Company NameFootball For Peace - Asia Limited
Company StatusDissolved
Company Number08656658
CategoryPrivate Limited Company
Incorporation Date19 August 2013(10 years, 8 months ago)
Dissolution Date9 May 2017 (6 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Elias Brander
Date of BirthOctober 1946 (Born 77 years ago)
NationalityChilean
StatusClosed
Appointed19 August 2013(same day as company formation)
RolePhilanthropist
Country of ResidenceUnited Kingdom
Correspondence Address22 Trinity Court
254 Gray's Inn Road
London
WC1X 8JX
Director NameMr Stephen Leighton
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2013(same day as company formation)
RoleArchitect
Country of ResidenceUnited States
Correspondence Address22 Trinity Court
254 Gray's Inn Road
London
WC1X 8JX
Director NameMr Brian Edward Melzack
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Trinity Court
254 Gray's Inn Road
London
WC1X 8JX
Director NameFootball And More Limited (Corporation)
StatusClosed
Appointed19 August 2013(same day as company formation)
Correspondence Address90-92 High Street
Southall
UB1 3DB
Director NameKSF Enterprises Limited (Corporation)
StatusClosed
Appointed19 August 2013(same day as company formation)
Correspondence Address7 Acorn Grove
Hayes
UB3 5JH

Location

Registered Address22 Trinity Court
254 Gray's Inn Road
London
WC1X 8JX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Shareholders

33 at £1Football & More LTD
33.33%
Ordinary
33 at £1Ksf Enterprises LTD
33.33%
Ordinary
11 at £1Brian Melzack
11.11%
Ordinary
11 at £1Elias Brander
11.11%
Ordinary
11 at £1Stephen Leighton
11.11%
Ordinary

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Next Accounts Due31 May 2016 (overdue)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

9 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2016Compulsory strike-off action has been suspended (1 page)
20 October 2016Compulsory strike-off action has been suspended (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
21 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 99
(6 pages)
21 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 99
(6 pages)
6 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
6 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
11 September 2014Director's details changed for Mr Brian Melzack on 14 August 2014 (2 pages)
11 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 99
(6 pages)
11 September 2014Director's details changed for Mr Brian Melzack on 14 August 2014 (2 pages)
11 September 2014Director's details changed for Mr Stephen Leighton on 14 August 2014 (2 pages)
11 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 99
(6 pages)
11 September 2014Registered office address changed from 69 Gray's Inn Road London WC1X 8TP England to 22 Trinity Court 254 Gray's Inn Road London WC1X 8JX on 11 September 2014 (1 page)
11 September 2014Registered office address changed from 69 Gray's Inn Road London WC1X 8TP England to 22 Trinity Court 254 Gray's Inn Road London WC1X 8JX on 11 September 2014 (1 page)
11 September 2014Director's details changed for Mr Elias Brander on 19 August 2014 (2 pages)
11 September 2014Director's details changed for Mr Elias Brander on 19 August 2014 (2 pages)
11 September 2014Director's details changed for Mr Stephen Leighton on 14 August 2014 (2 pages)
19 August 2013Incorporation
Statement of capital on 2013-08-19
  • GBP 99
(29 pages)
19 August 2013Incorporation
Statement of capital on 2013-08-19
  • GBP 99
(29 pages)