Company NameSSL (2009) Limited
Company StatusDissolved
Company Number06975330
CategoryPrivate Limited Company
Incorporation Date28 July 2009(14 years, 8 months ago)
Dissolution Date24 February 2015 (9 years, 1 month ago)
Previous NameSportsister Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Richard Michael Hughes
Date of BirthMay 1963 (Born 60 years ago)
NationalityEnglish
StatusClosed
Appointed06 July 2011(1 year, 11 months after company formation)
Appointment Duration3 years, 7 months (closed 24 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Agar Street
London
WC2N 4HN
Director NameMs Bernadette Mary O'Brien
Date of BirthMay 1958 (Born 65 years ago)
NationalityIrish
StatusClosed
Appointed06 July 2011(1 year, 11 months after company formation)
Appointment Duration3 years, 7 months (closed 24 February 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Agar Street
London
WC2N 4HN
Director NameMr Gary Philip Cole
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 26 Adelaide Crescent
Hove
East Sussex
BN3 2JH
Director NameMs Louise Ruth Hudson
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90b Mortimer Road
London
N1 4LA
Director NameMs Danielle Louise Sellwood
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Powlett Road
Bath
BA2 6QL

Location

Registered Address6 Agar Street
London
WC2N 4HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

104 at £1Athletics Weekly LTD
52.00%
Ordinary
48 at £1Danielle Louise Sellwood
24.00%
Ordinary
48 at £1Louise Ruth Hudson
24.00%
Ordinary

Financials

Year2014
Net Worth-£139,246
Cash£53
Current Liabilities£140,619

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
4 November 2014Application to strike the company off the register (3 pages)
4 November 2014Application to strike the company off the register (3 pages)
22 August 2014Register 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 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 200
(5 pages)
22 August 2014Register 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 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 200
(5 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
17 December 2013Previous accounting period extended from 30 April 2013 to 31 October 2013 (1 page)
17 December 2013Termination of appointment of Danielle Louise Sellwood as a director on 31 October 2013 (1 page)
17 December 2013Previous accounting period extended from 30 April 2013 to 31 October 2013 (1 page)
17 December 2013Termination of appointment of Danielle Louise Sellwood as a director on 31 October 2013 (1 page)
1 October 2013Registered 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 2013Registered 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 2013Registered 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 2013Annual return made up to 28 July 2013 with a full list of shareholders (6 pages)
2 August 2013Annual return made up to 28 July 2013 with a full list of shareholders (6 pages)
22 March 2013Termination of appointment of Louise Ruth Hudson as a director on 8 February 2013 (1 page)
22 March 2013Termination of appointment of Louise Ruth Hudson as a director on 8 February 2013 (1 page)
22 March 2013Company name changed sportsister LIMITED\certificate issued on 22/03/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-03-18
(3 pages)
22 March 2013Termination of appointment of Louise Ruth Hudson as a director on 8 February 2013 (1 page)
22 March 2013Company name changed sportsister LIMITED\certificate issued on 22/03/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-03-18
(3 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
29 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (7 pages)
29 August 2012Previous accounting period shortened from 30 June 2012 to 30 April 2012 (1 page)
29 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (7 pages)
29 August 2012Previous accounting period shortened from 30 June 2012 to 30 April 2012 (1 page)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
2 September 2011Register inspection address has been changed from 13 Yorkersgate Malton North Yorkshire YO17 7AA United Kingdom (1 page)
2 September 2011Annual return made up to 28 July 2011 with a full list of shareholders (7 pages)
2 September 2011Register inspection address has been changed from 13 Yorkersgate Malton North Yorkshire YO17 7AA United Kingdom (1 page)
2 September 2011Annual return made up to 28 July 2011 with a full list of shareholders (7 pages)
30 August 2011Previous accounting period shortened from 31 July 2011 to 30 June 2011 (1 page)
30 August 2011Appointment of Mr Richard Michael Hughes as a director (2 pages)
30 August 2011Appointment of Bernadette O'brien as a director (2 pages)
30 August 2011Registered office address changed from Regency House 2 Wood Street Queen Square Bath BA1 2JQ on 30 August 2011 (1 page)
30 August 2011Termination of appointment of Gary Cole as a director (1 page)
30 August 2011Appointment of Bernadette O'brien as a director (2 pages)
30 August 2011Previous accounting period shortened from 31 July 2011 to 30 June 2011 (1 page)
30 August 2011Appointment of Mr Richard Michael Hughes as a director (2 pages)
30 August 2011Registered office address changed from Regency House 2 Wood Street Queen Square Bath BA1 2JQ on 30 August 2011 (1 page)
30 August 2011Termination of appointment of Gary Cole as a director (1 page)
20 May 2011Change of share class name or designation (2 pages)
20 May 2011Change of share class name or designation (2 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
2 September 2010Register inspection address has been changed (1 page)
2 September 2010Annual return made up to 28 July 2010 with a full list of shareholders (8 pages)
2 September 2010Director's details changed for Ms Danielle Louise Sellwood on 28 July 2010 (2 pages)
2 September 2010Director's details changed for Mr Gary Philip Cole on 28 July 2010 (2 pages)
2 September 2010Director's details changed for Ms Louise Ruth Hudson on 28 July 2010 (2 pages)
2 September 2010Register inspection address has been changed (1 page)
2 September 2010Annual return made up to 28 July 2010 with a full list of shareholders (8 pages)
2 September 2010Director's details changed for Ms Danielle Louise Sellwood on 28 July 2010 (2 pages)
2 September 2010Register(s) moved to registered inspection location (1 page)
2 September 2010Director's details changed for Mr Gary Philip Cole on 28 July 2010 (2 pages)
2 September 2010Director's details changed for Ms Louise Ruth Hudson on 28 July 2010 (2 pages)
2 September 2010Register(s) moved to registered inspection location (1 page)
11 November 2009Form 123 increase by £37 from £100 (1 page)
11 November 2009Form 123 increased by £25 beyond £175 (1 page)
11 November 2009Form 123 increase by £37 from £100 (1 page)
11 November 2009Form 123 increased by £38 beyond £137 (1 page)
11 November 2009Form 123 increased by £25 beyond £175 (1 page)
11 November 2009Form 123 increased by £38 beyond £137 (1 page)
24 October 2009Statement of capital following an allotment of shares on 27 August 2009
  • GBP 125
(2 pages)
24 October 2009Statement of capital following an allotment of shares on 25 August 2009
  • GBP 162
(2 pages)
24 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 October 2009Statement of capital following an allotment of shares on 25 August 2009
  • GBP 162
(2 pages)
24 October 2009Statement of capital following an allotment of shares on 26 August 2009
  • GBP 200
(2 pages)
24 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 October 2009Statement of capital following an allotment of shares on 26 August 2009
  • GBP 200
(2 pages)
24 October 2009Statement of capital following an allotment of shares on 27 August 2009
  • GBP 125
(2 pages)
24 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 August 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
13 August 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
28 July 2009Incorporation (17 pages)
28 July 2009Incorporation (17 pages)