Company NamePrincipal Sports Management Limited
Company StatusDissolved
Company Number08555222
CategoryPrivate Limited Company
Incorporation Date4 June 2013(10 years, 10 months ago)
Dissolution Date15 May 2018 (5 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Nelio Freire Lucas
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityPortuguese
StatusClosed
Appointed04 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Fairgate House
78 New Oxford Street
London
WC1A 1HB
Director NameMr Amadeu Da Fonseca Lopes Paixao
Date of BirthMarch 1952 (Born 72 years ago)
NationalityPortuguese
StatusClosed
Appointed18 December 2014(1 year, 6 months after company formation)
Appointment Duration3 years, 4 months (closed 15 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Fairgate House
78 New Oxford Street
London
WC1A 1HB

Location

Registered Address3rd Floor Fairgate House
78 New Oxford Street
London
WC1A 1HB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Nelio Lucas
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,607
Cash£11
Current Liabilities£38,056

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

15 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2018First Gazette notice for voluntary strike-off (1 page)
16 February 2018Application to strike the company off the register (3 pages)
20 June 2017Confirmation statement made on 4 June 2017 with updates (4 pages)
20 June 2017Confirmation statement made on 4 June 2017 with updates (4 pages)
30 December 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
30 December 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
8 July 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1
(6 pages)
8 July 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1
(6 pages)
28 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
28 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
22 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(3 pages)
22 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(3 pages)
22 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(3 pages)
5 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
5 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
18 December 2014Appointment of Mr Amadeu Da Fonseca Lopes Paixao as a director on 18 December 2014 (2 pages)
18 December 2014Appointment of Mr Amadeu Da Fonseca Lopes Paixao as a director on 18 December 2014 (2 pages)
17 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(3 pages)
17 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(3 pages)
17 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(3 pages)
4 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)