Company NameSport For Choice Vip Cic
Company StatusDissolved
Company Number07592685
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 April 2011(12 years, 12 months ago)
Dissolution Date18 August 2015 (8 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameDr Thomas Martin Pey
Date of BirthJune 1953 (Born 70 years ago)
NationalityIrish
StatusClosed
Appointed13 February 2012(10 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (closed 18 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDorton House Wildernesse Avenue
Seal
Sevenoaks
Kent
TN15 0EB
Director NameAlan Whetherley
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 The Woodlands
Beulah Hill
London
SE19 3EQ
Director NamePaul Anthony Obey
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2012(10 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 10 October 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDorton House Wildernesse Avenue
Seal
Sevenoaks
Kent
TN15 0EB
Secretary NameMr Mark Eves
StatusResigned
Appointed30 March 2012(12 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 15 November 2012)
RoleCompany Director
Correspondence AddressDorton House Wildernesse Avenue
Seal
Sevenoaks
Kent
TN15 0EB

Location

Registered AddressRlsb Victoria Charity Centre
11 Belgrave Road
London
SW1V 1RB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2013 (10 years, 11 months ago)
Next Accounts Due31 January 2015 (overdue)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

18 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
22 April 2015Application to strike the company off the register (3 pages)
22 April 2015Application to strike the company off the register (3 pages)
23 February 2015Registered office address changed from Rlsb Seal Drive Seal Sevenoaks Kent TN15 0AH to Rlsb Victoria Charity Centre 11 Belgrave Road London SW1V 1RB on 23 February 2015 (1 page)
23 February 2015Termination of appointment of Paul Anthony Obey as a director on 10 October 2014 (1 page)
23 February 2015Termination of appointment of Paul Anthony Obey as a director on 10 October 2014 (1 page)
23 February 2015Registered office address changed from Rlsb Seal Drive Seal Sevenoaks Kent TN15 0AH to Rlsb Victoria Charity Centre 11 Belgrave Road London SW1V 1RB on 23 February 2015 (1 page)
28 April 2014Annual return made up to 5 April 2014 no member list (3 pages)
28 April 2014Annual return made up to 5 April 2014 no member list (3 pages)
28 April 2014Annual return made up to 5 April 2014 no member list (3 pages)
10 February 2014Accounts for a dormant company made up to 30 April 2013 (8 pages)
10 February 2014Accounts for a dormant company made up to 30 April 2013 (8 pages)
13 August 2013Registered office address changed from Dorton House Wilderness Avenue Seal Sevenoaks Kent TN15 0EB United Kingdom on 13 August 2013 (1 page)
13 August 2013Registered office address changed from Dorton House Wilderness Avenue Seal Sevenoaks Kent TN15 0EB United Kingdom on 13 August 2013 (1 page)
16 May 2013Annual return made up to 5 April 2013 no member list (3 pages)
16 May 2013Annual return made up to 5 April 2013 no member list (3 pages)
16 May 2013Annual return made up to 5 April 2013 no member list (3 pages)
11 March 2013Accounts for a dormant company made up to 30 April 2012 (8 pages)
11 March 2013Accounts for a dormant company made up to 30 April 2012 (8 pages)
16 November 2012Termination of appointment of Mark Eves as a secretary (1 page)
16 November 2012Termination of appointment of Mark Eves as a secretary (1 page)
13 April 2012Annual return made up to 5 April 2012 no member list (4 pages)
13 April 2012Annual return made up to 5 April 2012 no member list (4 pages)
13 April 2012Registered office address changed from 49 the Woodlands Beulah Hill London London SE19 3EQ on 13 April 2012 (1 page)
13 April 2012Annual return made up to 5 April 2012 no member list (4 pages)
13 April 2012Registered office address changed from 49 the Woodlands Beulah Hill London London SE19 3EQ on 13 April 2012 (1 page)
12 April 2012Appointment of Paul Anthony Obey as a director (3 pages)
12 April 2012Appointment of Dr Thomas Martin Pey as a director (3 pages)
12 April 2012Appointment of Paul Anthony Obey as a director (3 pages)
12 April 2012Appointment of Dr Thomas Martin Pey as a director (3 pages)
12 April 2012Termination of appointment of Alan Whetherley as a director (2 pages)
12 April 2012Termination of appointment of Alan Whetherley as a director (2 pages)
10 April 2012Appointment of Mr Mark Eves as a secretary (2 pages)
10 April 2012Appointment of Mr Mark Eves as a secretary (2 pages)
5 April 2011Incorporation of a Community Interest Company (48 pages)
5 April 2011Incorporation of a Community Interest Company (48 pages)