Company NameSport Inspire UK Ltd
Company StatusDissolved
Company Number06597977
CategoryPrivate Limited Company
Incorporation Date20 May 2008(15 years, 11 months ago)
Dissolution Date21 August 2018 (5 years, 8 months ago)
Previous NameSport Inspired Limited

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Richard Donald Raynes
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2008(same day as company formation)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressA Lawler & Co Unit F3 Kingsway Business Park
Oldfield Road
Hampton
TW12 2HD
Director NameMr Peter Nicholas Thomond
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2008(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressA Lawler & Co Unit F3 Kingsway Business Park
Oldfield Road
Hampton
TW12 2HD
Secretary NamePeter Nicholas Thomond
NationalityBritish
StatusClosed
Appointed20 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressA Lawler & Co Unit F3 Kingsway Business Park
Oldfield Road
Hampton
TW12 2HD
Director NameMr Michael Beaty-Pownall
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2008(same day as company formation)
RoleChartered Acountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Fir Close
Walton On Thames
Surrey
KT12 2SX
Secretary NameFreeport Services (UK) Limited (Corporation)
StatusResigned
Appointed20 May 2008(same day as company formation)
Correspondence Address5 Fir Close
Walton-On-Thames
Surrey
KT12 2SX

Location

Registered AddressA Lawler & Co Unit F3 Kingsway Business Park
Oldfield Road
Hampton
TW12 2HD
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London

