Company NameAdastra Sports Corporation Ltd
Company StatusDissolved
Company Number07823896
CategoryPrivate Limited Company
Incorporation Date26 October 2011(12 years, 6 months ago)
Dissolution Date24 March 2015 (9 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Chris Edward Bargery
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2011(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address5 Ditton Road
Langley
Slough
SL3 8PR
Director NameMr Marc Warwick
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2011(same day as company formation)
RolePga Professional
Country of ResidenceEngland
Correspondence Address4 Hazeldene Drive
Pinner
Middlesex
HA5 3NJ
Director NameMr Simon Paul Andrews
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2012(5 months after company formation)
Appointment Duration2 years, 12 months (closed 24 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Cottage Grove
Wilmslow
Cheshire
SK9 6ND
Director NameMr Charles Kelly
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2011(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address24 Sheephouse Road
Berkshire
SL6 8EX
Secretary NameMr Charles Kelly
StatusResigned
Appointed26 October 2011(same day as company formation)
RoleCompany Director
Correspondence Address24 Sheephouse Road
Berkshire
SL6 8EX
Director NameDavid John Macaulay
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2012(5 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 June 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMoorcroft Ellington Road
Taplow
Maidenhead
Berkshire
SL6 0BA

Location

Registered Address4 Hazeldene Drive
Pinner
Middlesex
HA5 3NJ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London

Shareholders

600 at £0.1David John Macaulay
6.00%
Ordinary
5.8k at £0.1Christopher Edward Bargery
58.00%
Ordinary
500 at £0.1Simon Paul Andrews
5.00%
Ordinary
2.1k at £0.1Marc Warwick
21.00%
Ordinary
1000 at £0.1Heinz Kubli
10.00%
Ordinary

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 October 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

24 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2014First Gazette notice for voluntary strike-off (1 page)
26 November 2014Application to strike the company off the register (3 pages)
5 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
23 January 2014Director's details changed for Mr Simon Paul Andrews on 26 October 2013 (2 pages)
23 January 2014Director's details changed for Mr Marc Warwick on 26 October 2013 (2 pages)
23 January 2014Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1,000
(6 pages)
23 January 2014Termination of appointment of Charles Kelly as a director on 20 November 2012 (1 page)
23 January 2014Director's details changed for Mr Christopher Edward Bargery on 26 October 2013 (2 pages)
23 January 2014Termination of appointment of Charles Kelly as a director on 20 November 2012 (1 page)
21 January 2014Registered office address changed from 5 Ditton Road Langley Slough Berkshire SL3 8PR England on 21 January 2014 (2 pages)
30 August 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
1 June 2013Registered office address changed from Morcroft Ellington Road Taplow Maidenhead Berkshire SL6 0BA on 1 June 2013 (1 page)
1 June 2013Registered office address changed from Morcroft Ellington Road Taplow Maidenhead Berkshire SL6 0BA on 1 June 2013 (1 page)
1 June 2013Termination of appointment of David John Macaulay as a director on 1 June 2013 (1 page)
1 June 2013Termination of appointment of David John Macaulay as a director on 1 June 2013 (1 page)
30 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (9 pages)
30 October 2012Termination of appointment of Charles Kelly as a secretary on 29 October 2012 (1 page)
29 October 2012Director's details changed for Mr Simon Paul Andrews on 29 October 2012 (2 pages)
29 October 2012Director's details changed for Mr Marc Warwick on 29 October 2012 (2 pages)
29 October 2012Director's details changed for Mr Charles Kelly on 29 October 2012 (2 pages)
29 October 2012Termination of appointment of Charles Kelly as a secretary on 29 October 2012 (1 page)
22 May 2012Appointment of David John Macaulay as a director on 26 March 2012 (3 pages)
22 May 2012Appointment of Mr Simon Paul Andrews as a director on 26 March 2012 (3 pages)
21 May 2012Registered office address changed from 39 Warren Street London W1T 6AD England on 21 May 2012 (2 pages)
26 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)