Company NameV Sports Limited
Company StatusDissolved
Company Number06332704
CategoryPrivate Limited Company
Incorporation Date3 August 2007(16 years, 8 months ago)
Dissolution Date24 January 2020 (4 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Jason William Henley
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2008(1 year, 2 months after company formation)
Appointment Duration11 years, 3 months (closed 24 January 2020)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressXmas Cottage 74 Thame Road
Warborough
Oxfordshire
OX10 7DG
Secretary NameMrs Christine Mary Jane Hicks
NationalityBritish
StatusClosed
Appointed17 October 2008(1 year, 2 months after company formation)
Appointment Duration11 years, 3 months (closed 24 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Rylett Road
London
W12 9NL
Director NameMrs Christine Mary Jane Hicks
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2008(1 year, 4 months after company formation)
Appointment Duration11 years, 1 month (closed 24 January 2020)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Rylett Road
London
W12 9NL
Director NameMr Harmeit Singh
Date of BirthAugust 1970 (Born 53 years ago)
NationalityEnglish
StatusResigned
Appointed03 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110 Harrow View
Harrow
Middlesex
HA1 4TF
Secretary NameSami Benafia
NationalityBritish
StatusResigned
Appointed03 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address11a Nibthwaite Road
Harrow
Middlesex
HA1 1TB
Director NameSteven Richard Forrest
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2007(2 weeks, 4 days after company formation)
Appointment Duration1 year, 1 month (resigned 17 October 2008)
RoleCompany Director
Correspondence Address23a Cambridge Road
Harrow
Middlesex
HA2 7LA

Location

Registered Address58 Hugh Street
London
SW1V 4ER
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Shareholders

500 at £1Christine Mary Jane Hicks
50.00%
Ordinary A
500 at £1Jason William Henley
50.00%
Ordinary A

Financials

Year2014
Net Worth£23,072
Cash£6,870
Current Liabilities£79,776

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

24 January 2020Final Gazette dissolved following liquidation (1 page)
24 October 2019Return of final meeting in a creditors' voluntary winding up (21 pages)
13 November 2018Registered office address changed from 140 Buckingham Palace Road London SW1W 9SA to 58 Hugh Street London SW1V 4ER on 13 November 2018 (2 pages)
7 November 2018Statement of affairs (7 pages)
7 November 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-10-19
(1 page)
7 November 2018Appointment of a voluntary liquidator (5 pages)
28 September 2018Total exemption full accounts made up to 31 August 2018 (7 pages)
29 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
8 August 2018Director's details changed for Mrs Christine Mary Jane Hicks on 3 August 2018 (2 pages)
30 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
16 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
9 August 2017Director's details changed for Mr Jason Willaim Henley on 4 August 2016 (2 pages)
9 August 2017Director's details changed for Mr Jason Willaim Henley on 4 August 2016 (2 pages)
12 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
12 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
24 August 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
24 August 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
2 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1,000
(5 pages)
2 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1,000
(5 pages)
2 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1,000
(5 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
6 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1,000
(5 pages)
6 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1,000
(5 pages)
6 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1,000
(5 pages)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
14 August 2013Director's details changed for Mr Jason Willaim Henley on 3 August 2013 (2 pages)
14 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(5 pages)
14 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(5 pages)
14 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(5 pages)
14 August 2013Director's details changed for Mr Jason Willaim Henley on 3 August 2013 (2 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
9 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
9 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
9 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
9 May 2012Director's details changed for Mr Jason Willaim Henley on 4 August 2011 (2 pages)
9 May 2012Director's details changed for Mr Jason Willaim Henley on 4 August 2011 (2 pages)
9 May 2012Director's details changed for Mr Jason Willaim Henley on 4 August 2011 (2 pages)
24 August 2011Secretary's details changed for Mrs Christine Mary Jane Hicks on 1 October 2009 (2 pages)
24 August 2011Secretary's details changed for Mrs Christine Mary Jane Hicks on 1 October 2009 (2 pages)
24 August 2011Director's details changed for Mrs Christine Mary Jane Hicks on 1 October 2009 (2 pages)
24 August 2011Director's details changed for Jason Willaim Henley on 1 October 2009 (2 pages)
24 August 2011Director's details changed for Jason Willaim Henley on 1 October 2009 (2 pages)
24 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
24 August 2011Director's details changed for Mrs Christine Mary Jane Hicks on 1 October 2009 (2 pages)
24 August 2011Director's details changed for Jason Willaim Henley on 1 October 2009 (2 pages)
24 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
24 August 2011Director's details changed for Mrs Christine Mary Jane Hicks on 1 October 2009 (2 pages)
24 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
24 August 2011Secretary's details changed for Mrs Christine Mary Jane Hicks on 1 October 2009 (2 pages)
16 February 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
16 February 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
1 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (11 pages)
1 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (11 pages)
1 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (11 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
29 August 2009Return made up to 03/08/09; full list of members (5 pages)
29 August 2009Return made up to 03/08/09; full list of members (5 pages)
11 March 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
11 March 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
5 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
5 March 2009Nc inc already adjusted 17/10/08 (2 pages)
5 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
5 March 2009Nc inc already adjusted 17/10/08 (2 pages)
20 January 2009Director appointed christine hicks (2 pages)
20 January 2009Registered office changed on 20/01/2009 from 36 bromyard avenue acton london W3 7AU (1 page)
20 January 2009Director appointed christine hicks (2 pages)
20 January 2009Registered office changed on 20/01/2009 from 36 bromyard avenue acton london W3 7AU (1 page)
8 January 2009Return made up to 03/08/08; full list of members (3 pages)
8 January 2009Return made up to 03/08/08; full list of members (3 pages)
23 October 2008Director appointed jason henley (1 page)
23 October 2008Appointment terminated secretary sami benafia (1 page)
23 October 2008Appointment terminated director steven forrest (1 page)
23 October 2008Secretary appointed christine hicks (1 page)
23 October 2008Director appointed jason henley (1 page)
23 October 2008Secretary appointed christine hicks (1 page)
23 October 2008Appointment terminated director steven forrest (1 page)
23 October 2008Appointment terminated secretary sami benafia (1 page)
29 August 2007New director appointed (2 pages)
29 August 2007Director resigned (1 page)
29 August 2007Director resigned (1 page)
29 August 2007New director appointed (2 pages)
3 August 2007Incorporation (14 pages)
3 August 2007Incorporation (14 pages)