Effingham
Surrey
KT24 5QR
Secretary Name | Michael Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2010(11 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 8 months (closed 21 March 2017) |
Role | Company Director |
Correspondence Address | Freshwater House Outdowns Effingham Leatherhead Surrey KT24 5QR |
Director Name | Christopher Norman James Bryant |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2009(same day as company formation) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 130, Andlers Ash Road Petersfield Hants GU33 7LS |
Website | www.ukallsports.com/ |
---|---|
Email address | [email protected] |
Telephone | 01483 285700 |
Telephone region | Guildford |
Registered Address | Norman House 8 Burnell Road Sutton Surrey SM1 4BW |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £3,128 |
Cash | £3,333 |
Current Liabilities | £3,393 |
Latest Accounts | 31 January 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
21 March 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 March 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
3 December 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
29 April 2015 | Previous accounting period extended from 31 July 2014 to 31 January 2015 (1 page) |
29 April 2015 | Previous accounting period extended from 31 July 2014 to 31 January 2015 (1 page) |
6 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
26 September 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
26 September 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
26 September 2013 | Director's details changed for Nicholas Michael Smith on 1 July 2013 (2 pages) |
26 September 2013 | Director's details changed for Nicholas Michael Smith on 1 July 2013 (2 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
7 September 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
7 September 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
2 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Appointment of Michael Smith as a secretary (3 pages) |
13 April 2011 | Appointment of Michael Smith as a secretary (3 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
9 September 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
9 September 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
8 September 2010 | Director's details changed for Nicholas Michael Smith on 1 July 2010 (2 pages) |
8 September 2010 | Director's details changed for Christopher Norman James Bryant on 1 July 2010 (2 pages) |
8 September 2010 | Director's details changed for Christopher Norman James Bryant on 1 July 2010 (2 pages) |
8 September 2010 | Director's details changed for Nicholas Michael Smith on 1 July 2010 (2 pages) |
8 September 2010 | Director's details changed for Christopher Norman James Bryant on 1 July 2010 (2 pages) |
8 September 2010 | Director's details changed for Nicholas Michael Smith on 1 July 2010 (2 pages) |
20 August 2010 | Termination of appointment of Christopher Bryant as a director (2 pages) |
20 August 2010 | Termination of appointment of Christopher Bryant as a director (2 pages) |
11 July 2009 | Incorporation (11 pages) |
11 July 2009 | Incorporation (11 pages) |