Company NameLocal Park Tennis Club
Company StatusDissolved
Company Number08407957
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date18 February 2013(11 years, 2 months ago)
Dissolution Date13 June 2017 (6 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Dimitris Vaxevanakis
Date of BirthNovember 1958 (Born 65 years ago)
NationalityGreek
StatusClosed
Appointed25 February 2013(1 week after company formation)
Appointment Duration4 years, 3 months (closed 13 June 2017)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address129 Mead Way
Coulsdon
Surrey
CR5 1PR
Director NameMr Phillip Tomithy Nourse
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2013(9 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (closed 13 June 2017)
RoleStrength And Conditioning Professional
Country of ResidenceUnitied Kingtom
Correspondence Address4b Upper Mulgrave Road
Cheam
Sutton
Surrey
SM2 7AZ
Director NameMrs Veronica Nourse
Date of BirthApril 1981 (Born 43 years ago)
NationalityCzech
StatusClosed
Appointed14 June 2014(1 year, 3 months after company formation)
Appointment Duration3 years (closed 13 June 2017)
RoleEmployed
Country of ResidenceUnited Kingdom
Correspondence Address4b Upper Mulgrave Road
Sutton
Surrey
SM2 7AZ
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMiss Melanie Vaxevanakis
Date of BirthJuly 1996 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2013(1 week after company formation)
Appointment Duration1 week (resigned 04 March 2013)
RoleStudent
Country of ResidenceEngland
Correspondence AddressFlat 14 Bonington House
37 Mulgrave Road
Sutton
Surrey
SM2 6LJ
Director NameMr Erwan Nicolas
Date of BirthMarch 1971 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed10 December 2013(9 months, 3 weeks after company formation)
Appointment Duration6 months (resigned 14 June 2014)
RoleTennis Professional
Country of ResidenceUnited Kingtom
Correspondence Address- 13 The Ridgway
Sutton
SM2 5GX

Contact

Websitelocalparktennis.co.uk

Location

Registered Address129 Mead Way
Coulsdon
Surrey
CR5 1PR
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCoulsdon East
Built Up AreaGreater London

Financials

Year2014
Net Worth-£272
Cash£3,388
Current Liabilities£4,629

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
20 March 2017Application to strike the company off the register (3 pages)
20 March 2017Application to strike the company off the register (3 pages)
25 April 2016Annual return made up to 18 February 2016 no member list (4 pages)
25 April 2016Annual return made up to 18 February 2016 no member list (4 pages)
29 February 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
9 April 2015Registered office address changed from Flat 14 Bonington House 37 Mulgrave Road Sutton Surrey SM2 6LJ to 129 Mead Way Coulsdon Surrey CR5 1PR on 9 April 2015 (1 page)
9 April 2015Registered office address changed from Flat 14 Bonington House 37 Mulgrave Road Sutton Surrey SM2 6LJ to 129 Mead Way Coulsdon Surrey CR5 1PR on 9 April 2015 (1 page)
9 April 2015Registered office address changed from Flat 14 Bonington House 37 Mulgrave Road Sutton Surrey SM2 6LJ to 129 Mead Way Coulsdon Surrey CR5 1PR on 9 April 2015 (1 page)
9 March 2015Annual return made up to 18 February 2015 no member list (4 pages)
9 March 2015Annual return made up to 18 February 2015 no member list (4 pages)
9 March 2015Director's details changed for Mr Phillip Tomithy Nourse on 20 February 2015 (2 pages)
9 March 2015Director's details changed for Mr Phillip Tomithy Nourse on 20 February 2015 (2 pages)
5 February 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
5 February 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
2 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
2 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
15 June 2014Appointment of Mrs Veronica Nourse as a director (2 pages)
15 June 2014Appointment of Mrs Veronica Nourse as a director (2 pages)
15 June 2014Termination of appointment of Erwan Nicolas as a director (1 page)
15 June 2014Termination of appointment of Erwan Nicolas as a director (1 page)
28 February 2014Annual return made up to 18 February 2014 no member list (4 pages)
28 February 2014Annual return made up to 18 February 2014 no member list (4 pages)
17 December 2013Appointment of Mr Phillip Tomithy Nourse as a director (2 pages)
17 December 2013Appointment of Mr Erwan Nicolas as a director (2 pages)
17 December 2013Appointment of Mr Phillip Tomithy Nourse as a director (2 pages)
17 December 2013Appointment of Mr Erwan Nicolas as a director (2 pages)
23 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
23 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
4 March 2013Termination of appointment of Melanie Vaxevanakis as a director (1 page)
4 March 2013Termination of appointment of Melanie Vaxevanakis as a director (1 page)
28 February 2013Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
28 February 2013Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
25 February 2013Appointment of Miss Melanie Vaxevanakis as a director (2 pages)
25 February 2013Appointment of Mr Dimitris Vaxevanakis as a director (2 pages)
25 February 2013Appointment of Mr Dimitris Vaxevanakis as a director (2 pages)
25 February 2013Appointment of Miss Melanie Vaxevanakis as a director (2 pages)
18 February 2013Incorporation (18 pages)
18 February 2013Incorporation (18 pages)
18 February 2013Termination of appointment of Yomtov Jacobs as a director (1 page)
18 February 2013Termination of appointment of Yomtov Jacobs as a director (1 page)