London
WC2N 4HN
Director Name | Ms Bernadette Mary O'Brien |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 06 July 2011(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 24 February 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Agar Street London WC2N 4HN |
Director Name | Mr Gary Philip Cole |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 26 Adelaide Crescent Hove East Sussex BN3 2JH |
Director Name | Ms Louise Ruth Hudson |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 90b Mortimer Road London N1 4LA |
Director Name | Ms Danielle Louise Sellwood |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Powlett Road Bath BA2 6QL |
Registered Address | 6 Agar Street London WC2N 4HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
104 at £1 | Athletics Weekly LTD 52.00% Ordinary |
---|---|
48 at £1 | Danielle Louise Sellwood 24.00% Ordinary |
48 at £1 | Louise Ruth Hudson 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£139,246 |
Cash | £53 |
Current Liabilities | £140,619 |
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
24 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 November 2014 | Application to strike the company off the register (3 pages) |
4 November 2014 | Application to strike the company off the register (3 pages) |
22 August 2014 | Register inspection address has been changed from 30 Old Burlington Street London W1S 3NL United Kingdom to C/O Davenport Lyons 6 Agar Street London WC2N 4HN (1 page) |
22 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Register inspection address has been changed from 30 Old Burlington Street London W1S 3NL United Kingdom to C/O Davenport Lyons 6 Agar Street London WC2N 4HN (1 page) |
22 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
17 December 2013 | Previous accounting period extended from 30 April 2013 to 31 October 2013 (1 page) |
17 December 2013 | Termination of appointment of Danielle Louise Sellwood as a director on 31 October 2013 (1 page) |
17 December 2013 | Previous accounting period extended from 30 April 2013 to 31 October 2013 (1 page) |
17 December 2013 | Termination of appointment of Danielle Louise Sellwood as a director on 31 October 2013 (1 page) |
1 October 2013 | Registered office address changed from C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL United Kingdom on 1 October 2013 (1 page) |
1 October 2013 | Registered office address changed from C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL United Kingdom on 1 October 2013 (1 page) |
1 October 2013 | Registered office address changed from C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL United Kingdom on 1 October 2013 (1 page) |
2 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders (6 pages) |
2 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders (6 pages) |
22 March 2013 | Termination of appointment of Louise Ruth Hudson as a director on 8 February 2013 (1 page) |
22 March 2013 | Termination of appointment of Louise Ruth Hudson as a director on 8 February 2013 (1 page) |
22 March 2013 | Company name changed sportsister LIMITED\certificate issued on 22/03/13
|
22 March 2013 | Termination of appointment of Louise Ruth Hudson as a director on 8 February 2013 (1 page) |
22 March 2013 | Company name changed sportsister LIMITED\certificate issued on 22/03/13
|
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
29 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (7 pages) |
29 August 2012 | Previous accounting period shortened from 30 June 2012 to 30 April 2012 (1 page) |
29 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (7 pages) |
29 August 2012 | Previous accounting period shortened from 30 June 2012 to 30 April 2012 (1 page) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
2 September 2011 | Register inspection address has been changed from 13 Yorkersgate Malton North Yorkshire YO17 7AA United Kingdom (1 page) |
2 September 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (7 pages) |
2 September 2011 | Register inspection address has been changed from 13 Yorkersgate Malton North Yorkshire YO17 7AA United Kingdom (1 page) |
2 September 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (7 pages) |
30 August 2011 | Previous accounting period shortened from 31 July 2011 to 30 June 2011 (1 page) |
30 August 2011 | Appointment of Mr Richard Michael Hughes as a director (2 pages) |
30 August 2011 | Appointment of Bernadette O'brien as a director (2 pages) |
30 August 2011 | Registered office address changed from Regency House 2 Wood Street Queen Square Bath BA1 2JQ on 30 August 2011 (1 page) |
30 August 2011 | Termination of appointment of Gary Cole as a director (1 page) |
30 August 2011 | Appointment of Bernadette O'brien as a director (2 pages) |
30 August 2011 | Previous accounting period shortened from 31 July 2011 to 30 June 2011 (1 page) |
30 August 2011 | Appointment of Mr Richard Michael Hughes as a director (2 pages) |
30 August 2011 | Registered office address changed from Regency House 2 Wood Street Queen Square Bath BA1 2JQ on 30 August 2011 (1 page) |
30 August 2011 | Termination of appointment of Gary Cole as a director (1 page) |
20 May 2011 | Change of share class name or designation (2 pages) |
20 May 2011 | Change of share class name or designation (2 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
2 September 2010 | Register inspection address has been changed (1 page) |
2 September 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (8 pages) |
2 September 2010 | Director's details changed for Ms Danielle Louise Sellwood on 28 July 2010 (2 pages) |
2 September 2010 | Director's details changed for Mr Gary Philip Cole on 28 July 2010 (2 pages) |
2 September 2010 | Director's details changed for Ms Louise Ruth Hudson on 28 July 2010 (2 pages) |
2 September 2010 | Register inspection address has been changed (1 page) |
2 September 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (8 pages) |
2 September 2010 | Director's details changed for Ms Danielle Louise Sellwood on 28 July 2010 (2 pages) |
2 September 2010 | Register(s) moved to registered inspection location (1 page) |
2 September 2010 | Director's details changed for Mr Gary Philip Cole on 28 July 2010 (2 pages) |
2 September 2010 | Director's details changed for Ms Louise Ruth Hudson on 28 July 2010 (2 pages) |
2 September 2010 | Register(s) moved to registered inspection location (1 page) |
11 November 2009 | Form 123 increase by £37 from £100 (1 page) |
11 November 2009 | Form 123 increased by £25 beyond £175 (1 page) |
11 November 2009 | Form 123 increase by £37 from £100 (1 page) |
11 November 2009 | Form 123 increased by £38 beyond £137 (1 page) |
11 November 2009 | Form 123 increased by £25 beyond £175 (1 page) |
11 November 2009 | Form 123 increased by £38 beyond £137 (1 page) |
24 October 2009 | Statement of capital following an allotment of shares on 27 August 2009
|
24 October 2009 | Statement of capital following an allotment of shares on 25 August 2009
|
24 October 2009 | Resolutions
|
24 October 2009 | Resolutions
|
24 October 2009 | Statement of capital following an allotment of shares on 25 August 2009
|
24 October 2009 | Statement of capital following an allotment of shares on 26 August 2009
|
24 October 2009 | Resolutions
|
24 October 2009 | Resolutions
|
24 October 2009 | Resolutions
|
24 October 2009 | Statement of capital following an allotment of shares on 26 August 2009
|
24 October 2009 | Statement of capital following an allotment of shares on 27 August 2009
|
24 October 2009 | Resolutions
|
13 August 2009 | Resolutions
|
13 August 2009 | Resolutions
|
28 July 2009 | Incorporation (17 pages) |
28 July 2009 | Incorporation (17 pages) |