Company Name07305995 Limited
Company StatusLiquidation
Company Number07305995
CategoryPrivate Limited Company
Incorporation Date6 July 2010(13 years, 9 months ago)
Previous NameSporting Arbitrage Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameMr Samir Patel
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2010(same day as company formation)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address90 Wightman Road
Harringey
London
N4 1RN
Secretary NameMr Samir Patel
StatusResigned
Appointed06 July 2010(same day as company formation)
RoleCompany Director
Correspondence Address90 Wightman Road
Harringey
London
N4 1RN
Director NameMr Gordon Turner
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2011(1 year, 5 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 27 June 2012)
RoleGeneral Builder
Country of ResidenceEngland
Correspondence AddressLea Farm Townfield Lane
Brightholmlee
Sheffield
S Yorkshire
S35 0DB
Director NameMr Nicholas Henry Thom
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2012(1 year, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 February 2014)
RoleCompany Director
Country of ResidenceMauritius
Correspondence AddressCvr Global Llp New Fetter Place West
55 Fetter Lane
London
EC4A 1AA
Director NameMs Rosemary Rowe
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2013(3 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 January 2014)
RoleAccounts Director
Country of ResidenceEngland
Correspondence AddressSuite 26 Velocity House
Tenter Street
Sheffield
S1 4DE

Contact

Websitewww.sportingarbitrage.co.uk

Location

Registered Address31st Floor 40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

10 at £1Samir Patel
9.80%
Ordinary
90 at £1Milton Express LTD
88.24%
Ordinary
1 at £1Denaro (Uk) Limited
0.98%
B Non Voting
1 at £1Denaro Partners LLP
0.98%
B Non Voting

Financials

Year2014
Turnover£1,026,616
Gross Profit£200,640
Net Worth£51,194
Cash£44,455
Current Liabilities£21,868

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Next Accounts Due30 April 2014 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Next Return Due20 July 2016 (overdue)

Filing History

18 March 2020Progress report in a winding up by the court (23 pages)
19 April 2019Progress report in a winding up by the court (18 pages)
17 December 2018Registered office address changed from Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA to Cvr Global Llp 20 Furnival Street London EC4A 1JQ on 17 December 2018 (2 pages)
14 March 2018Termination of appointment of Nicholas Henry Thom as a director on 19 February 2014 (2 pages)
8 March 2018Registered office address changed from Suite 26 Velocity House Tenter Street Sheffield S1 4DE to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 8 March 2018 (2 pages)
5 March 2018Appointment of a liquidator (3 pages)
16 January 2018Order of court to wind up (1 page)
16 January 2018Order of court to wind up (1 page)
18 September 2017Restoration by order of the court (4 pages)
18 September 2017Restoration by order of the court (4 pages)
20 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 August 2014Termination of appointment of Rosemary Rowe as a director on 31 January 2014 (2 pages)
30 August 2014Termination of appointment of Rosemary Rowe as a director on 31 January 2014 (2 pages)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
18 November 2013Appointment of Ms Rosemary Rowe as a director on 18 November 2013 (2 pages)
18 November 2013Appointment of Ms Rosemary Rowe as a director on 18 November 2013 (2 pages)
27 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 102
(4 pages)
27 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 102
(4 pages)
27 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 102
(4 pages)
19 July 2013Total exemption full accounts made up to 31 July 2012 (10 pages)
19 July 2013Total exemption full accounts made up to 31 July 2012 (10 pages)
6 December 2012Statement of capital following an allotment of shares on 22 November 2012
  • GBP 2.00
(4 pages)
6 December 2012Statement of capital following an allotment of shares on 22 November 2012
  • GBP 2.00
(4 pages)
10 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
10 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
10 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
28 June 2012Appointment of Mr Nicholas Henry Thom as a director on 27 June 2012 (2 pages)
28 June 2012Appointment of Mr Nicholas Henry Thom as a director on 27 June 2012 (2 pages)
28 June 2012Termination of appointment of Gordon Turner as a director on 27 June 2012 (1 page)
28 June 2012Termination of appointment of Gordon Turner as a director on 27 June 2012 (1 page)
8 May 2012Termination of appointment of Samir Patel as a secretary on 1 January 2012 (2 pages)
8 May 2012Termination of appointment of Samir Patel as a director on 1 January 2012 (2 pages)
8 May 2012Termination of appointment of Samir Patel as a director on 1 January 2012 (2 pages)
8 May 2012Termination of appointment of Samir Patel as a director on 1 January 2012 (2 pages)
8 May 2012Termination of appointment of Samir Patel as a secretary on 1 January 2012 (2 pages)
8 May 2012Termination of appointment of Samir Patel as a secretary on 1 January 2012 (2 pages)
3 May 2012Appointment of Gordon Turner as a director on 31 December 2011 (3 pages)
3 May 2012Appointment of Gordon Turner as a director on 31 December 2011 (3 pages)
5 April 2012Total exemption full accounts made up to 31 July 2011 (11 pages)
5 April 2012Total exemption full accounts made up to 31 July 2011 (11 pages)
6 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (14 pages)
6 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (14 pages)
6 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (14 pages)
18 July 2011Registered office address changed from , Unit 5, Fort Dunlop, Fort Parkway, Birmingham, West Midlands, B24 9FE, England on 18 July 2011 (2 pages)
18 July 2011Registered office address changed from , Unit 5, Fort Dunlop, Fort Parkway, Birmingham, West Midlands, B24 9FE, England on 18 July 2011 (2 pages)
18 July 2011Registered office address changed from Unit 5, Fort Dunlop Fort Parkway Birmingham West Midlands B24 9FE England on 18 July 2011 (2 pages)
6 July 2010Incorporation (22 pages)
6 July 2010Incorporation (22 pages)