Company NameSutton Sports Physio Limited
Company StatusDissolved
Company Number06779793
CategoryPrivate Limited Company
Incorporation Date23 December 2008(15 years, 4 months ago)
Dissolution Date7 December 2019 (4 years, 4 months ago)
Previous NameSutton Physio Limited

Business Activity

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

Directors

Director NameMr James Alexander Sohl
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2008(same day as company formation)
RoleSports Consultant
Country of ResidenceEngland
Correspondence AddressSutton Sports Physio Limited Rose Hill
Sutton
Surrey
SM1 3HH
Director NameMr Keith James Sohl
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSutton Sports Physio Limited Rose Hill
Sutton
Surrey
SM1 3HH
Secretary NameMrs Jennifer Susan Sohl
NationalityBritish
StatusClosed
Appointed23 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitfield Court Littlewick Road
Knaphill
Woking
Surrey
GU21 2JU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed23 December 2008(same day as company formation)
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitewww.suttonsportsphysio.co.uk

Location

Registered Address257b Croydon Road
Beckenham
Kent
BR3 3PS
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London

Financials

Year2013
Net Worth-£114,654
Cash£117
Current Liabilities£171,679

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

21 January 2016Delivered on: 26 January 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

7 December 2019Final Gazette dissolved following liquidation (1 page)
7 September 2019Return of final meeting in a creditors' voluntary winding up (11 pages)
15 July 2019Liquidators' statement of receipts and payments to 7 May 2019 (11 pages)
30 May 2018Registered office address changed from 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS to 257B Croydon Road Beckenham Kent BR3 3PS on 30 May 2018 (2 pages)
25 May 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-05-08
(1 page)
25 May 2018Statement of affairs (8 pages)
25 May 2018Appointment of a voluntary liquidator (3 pages)
21 April 2018Compulsory strike-off action has been discontinued (1 page)
19 April 2018Confirmation statement made on 23 December 2017 with updates (4 pages)
13 March 2018First Gazette notice for compulsory strike-off (1 page)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
24 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
24 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
16 September 2016Director's details changed for Keith James Sohl on 15 September 2016 (2 pages)
16 September 2016Director's details changed for Keith James Sohl on 15 September 2016 (2 pages)
29 June 2016Secretary's details changed for Jennifer Susan Sohl on 29 June 2016 (1 page)
29 June 2016Secretary's details changed for Jennifer Susan Sohl on 29 June 2016 (1 page)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
1 March 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(5 pages)
1 March 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(5 pages)
26 January 2016Registration of charge 067797930001, created on 21 January 2016 (30 pages)
26 January 2016Registration of charge 067797930001, created on 21 January 2016 (30 pages)
20 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
20 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
29 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
(5 pages)
29 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
(5 pages)
20 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
20 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
15 May 2014Previous accounting period shortened from 31 March 2014 to 31 August 2013 (1 page)
15 May 2014Previous accounting period shortened from 31 March 2014 to 31 August 2013 (1 page)
22 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(5 pages)
22 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(5 pages)
9 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (5 pages)
18 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
24 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
24 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (5 pages)
25 September 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
25 September 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
6 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for James Alexander Sohl on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Keith James Sohl on 1 October 2009 (2 pages)
5 January 2010Director's details changed for James Alexander Sohl on 1 October 2009 (2 pages)
5 January 2010Secretary's details changed for Jennifer Susan Sohl on 1 October 2009 (1 page)
5 January 2010Director's details changed for James Alexander Sohl on 1 October 2009 (2 pages)
5 January 2010Secretary's details changed for Jennifer Susan Sohl on 1 October 2009 (1 page)
5 January 2010Secretary's details changed for Jennifer Susan Sohl on 1 October 2009 (1 page)
5 January 2010Director's details changed for Keith James Sohl on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Keith James Sohl on 1 October 2009 (2 pages)
5 January 2010Secretary's details changed for Jennifer Susan Sohl on 1 October 2009 (1 page)
5 January 2010Secretary's details changed for Jennifer Susan Sohl on 1 October 2009 (1 page)
5 January 2010Secretary's details changed for Jennifer Susan Sohl on 1 October 2009 (1 page)
11 June 2009Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page)
11 June 2009Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page)
6 March 2009Memorandum and Articles of Association (11 pages)
6 March 2009Memorandum and Articles of Association (11 pages)
3 March 2009Director appointed keith james sohl logged form (2 pages)
3 March 2009Director appointed keith james sohl logged form (2 pages)
3 March 2009Director appointed james alexander sohl (2 pages)
3 March 2009Director appointed james alexander sohl (2 pages)
28 February 2009Company name changed sutton physio LIMITED\certificate issued on 03/03/09 (2 pages)
28 February 2009Company name changed sutton physio LIMITED\certificate issued on 03/03/09 (2 pages)
26 February 2009Secretary appointed jennifer susan sohl (2 pages)
26 February 2009Secretary appointed jennifer susan sohl (2 pages)
23 February 2009Secretary appointed jennifer susan sohl (2 pages)
23 February 2009Secretary appointed jennifer susan sohl (2 pages)
6 January 2009Appointment terminated secretary rwl registrars LIMITED (1 page)
6 January 2009Appointment terminated secretary rwl registrars LIMITED (1 page)
23 December 2008Incorporation (22 pages)
23 December 2008Incorporation (22 pages)