Company NameSporting Dream Foundation
Company StatusDissolved
Company Number08474047
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date4 April 2013(10 years, 12 months ago)
Dissolution Date30 August 2016 (7 years, 7 months ago)
Previous NameSporting Chance Society

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr David Edward Bloom
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMr Murray Adam Levinson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2013(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMr Paul John Sanderson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2013(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1BE

Location

Registered Address10 Queen Street Place
London
EC4R 1BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£21,713
Cash£358
Current Liabilities£15,943

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

30 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2016Voluntary strike-off action has been suspended (1 page)
20 July 2016Voluntary strike-off action has been suspended (1 page)
14 June 2016First Gazette notice for voluntary strike-off (1 page)
14 June 2016First Gazette notice for voluntary strike-off (1 page)
7 June 2016Application to strike the company off the register (3 pages)
7 June 2016Application to strike the company off the register (3 pages)
1 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
1 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
7 April 2015Annual return made up to 4 April 2015 no member list (4 pages)
7 April 2015Annual return made up to 4 April 2015 no member list (4 pages)
7 April 2015Annual return made up to 4 April 2015 no member list (4 pages)
2 March 2015Director's details changed for Mr Murray Adam Levinson on 1 March 2015 (2 pages)
2 March 2015Director's details changed for Mr Murray Adam Levinson on 1 March 2015 (2 pages)
2 March 2015Director's details changed for Mr David Edward Bloom on 1 March 2015 (2 pages)
2 March 2015Registered 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 2015Director's details changed for Mr David Edward Bloom on 1 March 2015 (2 pages)
2 March 2015Director's details changed for Mr Murray Adam Levinson on 1 March 2015 (2 pages)
2 March 2015Registered 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 2015Director's details changed for Mr Paul John Sanderson on 1 March 2015 (2 pages)
2 March 2015Registered 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 2015Director's details changed for Mr Paul John Sanderson on 1 March 2015 (2 pages)
2 March 2015Director's details changed for Mr David Edward Bloom on 1 March 2015 (2 pages)
2 March 2015Director's details changed for Mr Paul John Sanderson on 1 March 2015 (2 pages)
8 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
8 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
7 May 2014Annual return made up to 4 April 2014 no member list (4 pages)
7 May 2014Annual return made up to 4 April 2014 no member list (4 pages)
7 May 2014Annual return made up to 4 April 2014 no member list (4 pages)
10 October 2013Memorandum and Articles of Association (22 pages)
10 October 2013Memorandum and Articles of Association (22 pages)
24 September 2013NE01 (2 pages)
24 September 2013NE01 (2 pages)
24 September 2013Company name changed sporting chance society\certificate issued on 24/09/13
  • RES15 ‐ Change company name resolution on 2013-08-13
(3 pages)
24 September 2013Company name changed sporting chance society\certificate issued on 24/09/13
  • RES15 ‐ Change company name resolution on 2013-08-13
(3 pages)
17 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 September 2013Statement of company's objects (2 pages)
17 September 2013Statement of company's objects (2 pages)
17 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 September 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-09-03
(2 pages)
10 September 2013Change of name notice (2 pages)
10 September 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-09-03
(2 pages)
10 September 2013Change of name notice (2 pages)
4 April 2013Incorporation (30 pages)
4 April 2013Incorporation (30 pages)