Company NameSide Step Sports International Ltd.
Company StatusDissolved
Company Number08785032
CategoryPrivate Limited Company
Incorporation Date21 November 2013(10 years, 5 months ago)
Dissolution Date3 April 2018 (6 years ago)

Business Activity

Section PEducation
SIC 85510Sports and recreation education

Directors

Director NameMr Matthew Bressons
Date of BirthApril 1985 (Born 39 years ago)
NationalitySport Coach
StatusClosed
Appointed21 November 2013(same day as company formation)
RoleDutch-Australian
Country of ResidenceUnited Kingdom
Correspondence Address5 Sion Close Eltham, 3095
Victoria
Australia
Director NameMr Alexander John Schwarz
Date of BirthMarch 1993 (Born 31 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2015(1 year, 9 months after company formation)
Appointment Duration2 years, 6 months (closed 03 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Sion Close Eltham, 3095
Victoria
Australia
Director NameMr Michele Zanirato
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityItalian
StatusResigned
Appointed21 November 2013(same day as company formation)
RoleSports Coach
Country of ResidenceUnited Kingdom
Correspondence Address3 Enterprise House
8 Essex Road
Dartford
Kent
DA1 2AU
Director NameMiss Anna Parini
Date of BirthDecember 1988 (Born 35 years ago)
NationalityItalian
StatusResigned
Appointed10 June 2015(1 year, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Enterprise House 8 Essex Road
Dartford
Kent
DA1 2AU

Location

Registered Address3 Enterprise House
8 Essex Road
Dartford
Kent
DA1 2AU
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Matthew Bressons
47.62%
Ordinary A
100 at £1Michelle Zanirato
47.62%
Ordinary B
10 at £1Anna Parini
4.76%
Ordinary C

Financials

Year2014
Net Worth£1,007
Cash£16,214
Current Liabilities£19,481

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

3 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2018First Gazette notice for voluntary strike-off (1 page)
16 January 2018First Gazette notice for voluntary strike-off (1 page)
3 January 2018Application to strike the company off the register (3 pages)
3 January 2018Application to strike the company off the register (3 pages)
29 August 2017Change of details for Mr. Matthew Anton Nicolaas Bressons as a person with significant control on 25 August 2017 (2 pages)
29 August 2017Change of details for Mr. Matthew Anton Nicolaas Bressons as a person with significant control on 25 August 2017 (2 pages)
25 August 2017Director's details changed for Mr Alexander John Schwarz on 25 August 2017 (2 pages)
25 August 2017Director's details changed for Mr. Matthew Bressons on 25 August 2017 (2 pages)
25 August 2017Director's details changed for Mr. Matthew Bressons on 25 August 2017 (2 pages)
25 August 2017Director's details changed for Mr Alexander John Schwarz on 25 August 2017 (2 pages)
6 February 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
6 February 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
1 December 2016Confirmation statement made on 21 November 2016 with updates (6 pages)
1 December 2016Confirmation statement made on 21 November 2016 with updates (6 pages)
16 February 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
16 February 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
10 February 2016Termination of appointment of Anna Parini as a director on 1 January 2016 (1 page)
10 February 2016Termination of appointment of Anna Parini as a director on 1 January 2016 (1 page)
16 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 210
(6 pages)
16 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 210
(6 pages)
8 September 2015Appointment of Mr Alexander John Schwarz as a director on 8 September 2015 (2 pages)
8 September 2015Appointment of Mr Alexander John Schwarz as a director on 8 September 2015 (2 pages)
10 June 2015Appointment of Miss Anna Parini as a director on 10 June 2015 (2 pages)
10 June 2015Appointment of Miss Anna Parini as a director on 10 June 2015 (2 pages)
15 May 2015Termination of appointment of Michele Zanirato as a director on 28 April 2015 (1 page)
15 May 2015Termination of appointment of Michele Zanirato as a director on 28 April 2015 (1 page)
26 January 2015Total exemption small company accounts made up to 30 November 2014 (9 pages)
26 January 2015Total exemption small company accounts made up to 30 November 2014 (9 pages)
10 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 210
(5 pages)
10 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 210
(5 pages)
21 November 2013Incorporation
Statement of capital on 2013-11-21
  • GBP 210
(38 pages)
21 November 2013Incorporation
Statement of capital on 2013-11-21
  • GBP 210
(38 pages)