Company NameK3Sport Limited
Company StatusDissolved
Company Number08718286
CategoryPrivate Limited Company
Incorporation Date4 October 2013(10 years, 6 months ago)
Dissolution Date27 December 2016 (7 years, 4 months ago)
Previous NameCatlink Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr William Robert Hawes
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2014(8 months after company formation)
Appointment Duration2 years, 6 months (closed 27 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 86 Jermyn Street
London
SW1Y 6AW
Secretary NameMr Richard Goff
StatusClosed
Appointed27 April 2015(1 year, 6 months after company formation)
Appointment Duration1 year, 8 months (closed 27 December 2016)
RoleCompany Director
Correspondence Address5th Floor 86 Jermyn Street
London
SW1Y 6AW
Secretary NameAshdown Secretaries Limited (Corporation)
StatusClosed
Appointed04 June 2014(8 months after company formation)
Appointment Duration2 years, 6 months (closed 27 December 2016)
Correspondence Address5th Floor 86 Jermyn Street
London
SW1Y 6AW
Director NameMr Alan Douglas Bell
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Globe Wharf
Rotherhithe Street
London
SE16 5XS
Director NameMr Massimo Sigala
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityItalian
StatusResigned
Appointed17 April 2014(6 months, 2 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 04 June 2014)
RoleRacing Driver
Country of ResidenceAustria
Correspondence Address76 Kendlerstrasse
Salzburg
Austria
Director NameMr Martin Brooks
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2014(8 months after company formation)
Appointment DurationResigned same day (resigned 04 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 86 Jermyn Street
London
SW1Y 6AW
Director NameMrs Lisa Hooper
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2014(8 months after company formation)
Appointment DurationResigned same day (resigned 04 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 86 Jermyn Street
London
SW1Y 6AW
Secretary NameCity Secretaries Limited (Corporation)
StatusResigned
Appointed04 October 2013(same day as company formation)
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9EE

Location

Registered Address5th Floor 86 Jermyn Street
London
SW1Y 6AW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Beechcroft LTD
50.00%
Ordinary
50 at £1Hollycroft LTD
50.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016First Gazette notice for voluntary strike-off (1 page)
7 October 2016Statement of capital on 7 October 2016
  • GBP 1
(3 pages)
29 September 2016Application to strike the company off the register (3 pages)
28 September 2016Solvency Statement dated 16/09/16 (1 page)
28 September 2016Statement by Directors (1 page)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(4 pages)
8 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(4 pages)
8 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(4 pages)
2 June 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
27 April 2015Appointment of Mr Richard Goff as a secretary on 27 April 2015 (2 pages)
22 October 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(14 pages)
3 October 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(14 pages)
23 September 2014Termination of appointment of Lisa Hooper as a director on 4 June 2014 (1 page)
23 September 2014Termination of appointment of Lisa Hooper as a director on 4 June 2014 (1 page)
23 September 2014Termination of appointment of Martin Brooks as a director on 4 June 2014 (1 page)
23 September 2014Termination of appointment of Martin Brooks as a director on 4 June 2014 (1 page)
23 September 2014Appointment of Mr. William Robert Hawes as a director on 4 June 2014 (2 pages)
23 September 2014Appointment of Mr. William Robert Hawes as a director on 4 June 2014 (2 pages)
25 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(4 pages)
25 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(4 pages)
5 June 2014Registered office address changed from Birchin Court 20 Birchin Lane London EC3V 9DJ England on 5 June 2014 (1 page)
5 June 2014Termination of appointment of City Secretaries Limited as a secretary (1 page)
5 June 2014Appointment of Ashdown Secretaries Limited as a secretary (2 pages)
5 June 2014Registered office address changed from Birchin Court 20 Birchin Lane London EC3V 9DJ England on 5 June 2014 (1 page)
5 June 2014Appointment of Mrs Lisa Hooper as a director (2 pages)
5 June 2014Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
5 June 2014Appointment of Mr Martin Brooks as a director (2 pages)
5 June 2014Termination of appointment of Massimo Sigala as a director (1 page)
17 April 2014Company name changed catlink LIMITED\certificate issued on 17/04/14
  • RES15 ‐ Change company name resolution on 2014-04-17
  • NM01 ‐ Change of name by resolution
(3 pages)
17 April 2014Appointment of Mr Massimo Sigala as a director (2 pages)
17 April 2014Termination of appointment of Alan Bell as a director (1 page)
10 March 2014Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom on 10 March 2014 (1 page)
4 October 2013Incorporation (23 pages)