Company NameSport & Investment Ltd
Company StatusDissolved
Company Number07411932
CategoryPrivate Limited Company
Incorporation Date19 October 2010(13 years, 6 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameDr Petr Toman
Date of BirthMarch 1962 (Born 62 years ago)
NationalityCzech
StatusClosed
Appointed17 January 2017(6 years, 3 months after company formation)
Appointment Duration4 years, 1 month (closed 16 March 2021)
RoleSolicitor
Country of ResidenceCzech Republic
Correspondence AddressMilady Horakove 452/11 Holesovice
Prague 7
17000
Director NameMr Michael Thomas Gordon
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrevor Cottage The Green
Horsted Keynes
West Sussex
RH17 7AW
Director NameMrs Ekaterina Ostapchuk
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2011(1 year after company formation)
Appointment Duration8 months, 4 weeks (resigned 13 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address124 Baker Street
London
W1U 6TY
Director NameMs Hristiyana Doycheva Vasileva
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBulgarian
StatusResigned
Appointed13 July 2012(1 year, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 March 2015)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address2nd Floor
9 Chapel Place
London
EC2A 3DQ
Director NameMr Dirk Cornelius Taljaard
Date of BirthOctober 1960 (Born 63 years ago)
NationalitySouth African
StatusResigned
Appointed05 March 2015(4 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 January 2017)
RoleConsultant
Country of ResidenceSouth Africa
Correspondence AddressSuite No 2, First Floor, Kenwood House 77a Shenley
Borehamwood
WD6 1AG
Secretary NameCorporate Secretaries Limited (Corporation)
StatusResigned
Appointed13 July 2012(1 year, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 June 2015)
Correspondence AddressAscot House 2 Woodberry Grove
London
N12 0FB

Location

Registered Address2nd Floor
9 Chapel Place
London
EC2A 3DQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2012
Net Worth-£1,069
Cash£30,733
Current Liabilities£31,802

Accounts

Latest Accounts31 October 2019 (4 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

1 December 2020First Gazette notice for voluntary strike-off (1 page)
24 November 2020Application to strike the company off the register (1 page)
12 November 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
8 July 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
1 July 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
4 February 2019Confirmation statement made on 2 February 2019 with updates (4 pages)
21 June 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
3 February 2018Confirmation statement made on 2 February 2018 with updates (4 pages)
30 August 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
30 August 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
3 February 2017Confirmation statement made on 2 February 2017 with updates (7 pages)
3 February 2017Confirmation statement made on 2 February 2017 with updates (7 pages)
1 February 2017Confirmation statement made on 19 October 2016 with updates (6 pages)
1 February 2017Confirmation statement made on 19 October 2016 with updates (6 pages)
30 January 2017Termination of appointment of Dirk Cornelius Taljaard as a director on 17 January 2017 (1 page)
30 January 2017Appointment of Dr Petr Toman as a director on 17 January 2017 (2 pages)
30 January 2017Appointment of Dr Petr Toman as a director on 17 January 2017 (2 pages)
30 January 2017Termination of appointment of Dirk Cornelius Taljaard as a director on 17 January 2017 (1 page)
20 December 2016Director's details changed for Mr. Dirk Cornelius Taljaard on 20 December 2016 (2 pages)
20 December 2016Director's details changed for Mr. Dirk Cornelius Taljaard on 20 December 2016 (2 pages)
12 May 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
12 May 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
28 January 2016Annual return made up to 19 October 2015 with a full list of shareholders (3 pages)
28 January 2016Annual return made up to 19 October 2015 with a full list of shareholders (3 pages)
30 December 2015Statement of capital following an allotment of shares on 15 December 2015
  • GBP 1,000
(3 pages)
30 December 2015Statement of capital following an allotment of shares on 15 December 2015
  • GBP 1,000
(3 pages)
10 June 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 10 June 2015 (1 page)
10 June 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 10 June 2015 (1 page)
30 April 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
30 April 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
5 March 2015Appointment of Dirk Cornelius Taljaard as a director on 5 March 2015 (2 pages)
5 March 2015Termination of appointment of Hristiyana Doycheva Vasileva as a director on 5 March 2015 (1 page)
5 March 2015Termination of appointment of Hristiyana Doycheva Vasileva as a director on 5 March 2015 (1 page)
5 March 2015Appointment of Dirk Cornelius Taljaard as a director on 5 March 2015 (2 pages)
5 March 2015Termination of appointment of Hristiyana Doycheva Vasileva as a director on 5 March 2015 (1 page)
5 March 2015Appointment of Dirk Cornelius Taljaard as a director on 5 March 2015 (2 pages)
10 December 2014Director's details changed for Ms Hristiyana Doycheva Vasileva on 10 December 2014 (2 pages)
10 December 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1,000
(4 pages)
10 December 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1,000
(4 pages)
10 December 2014Director's details changed for Ms Hristiyana Doycheva Vasileva on 10 December 2014 (2 pages)
23 September 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
23 September 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
10 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
10 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
10 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
21 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1,000
(4 pages)
21 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1,000
(4 pages)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
11 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
11 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
22 November 2012Registered office address changed from 9 Chapel Place 2Nd Floor Chapel Place London EC2A 3DQ United Kingdom on 22 November 2012 (1 page)
22 November 2012Registered office address changed from 9 Chapel Place 2Nd Floor Chapel Place London EC2A 3DQ United Kingdom on 22 November 2012 (1 page)
19 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
19 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
16 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
16 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
13 July 2012Registered office address changed from 1-3 Floor 124 Baker Street London W1U 6TY England on 13 July 2012 (1 page)
13 July 2012Registered office address changed from 1-3 Floor 124 Baker Street London W1U 6TY England on 13 July 2012 (1 page)
13 July 2012Appointment of Corporate Secretaries Limited as a secretary (2 pages)
13 July 2012Termination of appointment of Ekaterina Ostapchuk as a director (1 page)
13 July 2012Appointment of Ms Hristiyana Doycheva Vasileva as a director (2 pages)
13 July 2012Appointment of Corporate Secretaries Limited as a secretary (2 pages)
13 July 2012Appointment of Ms Hristiyana Doycheva Vasileva as a director (2 pages)
13 July 2012Termination of appointment of Ekaterina Ostapchuk as a director (1 page)
7 February 2012Appointment of Mrs Ekaterina Ostapchuk as a director (2 pages)
7 February 2012Appointment of Mrs Ekaterina Ostapchuk as a director (2 pages)
6 February 2012Termination of appointment of Michael Gordon as a director (1 page)
6 February 2012Termination of appointment of Michael Gordon as a director (1 page)
19 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (3 pages)
19 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (3 pages)
20 January 2011Statement of capital following an allotment of shares on 19 October 2010
  • GBP 1,000
(3 pages)
20 January 2011Statement of capital following an allotment of shares on 19 October 2010
  • GBP 1,000
(3 pages)
19 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(47 pages)
19 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(47 pages)
19 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(47 pages)