Company NameSports Medical Ltd
Company StatusDissolved
Company Number06982756
CategoryPrivate Limited Company
Incorporation Date6 August 2009(14 years, 8 months ago)
Dissolution Date3 October 2014 (9 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameMr David Hulse
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2009(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address1 Alma Street
London
NW5 3DJ
Secretary NameGibson Secretaries Ltd (Corporation)
StatusClosed
Appointed06 August 2009(same day as company formation)
Correspondence AddressUnit 28 Riverside Business Centre
Victoria Street
High Wycombe
Buckinghamshire
HP11 2LT
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered AddressSuite 3.3 3rd Floor 34 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Shareholders

1 at £1David Hulse
100.00%
Ordinary

Financials

Year2014
Net Worth£100,691
Cash£52,690
Current Liabilities£10,200

Accounts

Latest Accounts5 August 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 August

Filing History

3 October 2014Final Gazette dissolved following liquidation (1 page)
3 October 2014Final Gazette dissolved following liquidation (1 page)
3 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2014Return of final meeting in a members' voluntary winding up (14 pages)
3 July 2014Return of final meeting in a members' voluntary winding up (14 pages)
17 June 2014Notice of ceasing to act as a voluntary liquidator (1 page)
17 June 2014Appointment of a voluntary liquidator (1 page)
17 June 2014Court order insolvency:court order - replacement of liquidator (13 pages)
17 June 2014Notice of ceasing to act as a voluntary liquidator (1 page)
17 June 2014Court order insolvency:court order - replacement of liquidator (13 pages)
17 June 2014Appointment of a voluntary liquidator (1 page)
7 October 2013Appointment of a voluntary liquidator (1 page)
7 October 2013Appointment of a voluntary liquidator (1 page)
3 October 2013Registered office address changed from 20 Braemar Avenue Wimbledon Park London SW19 8AZ England on 3 October 2013 (2 pages)
3 October 2013Registered office address changed from 20 Braemar Avenue Wimbledon Park London SW19 8AZ England on 3 October 2013 (2 pages)
1 October 2013Declaration of solvency (3 pages)
1 October 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 October 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 October 2013Declaration of solvency (3 pages)
2 September 2013Total exemption small company accounts made up to 5 August 2013 (11 pages)
2 September 2013Total exemption small company accounts made up to 5 August 2013 (11 pages)
2 September 2013Total exemption small company accounts made up to 5 August 2013 (11 pages)
6 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1
(4 pages)
6 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1
(4 pages)
6 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1
(4 pages)
1 May 2013Total exemption small company accounts made up to 5 August 2012 (7 pages)
1 May 2013Total exemption small company accounts made up to 5 August 2012 (7 pages)
1 May 2013Total exemption small company accounts made up to 5 August 2012 (7 pages)
19 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
19 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
19 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
10 August 2012Registered office address changed from 1 Alma Street London NW5 3DJ on 10 August 2012 (1 page)
10 August 2012Registered office address changed from 20 Braemar Avenue Wimbledon Park London SW19 8AZ England on 10 August 2012 (1 page)
10 August 2012Registered office address changed from 1 Alma Street London NW5 3DJ on 10 August 2012 (1 page)
10 August 2012Director's details changed for Dr David Hulse on 10 August 2012 (2 pages)
10 August 2012Registered office address changed from 20 Braemar Avenue Wimbledon Park London SW19 8AZ England on 10 August 2012 (1 page)
10 August 2012Director's details changed for Dr David Hulse on 10 August 2012 (2 pages)
3 May 2012Total exemption full accounts made up to 5 August 2011 (12 pages)
3 May 2012Total exemption full accounts made up to 5 August 2011 (12 pages)
3 May 2012Total exemption full accounts made up to 5 August 2011 (12 pages)
26 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
26 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
26 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
21 January 2011Total exemption full accounts made up to 5 August 2010 (12 pages)
21 January 2011Total exemption full accounts made up to 5 August 2010 (12 pages)
21 January 2011Total exemption full accounts made up to 5 August 2010 (12 pages)
24 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
24 September 2010Secretary's details changed for Gibson Secretaries Ltd on 6 August 2010 (2 pages)
24 September 2010Secretary's details changed for Gibson Secretaries Ltd on 6 August 2010 (2 pages)
24 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
24 September 2010Secretary's details changed for Gibson Secretaries Ltd on 6 August 2010 (2 pages)
24 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
23 September 2010Director's details changed for Dr David Hulse on 6 August 2010 (2 pages)
23 September 2010Director's details changed for Dr David Hulse on 6 August 2010 (2 pages)
23 September 2010Director's details changed for Dr David Hulse on 6 August 2010 (2 pages)
19 August 2009Secretary appointed gibson secretaries LTD (2 pages)
19 August 2009Director appointed dr david hulse (2 pages)
19 August 2009Director appointed dr david hulse (2 pages)
19 August 2009Accounting reference date shortened from 31/08/2010 to 05/08/2010 (1 page)
19 August 2009Accounting reference date shortened from 31/08/2010 to 05/08/2010 (1 page)
19 August 2009Secretary appointed gibson secretaries LTD (2 pages)
6 August 2009Appointment terminated director yomtov jacobs (1 page)
6 August 2009Incorporation (9 pages)
6 August 2009Incorporation (9 pages)
6 August 2009Appointment terminated director yomtov jacobs (1 page)