Company Name2-Moro's Sports Management Ltd
Company StatusDissolved
Company Number06100985
CategoryPrivate Limited Company
Incorporation Date13 February 2007(17 years, 2 months ago)
Dissolution Date13 July 2021 (2 years, 9 months ago)
Previous NameWalberley Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Frankie O'Shea
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2010(3 years, 7 months after company formation)
Appointment Duration10 years, 10 months (closed 13 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9, 97-101 Peregrine Road, Hainault Business P
Ilford
IG6 3XH
Director NameMs Debra Burgess
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2010(3 years, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 19 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9, 97-101 Peregrine Road, Hainault Business P
Ilford
IG6 3XH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 February 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 February 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameTusca 1 Ltd (Corporation)
StatusResigned
Appointed01 May 2007(2 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 13 September 2010)
Correspondence Address112b High Road
Ilford
Essex
IG1 1BY
Secretary NameHuxmax Ltd (Corporation)
StatusResigned
Appointed01 May 2007(2 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 13 September 2010)
Correspondence Address112b High Road
Ilford
Essex
IG1 1BY

Location

Registered AddressUnit 9, 97-101 Peregrine Road, Hainault Business Park
Ilford
IG6 3XH
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £0.5Debra Burgess
50.00%
Ordinary
1 at £0.5Frankie O'shea
50.00%
Ordinary

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

2 March 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
20 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
29 November 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
7 March 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
30 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
26 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
24 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
24 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
9 March 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
6 March 2017Registered office address changed from Unit 9, 97-101 Peregrine Road, Hainault Business Park Ilford IG6 3XH England to Unit 9, 97-101 Peregrine Road, Hainault Business Park Ilford IG6 3XH on 6 March 2017 (1 page)
6 March 2017Registered office address changed from 112B High Road Ilford Essex IG1 1BY to Unit 9, 97-101 Peregrine Road, Hainault Business Park Ilford IG6 3XH on 6 March 2017 (1 page)
6 March 2017Registered office address changed from 112B High Road Ilford Essex IG1 1BY to Unit 9, 97-101 Peregrine Road, Hainault Business Park Ilford IG6 3XH on 6 March 2017 (1 page)
6 March 2017Registered office address changed from Unit 9, 97-101 Peregrine Road, Hainault Business Park Ilford IG6 3XH England to Unit 9, 97-101 Peregrine Road, Hainault Business Park Ilford IG6 3XH on 6 March 2017 (1 page)
29 November 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
29 November 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
23 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(3 pages)
23 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(3 pages)
27 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
27 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
10 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(3 pages)
10 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(3 pages)
28 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
28 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
13 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(3 pages)
13 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(3 pages)
29 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
29 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
2 April 2013Annual return made up to 13 February 2013 with a full list of shareholders (3 pages)
2 April 2013Annual return made up to 13 February 2013 with a full list of shareholders (3 pages)
30 November 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
30 November 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
16 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (3 pages)
16 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (3 pages)
28 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
28 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
4 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (3 pages)
4 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (3 pages)
18 October 2010Change of name notice (3 pages)
18 October 2010Change of name notice (3 pages)
18 October 2010Company name changed walberley LTD\certificate issued on 18/10/10
  • RES15 ‐ Change company name resolution on 2010-10-04
(2 pages)
18 October 2010Company name changed walberley LTD\certificate issued on 18/10/10
  • RES15 ‐ Change company name resolution on 2010-10-04
(2 pages)
2 October 2010Change of name notice (2 pages)
2 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-13
(1 page)
2 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-13
(1 page)
2 October 2010Change of name notice (2 pages)
24 September 2010Statement of capital following an allotment of shares on 13 September 2010
  • GBP 1
(3 pages)
24 September 2010Statement of capital following an allotment of shares on 13 September 2010
  • GBP 1
(3 pages)
14 September 2010Appointment of Mr Frankie O'shea as a director (2 pages)
14 September 2010Appointment of Mr Frankie O'shea as a director (2 pages)
14 September 2010Termination of appointment of Tusca 1 Ltd as a director (1 page)
14 September 2010Termination of appointment of Huxmax Ltd as a secretary (1 page)
14 September 2010Appointment of Ms Debra Burgess as a director (2 pages)
14 September 2010Termination of appointment of Huxmax Ltd as a secretary (1 page)
14 September 2010Termination of appointment of Tusca 1 Ltd as a director (1 page)
14 September 2010Appointment of Ms Debra Burgess as a director (2 pages)
21 July 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
21 July 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
21 July 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 July 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 July 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 July 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
17 February 2010Director's details changed for Tusca 1 Ltd on 17 February 2010 (2 pages)
17 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
17 February 2010Secretary's details changed for Huxmax Ltd on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Tusca 1 Ltd on 17 February 2010 (2 pages)
17 February 2010Secretary's details changed for Huxmax Ltd on 17 February 2010 (2 pages)
14 December 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
14 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
14 December 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 February 2009Return made up to 13/02/09; full list of members (3 pages)
18 February 2009Return made up to 13/02/09; full list of members (3 pages)
13 June 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 June 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 June 2008Accounts for a dormant company made up to 29 February 2008 (2 pages)
13 June 2008Accounts for a dormant company made up to 29 February 2008 (2 pages)
13 February 2008Return made up to 13/02/08; full list of members (2 pages)
13 February 2008Return made up to 13/02/08; full list of members (2 pages)
5 November 2007New secretary appointed (2 pages)
5 November 2007New secretary appointed (2 pages)
25 October 2007New director appointed (2 pages)
25 October 2007New director appointed (2 pages)
7 March 2007Director resigned (1 page)
7 March 2007Director resigned (1 page)
7 March 2007Secretary resigned (1 page)
7 March 2007Registered office changed on 07/03/07 from: 39A leicester road salford manchester M7 4AS (1 page)
7 March 2007Registered office changed on 07/03/07 from: 39A leicester road salford manchester M7 4AS (1 page)
7 March 2007Secretary resigned (1 page)
13 February 2007Incorporation (9 pages)
13 February 2007Incorporation (9 pages)