London
WC1V 6BX
Director Name | Mr Donald Ray Dye |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | American |
Status | Closed |
Appointed | 09 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 16 High Holborn London WC1V 6BX |
Director Name | Mr Jerzy Kopiec |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | Polish |
Status | Closed |
Appointed | 09 July 2010(same day as company formation) |
Role | Football Agent |
Country of Residence | Poland |
Correspondence Address | 16 High Holborn London WC1V 6BX |
Secretary Name | Croucher Needham Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2010(same day as company formation) |
Correspondence Address | 27 St. Cuthberts Street Bedford Bedfordshire MK40 3JG |
Registered Address | Lower Third Floor Evelyn Suite, Quantum House 22-24 Red Lion Court London EC4A 3EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Mr Donald Ray Dye 33.33% Ordinary |
---|---|
1 at £1 | Mr Jerzy Kopiec 33.33% Ordinary |
1 at £1 | Mr Simon George Durno 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£52,955 |
Cash | £57 |
Current Liabilities | £53,820 |
Latest Accounts | 31 July 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
4 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2016 | Application to strike the company off the register (3 pages) |
7 May 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
10 March 2016 | Registered 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 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
11 May 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
21 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
6 May 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
8 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
1 May 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
21 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
9 August 2012 | Termination of appointment of Croucher Needham Limited as a secretary (1 page) |
9 August 2012 | Director's details changed for Mr Jerzy Kopiec on 1 February 2012 (2 pages) |
9 August 2012 | Director's details changed for Mr Donald Ray Dye on 1 February 2012 (2 pages) |
9 August 2012 | Director's details changed for Mr Simon George Durno on 1 February 2012 (2 pages) |
9 August 2012 | Director's details changed for Mr Simon George Durno on 1 February 2012 (2 pages) |
9 August 2012 | Director's details changed for Mr Jerzy Kopiec on 1 February 2012 (2 pages) |
9 August 2012 | Director's details changed for Mr Donald Ray Dye on 1 February 2012 (2 pages) |
28 May 2012 | Registered office address changed from C/O Croucher Needham 85 Tottenham Court Road London W1T 4TQ on 28 May 2012 (1 page) |
11 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
9 November 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (15 pages) |
9 November 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (15 pages) |
13 October 2011 | Registered office address changed from 85 Tottenham Court Road London W1T 4TQ England on 13 October 2011 (3 pages) |
18 October 2010 | Change of name notice (2 pages) |
18 October 2010 | Company name changed chiron professional sports management LTD\certificate issued on 18/10/10
|
28 September 2010 | Company name changed ddk global LIMITED\certificate issued on 28/09/10
|
28 September 2010 | Change of name notice (2 pages) |
9 July 2010 | Incorporation (25 pages) |