (8 pages)
2 February 2009Return made up to 15/01/09; full list of members (3 pages)
2 February 2009Return made up to 15/01/09; full list of members (3 pages)
26 January 2009Accounts for a dormant company made up to 31 January 2008 (2 pages)
26 January 2009Accounts for a dormant company made up to 31 January 2008 (2 pages)
18 February 2008Return made up to 15/01/08; full list of members (2 pages)
18 February 2008Return made up to 15/01/08; full list of members (2 pages)
4 February 2008Registered office changed on 04/02/08 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
4 February 2008Registered office changed on 04/02/08 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
11 December 2007Director resigned (1 page)
11 December 2007Secretary resigned (1 page)
11 December 2007Director resigned (1 page)
11 December 2007Secretary resigned (1 page)
3 October 2007Ad 04/09/07--------- £ si [email protected]=1 £ ic 2/3 (2 pages)
3 October 2007New secretary appointed (2 pages)
3 October 2007New director appointed (2 pages)
3 October 2007Ad 04/09/07--------- £ si [email protected]=1 £ ic 2/3 (2 pages)
3 October 2007New secretary appointed (2 pages)
3 October 2007New director appointed (2 pages)
15 January 2007Incorporation (13 pages)
15 January 2007Incorporation (13 pages)