Company NameRhiti Sports Management Limited
Company StatusDissolved
Company Number08621919
CategoryPrivate Limited Company
Incorporation Date24 July 2013(10 years, 9 months ago)
Dissolution Date19 December 2023 (4 months, 1 week ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Arun Pandey
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityIndian
StatusClosed
Appointed24 July 2013(same day as company formation)
RoleSports Manager
Country of ResidenceEngland
Correspondence Address36 Upper Brook Street
London
W1K 7QJ
Director NameMr Vasant Kunj
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityIndian
StatusResigned
Appointed24 July 2013(same day as company formation)
RoleSports Manager
Country of ResidenceIndia
Correspondence Address36 Upper Brook Street
London
W1K 7QJ
Director NameMr Subhawati Pandey
Date of BirthJune 1979 (Born 44 years ago)
NationalityIndian
StatusResigned
Appointed24 July 2013(same day as company formation)
RoleSports
Country of ResidenceIndia
Correspondence Address36 Upper Brook Street
London
W1K 7QJ

Contact

Websitewww.rhitisports.com

Location

Registered Address36 Upper Brook Street
London
W1K 7QJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1000 at £1Rhiti Sports Management Pvt LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

12 December 2020Compulsory strike-off action has been suspended (1 page)
3 November 2020First Gazette notice for compulsory strike-off (1 page)
28 August 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
17 May 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
18 September 2018Confirmation statement made on 15 July 2018 with updates (4 pages)
20 April 2018Accounts for a dormant company made up to 31 July 2017 (8 pages)
31 August 2017Confirmation statement made on 15 July 2017 with updates (4 pages)
31 August 2017Notification of Arun Pandey as a person with significant control on 31 August 2017 (2 pages)
31 August 2017Notification of Arun Pandey as a person with significant control on 6 April 2016 (2 pages)
31 August 2017Notification of Arun Pandey as a person with significant control on 6 April 2016 (2 pages)
31 August 2017Confirmation statement made on 15 July 2017 with updates (4 pages)
2 August 2017Withdrawal of a person with significant control statement on 2 August 2017 (2 pages)
2 August 2017Withdrawal of a person with significant control statement on 2 August 2017 (2 pages)
25 October 2016Accounts for a dormant company made up to 31 July 2016 (6 pages)
25 October 2016Accounts for a dormant company made up to 31 July 2016 (6 pages)
15 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
15 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
16 June 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
16 June 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
1 September 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
1 September 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
25 August 2015Compulsory strike-off action has been discontinued (1 page)
25 August 2015Compulsory strike-off action has been discontinued (1 page)
24 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1,000
(3 pages)
24 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1,000
(3 pages)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
2 September 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1,000
(3 pages)
2 September 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1,000
(3 pages)
16 September 2013Termination of appointment of Subhawati Pandey as a director (1 page)
16 September 2013Termination of appointment of Vasant Kunj as a director (1 page)
16 September 2013Termination of appointment of Subhawati Pandey as a director (1 page)
16 September 2013Termination of appointment of Vasant Kunj as a director (1 page)
30 July 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 1,000
(4 pages)
30 July 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 1,000
(4 pages)
24 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
24 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)