Company NameSports Data Feeds Limited
Company StatusDissolved
Company Number08192049
CategoryPrivate Limited Company
Incorporation Date28 August 2012(11 years, 8 months ago)
Dissolution Date7 March 2017 (7 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Jasper Stephen White
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2012(same day as company formation)
RoleSoftware Development
Country of ResidenceEngland
Correspondence AddressColet Court
100 Hammersmith Road
London
W6 7JP
Secretary NameMr Richard James Graham
StatusClosed
Appointed28 August 2012(same day as company formation)
RoleCompany Director
Correspondence AddressColet Court
100 Hammersmith Road
London
W6 7JP
Director NameMr Richard Donald Cameron
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2012(same day as company formation)
RoleSoftware Development
Country of ResidenceEngland
Correspondence AddressColet Court
100 Hammersmith Road
London
W6 7JP

Location

Registered AddressColet Court
100 Hammersmith Road
London
W6 7JP
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Jasper White
50.00%
Ordinary
50 at £1Richard Cameron
50.00%
Ordinary

Financials

Year2014
Net Worth£5,335
Current Liabilities£979

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2016First Gazette notice for voluntary strike-off (1 page)
20 December 2016First Gazette notice for voluntary strike-off (1 page)
7 December 2016Application to strike the company off the register (3 pages)
7 December 2016Application to strike the company off the register (3 pages)
23 November 2016Termination of appointment of Richard Donald Cameron as a director on 23 November 2016 (1 page)
23 November 2016Termination of appointment of Richard Donald Cameron as a director on 23 November 2016 (1 page)
1 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
1 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
31 August 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
31 August 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
28 August 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(4 pages)
28 August 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(4 pages)
5 February 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
5 February 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
29 August 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(4 pages)
29 August 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(4 pages)
23 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
23 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
3 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(4 pages)
3 September 2013Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
3 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(4 pages)
3 September 2013Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
1 October 2012Registered office address changed from C/O Jasper White Colet Court 100 Hammersmith Road London W6 7JP England on 1 October 2012 (1 page)
1 October 2012Registered office address changed from C/O Jasper White Colet Court 100 Hammersmith Road London W6 7JP England on 1 October 2012 (1 page)
1 October 2012Registered office address changed from C/O Jasper White Colet Court 100 Hammersmith Road London W6 7JP England on 1 October 2012 (1 page)
28 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
28 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)