Company NameSport For Freedom
Company StatusDissolved
Company Number08404032
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date14 February 2013(11 years, 2 months ago)
Dissolution Date7 August 2018 (5 years, 8 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Gareth Anfield Jones
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2015(2 years, 5 months after company formation)
Appointment Duration3 years (closed 07 August 2018)
RoleComsultant
Country of ResidenceEngland
Correspondence Address160 Rosendale Road
London
SE21 8LG
Director NameMiss Alexandra Gillium
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2015(2 years, 7 months after company formation)
Appointment Duration2 years, 10 months (closed 07 August 2018)
RoleOffice Director
Country of ResidenceEngland
Correspondence Address3 Crosland Place
London
SW11 5PJ
Director NameMr Richard Stuart Sharp
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2016(3 years, 6 months after company formation)
Appointment Duration1 year, 11 months (closed 07 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1, The Beacon Pinewood Road
Branksome Park
Poole
BH13 6JS
Director NameEwen O'Brien
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2013(same day as company formation)
RoleSoftware Sales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 21-27 Lambs Conduit Street
London
WC1N 3NL
Director NameStuart Marvin
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2013(same day as company formation)
RoleCeo Career Harmony Assessment
Country of ResidenceSwitzerland
Correspondence AddressFirst Floor 21-27 Lambs Conduit Street
London
WC1N 3NL
Director NameReverend Dr Timothy John Matthews
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2013(same day as company formation)
RoleChurch Minister C Of E
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 21-27 Lambs Conduit Street
London
WC1N 3NL
Director NameMrs Else-Marie Boyd
Date of BirthMay 1974 (Born 50 years ago)
NationalityNorwegian
StatusResigned
Appointed01 August 2015(2 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 12 February 2016)
RoleMother
Country of ResidenceEngland
Correspondence AddressClare Cottage Hatchlands
East Clandon
Guildford
Surrey
GU4 7RT

Contact

Websitewww.sportforfreedom.org/
Email address[email protected]
Telephone07 921887296
Telephone regionMobile

Location

Registered AddressFirst Floor 21-27 Lambs Conduit Street
London
WC1N 3NL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2017 (7 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

7 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2018Voluntary strike-off action has been suspended (1 page)
8 May 2018First Gazette notice for voluntary strike-off (1 page)
1 May 2018Application to strike the company off the register (3 pages)
21 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
2 January 2018Total exemption full accounts made up to 28 February 2017 (20 pages)
2 January 2018Total exemption full accounts made up to 28 February 2017 (20 pages)
27 February 2017Confirmation statement made on 14 February 2017 with updates (4 pages)
27 February 2017Termination of appointment of Else-Marie Boyd as a director on 12 February 2016 (1 page)
27 February 2017Appointment of Mr Richard Stuart Sharp as a director on 18 August 2016 (2 pages)
27 February 2017Confirmation statement made on 14 February 2017 with updates (4 pages)
27 February 2017Termination of appointment of Else-Marie Boyd as a director on 12 February 2016 (1 page)
27 February 2017Appointment of Mr Richard Stuart Sharp as a director on 18 August 2016 (2 pages)
8 December 2016Total exemption full accounts made up to 29 February 2016 (21 pages)
8 December 2016Total exemption full accounts made up to 29 February 2016 (21 pages)
19 July 2016Appointment of Miss Alexandra Gillium as a director on 24 September 2015 (2 pages)
19 July 2016Termination of appointment of Timothy John Matthews as a director on 12 April 2016 (1 page)
19 July 2016Appointment of Miss Alexandra Gillium as a director on 24 September 2015 (2 pages)
19 July 2016Termination of appointment of Stuart Marvin as a director on 10 March 2016 (1 page)
19 July 2016Termination of appointment of Stuart Marvin as a director on 10 March 2016 (1 page)
19 July 2016Termination of appointment of Timothy John Matthews as a director on 12 April 2016 (1 page)
11 March 2016Appointment of Miss Else-Marie Boyd as a director on 1 August 2015 (2 pages)
11 March 2016Termination of appointment of Ewen O'brien as a director on 18 February 2016 (1 page)
11 March 2016Annual return made up to 14 February 2016 no member list (5 pages)
11 March 2016Appointment of Miss Else-Marie Boyd as a director on 1 August 2015 (2 pages)
11 March 2016Appointment of Mr Gareth Anfield Jones as a director on 1 August 2015 (2 pages)
11 March 2016Termination of appointment of Ewen O'brien as a director on 18 February 2016 (1 page)
11 March 2016Annual return made up to 14 February 2016 no member list (5 pages)
11 March 2016Appointment of Mr Gareth Anfield Jones as a director on 1 August 2015 (2 pages)
7 December 2015Total exemption full accounts made up to 28 February 2015 (20 pages)
7 December 2015Total exemption full accounts made up to 28 February 2015 (20 pages)
18 February 2015Annual return made up to 14 February 2015 no member list (3 pages)
18 February 2015Annual return made up to 14 February 2015 no member list (3 pages)
18 November 2014Total exemption full accounts made up to 28 February 2014 (16 pages)
18 November 2014Total exemption full accounts made up to 28 February 2014 (16 pages)
11 March 2014Annual return made up to 14 February 2014 no member list (3 pages)
11 March 2014Annual return made up to 14 February 2014 no member list (3 pages)
28 March 2013Registered office address changed from 41 Welbeck Street London Greater London W1G 8EA on 28 March 2013 (2 pages)
28 March 2013Registered office address changed from 41 Welbeck Street London Greater London W1G 8EA on 28 March 2013 (2 pages)
14 February 2013Incorporation (47 pages)
14 February 2013Incorporation (47 pages)