Company NameSport-Logic Limited
DirectorsAmardip Singh Claire and Paramdip Singh Claire
Company StatusLiquidation
Company Number08493715
CategoryPrivate Limited Company
Incorporation Date17 April 2013(11 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Amardip Singh Claire
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2013(same day as company formation)
RoleHealth And Supplements
Country of ResidenceEngland
Correspondence AddressC/O Neum Insolvency, Suite 9, Amba House 15 Colleg
Harrow
Middlesex
HA1 1BA
Director NameMr Paramdip Singh Claire
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2013(same day as company formation)
RoleHealth And Supplements
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Neum Insolvency, Suite 9, Amba House 15 Colleg
Harrow
Middlesex
HA1 1BA

Location

Registered AddressC/O Neum Insolvency, Suite 9, Amba House
15 College Road
Harrow
Middlesex
HA1 1BA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts27 April 2020 (3 years, 12 months ago)
Next Accounts Due31 March 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return17 April 2021 (3 years ago)
Next Return Due1 May 2022 (overdue)

Filing History

10 October 2023Liquidators' statement of receipts and payments to 8 August 2023 (15 pages)
11 October 2022Liquidators' statement of receipts and payments to 8 August 2022 (14 pages)
21 August 2021Statement of affairs (8 pages)
21 August 2021Appointment of a voluntary liquidator (4 pages)
21 August 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-08-09
(1 page)
27 July 2021Registered office address changed from Northside House Mount Pleasant Barnet Herts EN4 9EE England to C/O Neum Insolvency, Suite 9, Amba House 15 College Road Harrow Middlesex HA1 1BA on 27 July 2021 (1 page)
5 July 2021Previous accounting period extended from 27 April 2021 to 30 June 2021 (1 page)
22 April 2021Confirmation statement made on 17 April 2021 with no updates (3 pages)
16 February 2021Micro company accounts made up to 27 April 2020 (3 pages)
13 July 2020Registered office address changed from 109 Albert Road Ilford Essex IG1 1HS England to Northside House Mount Pleasant Barnet Herts EN4 9EE on 13 July 2020 (1 page)
20 April 2020Confirmation statement made on 17 April 2020 with updates (4 pages)
27 January 2020Unaudited abridged accounts made up to 30 April 2019 (8 pages)
17 April 2019Confirmation statement made on 17 April 2019 with updates (4 pages)
25 January 2019Unaudited abridged accounts made up to 30 April 2018 (9 pages)
18 April 2018Confirmation statement made on 17 April 2018 with updates (4 pages)
26 January 2018Unaudited abridged accounts made up to 30 April 2017 (8 pages)
27 April 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
27 April 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
20 April 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
27 January 2017Previous accounting period shortened from 28 April 2016 to 27 April 2016 (1 page)
27 January 2017Previous accounting period shortened from 28 April 2016 to 27 April 2016 (1 page)
19 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(4 pages)
19 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(4 pages)
23 March 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
23 March 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
10 March 2016Registered office address changed from 109 Albert Road Albert Road Ilford Essex IG1 1HS to 109 Albert Road Ilford Essex IG1 1HS on 10 March 2016 (1 page)
10 March 2016Registered office address changed from 109 Albert Road Albert Road Ilford Essex IG1 1HS to 109 Albert Road Ilford Essex IG1 1HS on 10 March 2016 (1 page)
29 January 2016Previous accounting period shortened from 29 April 2015 to 28 April 2015 (1 page)
29 January 2016Previous accounting period shortened from 29 April 2015 to 28 April 2015 (1 page)
1 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(4 pages)
1 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(4 pages)
14 April 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
14 April 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
14 January 2015Previous accounting period shortened from 30 April 2014 to 29 April 2014 (1 page)
14 January 2015Previous accounting period shortened from 30 April 2014 to 29 April 2014 (1 page)
28 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(4 pages)
28 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(4 pages)
17 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)