Company NameIncorporate Sport Ltd
Company StatusDissolved
Company Number06367970
CategoryPrivate Limited Company
Incorporation Date11 September 2007(16 years, 6 months ago)
Dissolution Date20 September 2011 (12 years, 6 months ago)

Business Activity

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

Directors

Secretary NameMr Allan Anthony Reeves
NationalityBritish
StatusClosed
Appointed11 September 2007(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Meadway
London
N14 6NY
Director NameMs Sian Roberts
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2007(4 days after company formation)
Appointment Duration4 years (closed 20 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Millway Road
Andover
Hampshire
SP10 3AS
Secretary NameMr Adam Milne
NationalityBritish
StatusClosed
Appointed15 September 2007(4 days after company formation)
Appointment Duration4 years (closed 20 September 2011)
RoleSecretary
Correspondence Address92 Millway Road
Andover
Hampshire
SP10 3AS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 September 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 September 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressSouthside 6th Floor
105 Victoria Street
London
SW1E 6QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

20 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2011First Gazette notice for voluntary strike-off (1 page)
7 June 2011First Gazette notice for voluntary strike-off (1 page)
25 May 2011Application to strike the company off the register (4 pages)
25 May 2011Application to strike the company off the register (4 pages)
15 April 2011Registered office address changed from C/O Essentially Media Accounts 14th Floor 89 Albert Embankment London SE1 7TP on 15 April 2011 (1 page)
15 April 2011Registered office address changed from C/O Essentially Media Accounts 14Th Floor 89 Albert Embankment London SE1 7TP on 15 April 2011 (1 page)
20 September 2010Annual return made up to 11 September 2010 with a full list of shareholders
Statement of capital on 2010-09-20
  • GBP 1
(4 pages)
20 September 2010Annual return made up to 11 September 2010 with a full list of shareholders
Statement of capital on 2010-09-20
  • GBP 1
(4 pages)
20 September 2010Director's details changed for Ms Sian Roberts on 11 September 2010 (2 pages)
20 September 2010Director's details changed for Ms Sian Roberts on 11 September 2010 (2 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
7 December 2009Annual return made up to 11 September 2009 with a full list of shareholders (3 pages)
7 December 2009Annual return made up to 11 September 2009 with a full list of shareholders (3 pages)
6 July 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
6 July 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
4 March 2009Secretary appointed allan anthony reeves (2 pages)
4 March 2009Compulsory strike-off action has been discontinued (1 page)
4 March 2009Secretary appointed allan anthony reeves (2 pages)
4 March 2009Compulsory strike-off action has been discontinued (1 page)
3 March 2009Return made up to 11/09/08; full list of members (3 pages)
3 March 2009Return made up to 11/09/08; full list of members (3 pages)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
15 July 2008Director appointed ms sian roberts (1 page)
15 July 2008Secretary appointed mr adam milne (1 page)
15 July 2008Secretary appointed mr adam milne (1 page)
15 July 2008Director appointed ms sian roberts (1 page)
23 May 2008Registered office changed on 23/05/2008 from 92 millway road andover SP10 3AS (1 page)
23 May 2008Registered office changed on 23/05/2008 from 92 millway road andover SP10 3AS (1 page)
12 September 2007Secretary resigned (1 page)
12 September 2007Director resigned (1 page)
12 September 2007Director resigned (1 page)
12 September 2007Secretary resigned (1 page)
11 September 2007Incorporation (9 pages)
11 September 2007Incorporation (9 pages)