Romford
Essex
RM1 3DD
Director Name | Karen Louise German |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 November 2014(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 02 February 2016) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
Registered Address | 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
1 at £1 | Mr Paul Geoffrey Harris 100.00% Ordinary |
---|
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 November 2015 | Application to strike the company off the register (3 pages) |
4 November 2015 | Application to strike the company off the register (3 pages) |
5 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
3 March 2015 | Accounts for a dormant company made up to 31 October 2014 (3 pages) |
3 March 2015 | Accounts for a dormant company made up to 31 October 2014 (3 pages) |
19 February 2015 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2015-02-19
|
18 February 2015 | Registered office address changed from 278 Southbourne Grove Westcliff on Sea SS0 0AF to 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ on 18 February 2015 (1 page) |
18 February 2015 | Registered office address changed from 278 Southbourne Grove Westcliff on Sea SS0 0AF to 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ on 18 February 2015 (1 page) |
17 November 2014 | Appointment of Karen German as a director on 4 November 2014 (3 pages) |
17 November 2014 | Appointment of Karen German as a director on 4 November 2014 (3 pages) |
17 November 2014 | Appointment of Karen German as a director on 4 November 2014 (3 pages) |
11 November 2014 | Withdraw the company strike off application (1 page) |
11 November 2014 | Withdraw the company strike off application (1 page) |
4 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2014 | Application to strike the company off the register (3 pages) |
23 October 2014 | Application to strike the company off the register (3 pages) |
14 July 2014 | Registered office address changed from 33 Main Road Romford Essex RM1 3DD to 278 Southbourne Grove Westcliff on Sea SS0 0AF on 14 July 2014 (3 pages) |
14 July 2014 | Current accounting period extended from 31 May 2014 to 31 October 2014 (3 pages) |
14 July 2014 | Current accounting period extended from 31 May 2014 to 31 October 2014 (3 pages) |
14 July 2014 | Registered office address changed from 33 Main Road Romford Essex RM1 3DD to 278 Southbourne Grove Westcliff on Sea SS0 0AF on 14 July 2014 (3 pages) |
9 July 2014 | Company name changed sporthouse group (uk) LIMITED\certificate issued on 09/07/14
|
9 July 2014 | Company name changed sporthouse group (uk) LIMITED\certificate issued on 09/07/14
|
9 July 2014 | Change of name notice (2 pages) |
9 July 2014 | Change of name notice (2 pages) |
1 May 2013 | Incorporation Statement of capital on 2013-05-01
|
1 May 2013 | Incorporation Statement of capital on 2013-05-01
|