Financials

Year2013
Net Worth£7,704
Cash£41,546
Current Liabilities£64,404

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

21 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2018First Gazette notice for voluntary strike-off (1 page)
24 May 2018Application to strike the company off the register (3 pages)
6 June 2017Registered office address changed from Wework Aldgate Tower 2 Leman Street London E1 8FA England to A Lawler & Co Unit F3 Kingsway Business Park, Oldfield Road Hampton TW12 2HD on 6 June 2017 (1 page)
6 June 2017Registered office address changed from Wework Aldgate Tower 2 Leman Street London E1 8FA England to A Lawler & Co Unit F3 Kingsway Business Park, Oldfield Road Hampton TW12 2HD on 6 June 2017 (1 page)
31 May 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
31 May 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
26 April 2017Registered office address changed from A Lawler & Co, Unit F3, Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD to Wework Aldgate Tower 2 Leman Street London E1 8FA on 26 April 2017 (1 page)
26 April 2017Micro company accounts made up to 31 August 2016 (2 pages)
26 April 2017Micro company accounts made up to 31 August 2016 (2 pages)
26 April 2017Registered office address changed from A Lawler & Co, Unit F3, Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD to Wework Aldgate Tower 2 Leman Street London E1 8FA on 26 April 2017 (1 page)
21 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-21
  • GBP 4
(5 pages)
21 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-21
  • GBP 4
(5 pages)
6 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
6 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
27 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-27
  • GBP 4
(5 pages)
27 June 2015Director's details changed for Peter Nicholas Thomond on 1 April 2015 (2 pages)
27 June 2015Director's details changed for Peter Nicholas Thomond on 1 April 2015 (2 pages)
27 June 2015Director's details changed for Richard Donald Raynes on 1 May 2015 (2 pages)
27 June 2015Director's details changed for Richard Donald Raynes on 1 May 2015 (2 pages)
27 June 2015Director's details changed for Richard Donald Raynes on 1 May 2015 (2 pages)
27 June 2015Director's details changed for Peter Nicholas Thomond on 1 April 2015 (2 pages)
27 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-27
  • GBP 4
(5 pages)
29 April 2015Company name changed sport inspired LIMITED\certificate issued on 29/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-29
(3 pages)
29 April 2015Company name changed sport inspired LIMITED\certificate issued on 29/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-29
(3 pages)
17 November 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
17 November 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
9 September 2014Previous accounting period extended from 31 May 2014 to 31 August 2014 (1 page)
9 September 2014Previous accounting period extended from 31 May 2014 to 31 August 2014 (1 page)
8 September 2014Registered office address changed from 6 Mount Mews Hampton Middlesex TW12 2SH to A Lawler & Co, Unit F3, Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 6 Mount Mews Hampton Middlesex TW12 2SH to A Lawler & Co, Unit F3, Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 6 Mount Mews Hampton Middlesex TW12 2SH to A Lawler & Co, Unit F3, Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD on 8 September 2014 (1 page)
27 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 4
(5 pages)
27 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 4
(5 pages)
11 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
11 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
4 October 2013Secretary's details changed for Peter Nicholas Thomond on 30 September 2013 (1 page)
4 October 2013Secretary's details changed for Peter Nicholas Thomond on 30 September 2013 (1 page)
3 October 2013Secretary's details changed for Peter Nicholas Thomond on 30 September 2013 (1 page)
3 October 2013Director's details changed for Richard Donald Raynes on 30 September 2013 (2 pages)
3 October 2013Director's details changed for Peter Nicholas Thomond on 30 September 2013 (2 pages)
3 October 2013Secretary's details changed for Peter Nicholas Thomond on 30 September 2013 (1 page)
3 October 2013Director's details changed for Richard Donald Raynes on 30 September 2013 (2 pages)
3 October 2013Director's details changed for Peter Nicholas Thomond on 30 September 2013 (2 pages)
23 May 2013Secretary's details changed for Peter Nicholas Thomond on 1 April 2013 (2 pages)
23 May 2013Director's details changed for Peter Nicholas Thomond on 1 April 2013 (2 pages)
23 May 2013Secretary's details changed for Peter Nicholas Thomond on 1 April 2013 (2 pages)
23 May 2013Secretary's details changed for Peter Nicholas Thomond on 1 April 2013 (2 pages)
23 May 2013Director's details changed for Peter Nicholas Thomond on 1 April 2013 (2 pages)
23 May 2013Director's details changed for Peter Nicholas Thomond on 1 April 2013 (2 pages)
23 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (6 pages)
23 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (6 pages)
3 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
3 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
21 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (6 pages)
21 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (6 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
12 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
12 August 2011Statement of company's objects (2 pages)
12 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
12 August 2011Statement of company's objects (2 pages)
2 August 2011Statement of capital following an allotment of shares on 7 March 2011
  • GBP 4
(3 pages)
2 August 2011Statement of capital following an allotment of shares on 7 March 2011
  • GBP 4
(3 pages)
2 August 2011Annual return made up to 20 May 2011 with a full list of shareholders (6 pages)
2 August 2011Statement of capital following an allotment of shares on 7 March 2011
  • GBP 4
(3 pages)
2 August 2011Annual return made up to 20 May 2011 with a full list of shareholders (6 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
24 May 2010Director's details changed for Peter Nicholas Thomond on 1 May 2010 (2 pages)
24 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Richard Donald Raynes on 1 May 2010 (2 pages)
24 May 2010Director's details changed for Peter Nicholas Thomond on 1 May 2010 (2 pages)
24 May 2010Director's details changed for Richard Donald Raynes on 1 May 2010 (2 pages)
24 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Peter Nicholas Thomond on 1 May 2010 (2 pages)
24 May 2010Secretary's details changed for Peter Nicholas Thomond on 1 May 2010 (1 page)
24 May 2010Secretary's details changed for Peter Nicholas Thomond on 1 May 2010 (1 page)
24 May 2010Secretary's details changed for Peter Nicholas Thomond on 1 May 2010 (1 page)
24 May 2010Director's details changed for Richard Donald Raynes on 1 May 2010 (2 pages)
14 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
14 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
29 June 2009Return made up to 20/05/09; full list of members (4 pages)
29 June 2009Director and secretary's change of particulars / peter thomond / 15/05/2009 (1 page)
29 June 2009Return made up to 20/05/09; full list of members (4 pages)
29 June 2009Director and secretary's change of particulars / peter thomond / 15/05/2009 (1 page)
15 August 2008Director appointed peter nicholas thomond (1 page)
15 August 2008Secretary appointed peter nicholas thomond (1 page)
15 August 2008Appointment terminated secretary freeport services (uk) LIMITED (1 page)
15 August 2008Registered office changed on 15/08/2008 from 5 fir close walton-on-thames surrey KT12 2SX (1 page)
15 August 2008Registered office changed on 15/08/2008 from 5 fir close walton-on-thames surrey KT12 2SX (1 page)
15 August 2008Secretary appointed peter nicholas thomond (1 page)
15 August 2008Appointment terminated director michael beaty-pownall (1 page)
15 August 2008Director appointed peter nicholas thomond (1 page)
15 August 2008Director appointed richard donald raynes (1 page)
15 August 2008Appointment terminated secretary freeport services (uk) LIMITED (1 page)
15 August 2008Director appointed richard donald raynes (1 page)
15 August 2008Appointment terminated director michael beaty-pownall (1 page)
20 May 2008Incorporation (17 pages)
20 May 2008Incorporation (17 pages)