Company Name4Sports & Entertainment UK Limited
Company StatusDissolved
Company Number06743462
CategoryPrivate Limited Company
Incorporation Date6 November 2008(15 years, 5 months ago)
Dissolution Date12 March 2021 (3 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Dominik Senn
Date of BirthNovember 1967 (Born 56 years ago)
NationalitySwiss
StatusClosed
Appointed06 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceSwiss
Correspondence AddressGruebstrasse 3c
Walchwil
Ch- 6318
Switzerland
Director NameMr Christoph Beat Graf
Date of BirthJuly 1961 (Born 62 years ago)
NationalitySwiss
StatusResigned
Appointed06 November 2008(same day as company formation)
RoleManaging Director
Country of ResidenceSwitzerland
Correspondence AddressWachlenstrasse 5
Wollerau
Ch-8832
Switzerland
Director NameMr Marcus David Day
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2011(2 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor
8 Celbridge Mews
London
W2 6EU

Contact

Websitewww.4sportsgolf.com
Telephone020 88996286
Telephone regionLondon

Location

Registered AddressBuilding 3 Chiswick Park
566 Chiswick High Road
London
W4 5YA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

999 at £14sports & Entertainment Ag
99.90%
Ordinary
1 at £1Marcus Day
0.10%
Ordinary

Financials

Year2014
Net Worth-£974,885

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

12 March 2021Final Gazette dissolved following liquidation (1 page)
12 December 2020Completion of winding up (1 page)
6 March 2019Order of court to wind up (2 pages)
5 March 2019Order of court - restore and wind up (1 page)
26 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2018Voluntary strike-off action has been suspended (1 page)
16 January 2018First Gazette notice for voluntary strike-off (1 page)
9 January 2018Application to strike the company off the register (3 pages)
10 November 2017Confirmation statement made on 6 November 2017 with updates (4 pages)
10 November 2017Confirmation statement made on 6 November 2017 with updates (4 pages)
9 November 2017Director's details changed for Mr Dominik Senn on 1 November 2017 (2 pages)
9 November 2017Director's details changed for Mr Dominik Senn on 1 November 2017 (2 pages)
9 November 2017Director's details changed for Mr Dominik Senn on 1 November 2017 (2 pages)
9 November 2017Director's details changed for Mr Dominik Senn on 1 November 2017 (2 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
1 February 2017Compulsory strike-off action has been discontinued (1 page)
1 February 2017Compulsory strike-off action has been discontinued (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
31 January 2017Confirmation statement made on 6 November 2016 with updates (6 pages)
31 January 2017Confirmation statement made on 6 November 2016 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 March 2016Registered office address changed from 1st Floor 8 Celbridge Mews London W2 6EU to Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA on 22 March 2016 (1 page)
22 March 2016Registered office address changed from 1st Floor 8 Celbridge Mews London W2 6EU to Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA on 22 March 2016 (1 page)
24 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 1,000
(3 pages)
24 December 2015Termination of appointment of Marcus David Day as a director on 31 July 2015 (1 page)
24 December 2015Termination of appointment of Marcus David Day as a director on 31 July 2015 (1 page)
24 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 1,000
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
16 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1,000
(4 pages)
16 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1,000
(4 pages)
16 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1,000
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 December 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1,000
(4 pages)
3 December 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1,000
(4 pages)
3 December 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1,000
(4 pages)
19 August 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
19 August 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
12 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
25 September 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
25 September 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
9 December 2011Annual return made up to 6 November 2011 with a full list of shareholders (4 pages)
9 December 2011Annual return made up to 6 November 2011 with a full list of shareholders (4 pages)
9 December 2011Annual return made up to 6 November 2011 with a full list of shareholders (4 pages)
13 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
13 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
7 September 2011Termination of appointment of Christoph Graf as a director (1 page)
7 September 2011Appointment of Mr Marcus David Day as a director (2 pages)
7 September 2011Appointment of Mr Marcus David Day as a director (2 pages)
7 September 2011Termination of appointment of Christoph Graf as a director (1 page)
26 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
26 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
26 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
4 January 2010Termination of appointment of Marcus Day as a director (1 page)
4 January 2010Termination of appointment of Marcus Day as a director (1 page)
30 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
30 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
30 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
23 December 2009Director's details changed for Mr Christoph Beat Graf on 9 December 2009 (2 pages)
23 December 2009Director's details changed for Mr Marcus Day on 9 December 2009 (2 pages)
23 December 2009Director's details changed for Mr Marcus Day on 9 December 2009 (2 pages)
23 December 2009Director's details changed for Mr Christoph Beat Graf on 9 December 2009 (2 pages)
23 December 2009Director's details changed for Mr Dominik Senn on 9 December 2009 (2 pages)
23 December 2009Director's details changed for Mr Christoph Beat Graf on 9 December 2009 (2 pages)
23 December 2009Director's details changed for Mr Marcus Day on 9 December 2009 (2 pages)
23 December 2009Director's details changed for Mr Dominik Senn on 9 December 2009 (2 pages)
23 December 2009Director's details changed for Mr Dominik Senn on 9 December 2009 (2 pages)
24 February 2009Accounting reference date extended from 30/11/2009 to 31/12/2009 (1 page)
24 February 2009Accounting reference date extended from 30/11/2009 to 31/12/2009 (1 page)
6 November 2008Incorporation (19 pages)
6 November 2008Incorporation (19 pages)