Company NameKheiron Professional Sports Management Ltd
Company StatusDissolved
Company Number07309563
CategoryPrivate Limited Company
Incorporation Date9 July 2010(13 years, 9 months ago)
Dissolution Date4 October 2016 (7 years, 6 months ago)
Previous NamesDDK Global Limited and Chiron Professional Sports Management Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Simon George Durno
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2010(same day as company formation)
RoleFootball Agent
Country of ResidenceUnited Kingdom
Correspondence Address16 High Holborn
London
WC1V 6BX
Director NameMr Donald Ray Dye
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed09 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address16 High Holborn
London
WC1V 6BX
Director NameMr Jerzy Kopiec
Date of BirthApril 1981 (Born 43 years ago)
NationalityPolish
StatusClosed
Appointed09 July 2010(same day as company formation)
RoleFootball Agent
Country of ResidencePoland
Correspondence Address16 High Holborn
London
WC1V 6BX
Secretary NameCroucher Needham Limited (Corporation)
StatusResigned
Appointed09 July 2010(same day as company formation)
Correspondence Address27 St. Cuthberts Street
Bedford
Bedfordshire
MK40 3JG

Location

Registered AddressLower Third Floor Evelyn Suite, Quantum House
22-24 Red Lion Court
London
EC4A 3EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mr Donald Ray Dye
33.33%
Ordinary
1 at £1Mr Jerzy Kopiec
33.33%
Ordinary
1 at £1Mr Simon George Durno
33.33%
Ordinary

Financials

Year2014
Net Worth-£52,955
Cash£57
Current Liabilities£53,820

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

4 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2016First Gazette notice for voluntary strike-off (1 page)
12 July 2016Application to strike the company off the register (3 pages)
7 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
10 March 2016Registered office address changed from 16 High Holborn London WC1V 6BX to Lower Third Floor Evelyn Suite, Quantum House 22-24 Red Lion Court London EC4A 3EB on 10 March 2016 (1 page)
14 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 3
(5 pages)
14 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 3
(5 pages)
11 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
21 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 3
(5 pages)
21 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 3
(5 pages)
6 May 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
8 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(5 pages)
8 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(5 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
21 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
21 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
9 August 2012Termination of appointment of Croucher Needham Limited as a secretary (1 page)
9 August 2012Director's details changed for Mr Jerzy Kopiec on 1 February 2012 (2 pages)
9 August 2012Director's details changed for Mr Donald Ray Dye on 1 February 2012 (2 pages)
9 August 2012Director's details changed for Mr Simon George Durno on 1 February 2012 (2 pages)
9 August 2012Director's details changed for Mr Simon George Durno on 1 February 2012 (2 pages)
9 August 2012Director's details changed for Mr Jerzy Kopiec on 1 February 2012 (2 pages)
9 August 2012Director's details changed for Mr Donald Ray Dye on 1 February 2012 (2 pages)
28 May 2012Registered office address changed from C/O Croucher Needham 85 Tottenham Court Road London W1T 4TQ on 28 May 2012 (1 page)
11 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
9 November 2011Annual return made up to 9 July 2011 with a full list of shareholders (15 pages)
9 November 2011Annual return made up to 9 July 2011 with a full list of shareholders (15 pages)
13 October 2011Registered office address changed from 85 Tottenham Court Road London W1T 4TQ England on 13 October 2011 (3 pages)
18 October 2010Change of name notice (2 pages)
18 October 2010Company name changed chiron professional sports management LTD\certificate issued on 18/10/10
  • RES15 ‐ Change company name resolution on 2010-10-06
(2 pages)
28 September 2010Company name changed ddk global LIMITED\certificate issued on 28/09/10
  • RES15 ‐ Change company name resolution on 2010-09-16
(2 pages)
28 September 2010Change of name notice (2 pages)
9 July 2010Incorporation (25 pages)