Company Name1-2-1 Sports Management Limited
Company StatusDissolved
Company Number06841463
CategoryPrivate Limited Company
Incorporation Date10 March 2009(15 years, 1 month ago)
Dissolution Date8 April 2014 (10 years ago)

Business Activity

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

Directors

Director NameMr Matthew Kleinman
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2009(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address9 Beechen Grove
Pinner
Middlesex
HA5 3AH
Secretary NameBronia Kleinman
NationalityBritish
StatusClosed
Appointed10 March 2009(same day as company formation)
RoleCompany Director
Correspondence Address9 Beechen Grove
Pinner
Middx
HA5 3AW
Director NameMrs Ela Jayendra Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed10 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed10 March 2009(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressKebbell House, Delta Gain
Carpenders Park
Watford
Hertfordshire
WD1 5BE
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishWatford Rural
WardCarpenders Park
Built Up AreaGreater London

Shareholders

99 at £1Matthew Kleinman
99.00%
Ordinary
1 at £1Bronia Kleinman
1.00%
Ordinary

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
7 June 2013Compulsory strike-off action has been suspended (1 page)
7 June 2013Compulsory strike-off action has been suspended (1 page)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
10 May 2012Compulsory strike-off action has been suspended (1 page)
10 May 2012Compulsory strike-off action has been suspended (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
21 April 2011Annual return made up to 10 March 2011 with a full list of shareholders
Statement of capital on 2011-04-21
  • GBP 100
(4 pages)
21 April 2011Annual return made up to 10 March 2011 with a full list of shareholders
Statement of capital on 2011-04-21
  • GBP 100
(4 pages)
3 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
3 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
16 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
16 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
25 November 2009Appointment of Bronia Kleinman as a secretary (2 pages)
25 November 2009Appointment of Bronia Kleinman as a secretary (2 pages)
2 November 2009Statement of capital following an allotment of shares on 10 March 2009
  • GBP 100
(2 pages)
2 November 2009Statement of capital following an allotment of shares on 10 March 2009
  • GBP 100
(2 pages)
2 November 2009Appointment of Matthew Kleinman as a director (2 pages)
2 November 2009Appointment of Matthew Kleinman as a director (2 pages)
16 March 2009Appointment terminated director ela shah (1 page)
16 March 2009Appointment Terminated Director ela shah (1 page)
16 March 2009Appointment terminated director bhardwaj corporate services LIMITED (1 page)
16 March 2009Appointment terminated secretary ashok bhardwaj (1 page)
16 March 2009Appointment Terminated Secretary ashok bhardwaj (1 page)
16 March 2009Appointment Terminated Director bhardwaj corporate services LIMITED (1 page)
10 March 2009Incorporation (16 pages)
10 March 2009Incorporation (16 pages)