Harringey
London
N4 1RN
Secretary Name | Mr Samir Patel |
---|---|
Status | Resigned |
Appointed | 06 July 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 90 Wightman Road Harringey London N4 1RN |
Director Name | Mr Gordon Turner |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2011(1 year, 5 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 27 June 2012) |
Role | General Builder |
Country of Residence | England |
Correspondence Address | Lea Farm Townfield Lane Brightholmlee Sheffield S Yorkshire S35 0DB |
Director Name | Mr Nicholas Henry Thom |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2012(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 February 2014) |
Role | Company Director |
Country of Residence | Mauritius |
Correspondence Address | Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA |
Director Name | Ms Rosemary Rowe |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2013(3 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 January 2014) |
Role | Accounts Director |
Country of Residence | England |
Correspondence Address | Suite 26 Velocity House Tenter Street Sheffield S1 4DE |
Website | www.sportingarbitrage.co.uk |
---|
Registered Address | 31st Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
10 at £1 | Samir Patel 9.80% Ordinary |
---|---|
90 at £1 | Milton Express LTD 88.24% Ordinary |
1 at £1 | Denaro (Uk) Limited 0.98% B Non Voting |
1 at £1 | Denaro Partners LLP 0.98% B Non Voting |
Year | 2014 |
---|---|
Turnover | £1,026,616 |
Gross Profit | £200,640 |
Net Worth | £51,194 |
Cash | £44,455 |
Current Liabilities | £21,868 |
Latest Accounts | 31 July 2012 (11 years, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2014 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Next Return Due | 20 July 2016 (overdue) |
---|
18 March 2020 | Progress report in a winding up by the court (23 pages) |
---|---|
19 April 2019 | Progress report in a winding up by the court (18 pages) |
17 December 2018 | Registered 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 2018 | Termination of appointment of Nicholas Henry Thom as a director on 19 February 2014 (2 pages) |
8 March 2018 | Registered 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 2018 | Appointment of a liquidator (3 pages) |
16 January 2018 | Order of court to wind up (1 page) |
16 January 2018 | Order of court to wind up (1 page) |
18 September 2017 | Restoration by order of the court (4 pages) |
18 September 2017 | Restoration by order of the court (4 pages) |
20 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 August 2014 | Termination of appointment of Rosemary Rowe as a director on 31 January 2014 (2 pages) |
30 August 2014 | Termination of appointment of Rosemary Rowe as a director on 31 January 2014 (2 pages) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2013 | Appointment of Ms Rosemary Rowe as a director on 18 November 2013 (2 pages) |
18 November 2013 | Appointment of Ms Rosemary Rowe as a director on 18 November 2013 (2 pages) |
27 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
19 July 2013 | Total exemption full accounts made up to 31 July 2012 (10 pages) |
19 July 2013 | Total exemption full accounts made up to 31 July 2012 (10 pages) |
6 December 2012 | Statement of capital following an allotment of shares on 22 November 2012
|
6 December 2012 | Statement of capital following an allotment of shares on 22 November 2012
|
10 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (3 pages) |
10 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (3 pages) |
10 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (3 pages) |
28 June 2012 | Appointment of Mr Nicholas Henry Thom as a director on 27 June 2012 (2 pages) |
28 June 2012 | Appointment of Mr Nicholas Henry Thom as a director on 27 June 2012 (2 pages) |
28 June 2012 | Termination of appointment of Gordon Turner as a director on 27 June 2012 (1 page) |
28 June 2012 | Termination of appointment of Gordon Turner as a director on 27 June 2012 (1 page) |
8 May 2012 | Termination of appointment of Samir Patel as a secretary on 1 January 2012 (2 pages) |
8 May 2012 | Termination of appointment of Samir Patel as a director on 1 January 2012 (2 pages) |
8 May 2012 | Termination of appointment of Samir Patel as a director on 1 January 2012 (2 pages) |
8 May 2012 | Termination of appointment of Samir Patel as a director on 1 January 2012 (2 pages) |
8 May 2012 | Termination of appointment of Samir Patel as a secretary on 1 January 2012 (2 pages) |
8 May 2012 | Termination of appointment of Samir Patel as a secretary on 1 January 2012 (2 pages) |
3 May 2012 | Appointment of Gordon Turner as a director on 31 December 2011 (3 pages) |
3 May 2012 | Appointment of Gordon Turner as a director on 31 December 2011 (3 pages) |
5 April 2012 | Total exemption full accounts made up to 31 July 2011 (11 pages) |
5 April 2012 | Total exemption full accounts made up to 31 July 2011 (11 pages) |
6 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (14 pages) |
6 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (14 pages) |
6 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (14 pages) |
18 July 2011 | Registered office address changed from , Unit 5, Fort Dunlop, Fort Parkway, Birmingham, West Midlands, B24 9FE, England on 18 July 2011 (2 pages) |
18 July 2011 | Registered office address changed from , Unit 5, Fort Dunlop, Fort Parkway, Birmingham, West Midlands, B24 9FE, England on 18 July 2011 (2 pages) |
18 July 2011 | Registered office address changed from Unit 5, Fort Dunlop Fort Parkway Birmingham West Midlands B24 9FE England on 18 July 2011 (2 pages) |
6 July 2010 | Incorporation (22 pages) |
6 July 2010 | Incorporation (22 pages) |