Company NamePd Soccer Academy Management Limited
Company StatusDissolved
Company Number08408489
CategoryPrivate Limited Company
Incorporation Date19 February 2013(11 years, 2 months ago)
Dissolution Date22 September 2015 (8 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Karen Bricker
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2013(same day as company formation)
RoleFootball Academy Business Development
Country of ResidenceEngland
Correspondence AddressLudwell House 2 Guildford Street
Chertsey
Surrey
KT16 9BQ
Director NameMr Paul Michael Sears
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2013(same day as company formation)
RoleFootball Academy Business Development
Country of ResidenceEngland
Correspondence AddressLudwell House 2 Guildford Street
Chertsey
Surrey
KT16 9BQ
Director NameMr Tristan James Lewis
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2013(same day as company formation)
RoleFootball Academy Business Development
Country of ResidenceUnited Kingdom
Correspondence AddressLudwell House 2 Guildford Street
Chertsey
Surrey
KT16 9BQ

Location

Registered AddressLudwell House
2 Guildford Street
Chertsey
Surrey
KT16 9BQ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey Meads
Built Up AreaGreater London

Shareholders

1 at £1Karen Bricker
33.33%
Ordinary
1 at £1Paul Sears
33.33%
Ordinary
1 at £1Paul Sears & Karen Bricker
33.33%
Ordinary

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

22 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2015First Gazette notice for voluntary strike-off (1 page)
9 June 2015First Gazette notice for voluntary strike-off (1 page)
2 June 2015Application to strike the company off the register (3 pages)
2 June 2015Application to strike the company off the register (3 pages)
6 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 3
(4 pages)
6 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 3
(4 pages)
20 February 2015Termination of appointment of Tristan James Lewis as a director on 1 February 2015 (1 page)
20 February 2015Termination of appointment of Tristan James Lewis as a director on 1 February 2015 (1 page)
20 February 2015Termination of appointment of Tristan James Lewis as a director on 1 February 2015 (1 page)
3 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
3 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
22 May 2014Registered office address changed from Ludwell House Guildford Street Chertsey Surrey KT16 9BQ United Kingdom on 22 May 2014 (1 page)
22 May 2014Registered office address changed from Ludwell House Guildford Street Chertsey Surrey KT16 9BQ United Kingdom on 22 May 2014 (1 page)
22 May 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 3
(4 pages)
22 May 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 3
(4 pages)
19 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)