Company NameBrown Roldan No. 2 Limited
Company StatusDissolved
Company Number07653986
CategoryPrivate Limited Company
Incorporation Date1 June 2011(12 years, 11 months ago)
Dissolution Date21 October 2014 (9 years, 6 months ago)
Previous NameSFS Coaching Limited

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Benjamin Kevin Brown
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2011(same day as company formation)
RoleSports Teacher
Country of ResidenceUnited Kingdom
Correspondence Address12 Endway
Surbiton
Surrey
KT5 9BU
Director NameMr Jeremiah Miles Roldan
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2011(same day as company formation)
RoleSports Teacher
Country of ResidenceEngland
Correspondence Address3 Dorset House
Mitcham
Surrey
CR4 3ES

Location

Registered Address63b Brighton Road
South Croydon
Surrey
CR2 6EE
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Benjamin Brown
50.00%
Ordinary
50 at £1Jeremiah Roldan
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,593
Current Liabilities£3,663

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
26 June 2014Application to strike the company off the register (3 pages)
26 June 2014Application to strike the company off the register (3 pages)
3 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
3 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
25 March 2014Previous accounting period shortened from 28 February 2014 to 31 August 2013 (1 page)
25 March 2014Previous accounting period shortened from 28 February 2014 to 31 August 2013 (1 page)
23 March 2014Registered office address changed from Link House 140 the Broadway Tolworth Surrey KT6 7HT United Kingdom on 23 March 2014 (1 page)
23 March 2014Registered office address changed from Link House 140 the Broadway Tolworth Surrey KT6 7HT United Kingdom on 23 March 2014 (1 page)
20 September 2013Company name changed sfs coaching LIMITED\certificate issued on 20/09/13
  • RES15 ‐ Change company name resolution on 2013-09-11
(2 pages)
20 September 2013Change of name notice (2 pages)
20 September 2013Change of name notice (2 pages)
20 September 2013Company name changed sfs coaching LIMITED\certificate issued on 20/09/13
  • RES15 ‐ Change company name resolution on 2013-09-11
(2 pages)
16 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
Statement of capital on 2013-06-16
  • GBP 100
(4 pages)
16 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
Statement of capital on 2013-06-16
  • GBP 100
(4 pages)
16 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
Statement of capital on 2013-06-16
  • GBP 100
(4 pages)
26 April 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
26 April 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
12 April 2013Previous accounting period shortened from 31 March 2013 to 28 February 2013 (1 page)
12 April 2013Previous accounting period shortened from 31 March 2013 to 28 February 2013 (1 page)
24 September 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
24 September 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
12 September 2012Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
12 September 2012Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
7 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
18 November 2011Director's details changed for Mr Benjamin Kevin Brown on 31 October 2011 (2 pages)
18 November 2011Director's details changed for Mr Benjamin Kevin Brown on 31 October 2011 (2 pages)
1 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
1 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)