Company NameMy Sports Academy Limited
Company StatusDissolved
Company Number07648444
CategoryPrivate Limited Company
Incorporation Date26 May 2011(12 years, 11 months ago)
Dissolution Date26 September 2014 (9 years, 7 months ago)

Business Activity

Section PEducation
SIC 85510Sports and recreation education

Directors

Director NameMr James Gerrish Gray
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Oake Woods
Gillingham
Dorset
SP8 4QS
Director NameMr Anthony Paul Laurent Jansen
Date of BirthOctober 1964 (Born 59 years ago)
NationalityDutch
StatusClosed
Appointed26 May 2011(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11 Gower House
Gower Road
Weybridge
Surrey
KT13 0BF
Director NameMr Martin John Collins
Date of BirthNovember 1963 (Born 60 years ago)
NationalityIrish
StatusClosed
Appointed29 September 2011(4 months after company formation)
Appointment Duration2 years, 12 months (closed 26 September 2014)
RoleEnvironmental Asset Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOakhurst Station Road
Chobham
Surrey
GU24 8AX
Secretary NameRJP Secretaries Limited (Corporation)
StatusClosed
Appointed26 May 2011(same day as company formation)
Correspondence Address2 A C Court High Street
Thames Ditton
Surrey
KT7 0SR
Director NamePaul Anthony Webb
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2011(same day as company formation)
RoleChartered Tax Adviser
Country of ResidenceEngland
Correspondence Address2 A C Court High Street
Thames Ditton
Surrey
KT7 0SR

Location

Registered AddressLynton House
7-12 Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

51 at £1Anthony Jansen
9.27%
Ordinary A
35 at £1John Paul Miller
6.36%
Ordinary A
25 at £1Jack Cogen
4.55%
Ordinary A
25 at £1Mike Intrator
4.55%
Ordinary A
25 at £1Paul Casey
4.55%
Ordinary A
25 at £1Penelope Jessie Radcliffe Tait
4.55%
Ordinary A
25 at £1Sarah Fraser
4.55%
Ordinary A
165 at £1Martin John Collins
30.00%
Ordinary A
20 at £1George Gregan
3.64%
Ordinary A
20 at £1Tim Atkinson
3.64%
Ordinary A
127 at £1James Gerrish Gray
23.09%
Ordinary B
7 at £1Robin Choudhury
1.27%
Ordinary A

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

26 September 2014Final Gazette dissolved following liquidation (1 page)
26 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2014Final Gazette dissolved following liquidation (1 page)
26 June 2014Return of final meeting in a creditors' voluntary winding up (10 pages)
26 June 2014Return of final meeting in a creditors' voluntary winding up (10 pages)
19 December 2013Liquidators' statement of receipts and payments to 24 October 2013 (14 pages)
19 December 2013Liquidators statement of receipts and payments to 24 October 2013 (14 pages)
19 December 2013Liquidators' statement of receipts and payments to 24 October 2013 (14 pages)
2 November 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 November 2012Statement of affairs with form 4.19 (11 pages)
2 November 2012Statement of affairs with form 4.19 (11 pages)
2 November 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 November 2012Appointment of a voluntary liquidator (1 page)
2 November 2012Appointment of a voluntary liquidator (1 page)
9 October 2012Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR on 9 October 2012 (2 pages)
9 October 2012Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR on 9 October 2012 (2 pages)
9 October 2012Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR on 9 October 2012 (2 pages)
25 June 2012Annual return made up to 26 May 2012 with a full list of shareholders
Statement of capital on 2012-06-25
  • GBP 550
(8 pages)
25 June 2012Annual return made up to 26 May 2012 with a full list of shareholders
Statement of capital on 2012-06-25
  • GBP 550
(8 pages)
19 December 2011Statement of capital following an allotment of shares on 29 September 2011
  • GBP 550
(4 pages)
19 December 2011Particulars of variation of rights attached to shares (2 pages)
19 December 2011Change of share class name or designation (2 pages)
19 December 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
19 December 2011Particulars of variation of rights attached to shares (2 pages)
19 December 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(42 pages)
19 December 2011Statement of capital following an allotment of shares on 29 September 2011
  • GBP 550
(4 pages)
19 December 2011Change of share class name or designation (2 pages)
12 December 2011Appointment of Mr Martin John Collins as a director (2 pages)
12 December 2011Appointment of Mr Martin John Collins as a director (2 pages)
11 July 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 150
(3 pages)
11 July 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 150
(3 pages)
11 July 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 150
(3 pages)
21 June 2011Appointment of Mr Anthony Paul Laurent Jansen as a director (2 pages)
21 June 2011Termination of appointment of Paul Webb as a director (1 page)
21 June 2011Termination of appointment of Paul Webb as a director (1 page)
21 June 2011Appointment of Mr James Gerrish Gray as a director (2 pages)
21 June 2011Appointment of Mr James Gerrish Gray as a director (2 pages)
21 June 2011Appointment of Mr Anthony Paul Laurent Jansen as a director (2 pages)
26 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
26 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)
26 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)