Company NameSoccer Bags Limited
Company StatusDissolved
Company Number06514284
CategoryPrivate Limited Company
Incorporation Date26 February 2008(16 years, 2 months ago)
Dissolution Date17 January 2012 (12 years, 3 months ago)
Previous NameFoxground Imports Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMrs Helen Levene
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Parkside Drive
Edgware
Middlesex
HA8 8JX
Director NameMr Ian Barry Levene
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Parkside Drive
Edgware
Middlesex
HA8 8JX
Secretary NameMrs Helen Michelle Levene
StatusClosed
Appointed26 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address12 Parkside Drive
Edgware
Middlesex
HA8 8JX

Location

Registered AddressMonument House 1st Floor
215 Marsh Road
Pinner
Middx
HA5 5NE
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner South
Built Up AreaGreater London

Shareholders

50 at £1Mr Ian Barry Levene
50.00%
Ordinary
50 at £1Mrs Helen Michelle Levene
50.00%
Ordinary

Financials

Year2014
Net Worth-£19,647
Cash£909
Current Liabilities£252,804

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

17 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2011First Gazette notice for voluntary strike-off (1 page)
4 October 2011First Gazette notice for voluntary strike-off (1 page)
20 September 2011Application to strike the company off the register (3 pages)
20 September 2011Application to strike the company off the register (3 pages)
17 March 2011Annual return made up to 26 February 2011 with a full list of shareholders
Statement of capital on 2011-03-17
  • GBP 100
(5 pages)
17 March 2011Annual return made up to 26 February 2011 with a full list of shareholders
Statement of capital on 2011-03-17
  • GBP 100
(5 pages)
9 March 2011Compulsory strike-off action has been discontinued (1 page)
9 March 2011Compulsory strike-off action has been discontinued (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
2 March 2011Total exemption small company accounts made up to 28 February 2010 (5 pages)
2 March 2011Total exemption small company accounts made up to 28 February 2010 (5 pages)
1 June 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
28 May 2010Registered office address changed from 12 Parkside Drive Edgware HA8 8JX England on 28 May 2010 (1 page)
28 May 2010Registered office address changed from 12 Parkside Drive Edgware HA8 8JX England on 28 May 2010 (1 page)
24 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
24 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
18 June 2009Company name changed foxground imports LIMITED\certificate issued on 22/06/09 (2 pages)
18 June 2009Company name changed foxground imports LIMITED\certificate issued on 22/06/09 (2 pages)
26 February 2009Return made up to 26/02/09; full list of members (4 pages)
26 February 2009Return made up to 26/02/09; full list of members (4 pages)
26 February 2008Incorporation (17 pages)
26 February 2008Incorporation (17 pages)