London
EC4R 1BE
Director Name | Mr Murray Adam Levinson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2013(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Director Name | Mr Paul John Sanderson |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2013(same day as company formation) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Registered Address | 10 Queen Street Place London EC4R 1BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£21,713 |
Cash | £358 |
Current Liabilities | £15,943 |
Latest Accounts | 30 April 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
30 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 July 2016 | Voluntary strike-off action has been suspended (1 page) |
20 July 2016 | Voluntary strike-off action has been suspended (1 page) |
14 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2016 | Application to strike the company off the register (3 pages) |
7 June 2016 | Application to strike the company off the register (3 pages) |
1 February 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
1 February 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
7 April 2015 | Annual return made up to 4 April 2015 no member list (4 pages) |
7 April 2015 | Annual return made up to 4 April 2015 no member list (4 pages) |
7 April 2015 | Annual return made up to 4 April 2015 no member list (4 pages) |
2 March 2015 | Director's details changed for Mr Murray Adam Levinson on 1 March 2015 (2 pages) |
2 March 2015 | Director's details changed for Mr Murray Adam Levinson on 1 March 2015 (2 pages) |
2 March 2015 | Director's details changed for Mr David Edward Bloom on 1 March 2015 (2 pages) |
2 March 2015 | Registered office address changed from 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 2 March 2015 (1 page) |
2 March 2015 | Director's details changed for Mr David Edward Bloom on 1 March 2015 (2 pages) |
2 March 2015 | Director's details changed for Mr Murray Adam Levinson on 1 March 2015 (2 pages) |
2 March 2015 | Registered office address changed from 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 2 March 2015 (1 page) |
2 March 2015 | Director's details changed for Mr Paul John Sanderson on 1 March 2015 (2 pages) |
2 March 2015 | Registered office address changed from 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 2 March 2015 (1 page) |
2 March 2015 | Director's details changed for Mr Paul John Sanderson on 1 March 2015 (2 pages) |
2 March 2015 | Director's details changed for Mr David Edward Bloom on 1 March 2015 (2 pages) |
2 March 2015 | Director's details changed for Mr Paul John Sanderson on 1 March 2015 (2 pages) |
8 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
8 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
7 May 2014 | Annual return made up to 4 April 2014 no member list (4 pages) |
7 May 2014 | Annual return made up to 4 April 2014 no member list (4 pages) |
7 May 2014 | Annual return made up to 4 April 2014 no member list (4 pages) |
10 October 2013 | Memorandum and Articles of Association (22 pages) |
10 October 2013 | Memorandum and Articles of Association (22 pages) |
24 September 2013 | NE01 (2 pages) |
24 September 2013 | NE01 (2 pages) |
24 September 2013 | Company name changed sporting chance society\certificate issued on 24/09/13
|
24 September 2013 | Company name changed sporting chance society\certificate issued on 24/09/13
|
17 September 2013 | Resolutions
|
17 September 2013 | Statement of company's objects (2 pages) |
17 September 2013 | Statement of company's objects (2 pages) |
17 September 2013 | Resolutions
|
10 September 2013 | Resolutions
|
10 September 2013 | Change of name notice (2 pages) |
10 September 2013 | Resolutions
|
10 September 2013 | Change of name notice (2 pages) |
4 April 2013 | Incorporation (30 pages) |
4 April 2013 | Incorporation (30 pages) |