Company NameSport Trades Limited
Company StatusDissolved
Company Number08834696
CategoryPrivate Limited Company
Incorporation Date7 January 2014(10 years, 3 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameMr John Keys
Date of BirthMarch 1984 (Born 40 years ago)
NationalityIrish
StatusClosed
Appointed07 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7c Beauclerc Road
London
W6 0NR
Director NameMr Jaskirat Rajasansir
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2016(2 years after company formation)
Appointment Duration4 years, 9 months (closed 13 October 2020)
RoleChief Technology Officer
Country of ResidenceEngland
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameKieran Lucid
Date of BirthOctober 1983 (Born 40 years ago)
NationalityIrish
StatusResigned
Appointed07 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 25 Hornsey Gardens
London
N6 5NX

Location

Registered Address2 Eastbourne Terrace
London
W2 6LG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2020First Gazette notice for voluntary strike-off (1 page)
23 June 2020Application to strike the company off the register (1 page)
23 April 2020Compulsory strike-off action has been discontinued (1 page)
22 April 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
31 March 2020First Gazette notice for compulsory strike-off (1 page)
23 December 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
2 March 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
25 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
19 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
28 June 2016Registered office address changed from C/O Sport Trades Ltd 2 Queen Caroline Street London W6 9DX England to C/O Sport Trades Ltd 2 Eastbourne Terrace London W2 6LG on 28 June 2016 (1 page)
28 June 2016Registered office address changed from C/O Sport Trades Ltd 2 Queen Caroline Street London W6 9DX England to C/O Sport Trades Ltd 2 Eastbourne Terrace London W2 6LG on 28 June 2016 (1 page)
17 May 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
17 May 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
10 March 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 530,000
(3 pages)
10 March 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 530,000
(3 pages)
22 January 2016Appointment of Mr Jaskirat Rajasansir as a director on 15 January 2016 (2 pages)
22 January 2016Appointment of Mr Jaskirat Rajasansir as a director on 15 January 2016 (2 pages)
15 December 2015Termination of appointment of Kieran Lucid as a director on 27 November 2015 (1 page)
15 December 2015Termination of appointment of Kieran Lucid as a director on 27 November 2015 (1 page)
15 December 2015Termination of appointment of Kieran Lucid as a director on 27 November 2015 (1 page)
15 December 2015Termination of appointment of Kieran Lucid as a director on 27 November 2015 (1 page)
27 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
27 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
2 October 2015Statement of capital following an allotment of shares on 2 October 2015
  • GBP 530,000
(3 pages)
2 October 2015Statement of capital following an allotment of shares on 2 October 2015
  • GBP 530,000
(3 pages)
20 July 2015Director's details changed for John Keys on 14 February 2014 (2 pages)
20 July 2015Director's details changed for John Keys on 14 February 2014 (2 pages)
18 June 2015Registered office address changed from C/O John Keys 7C Beauclerc Road London W6 0NR to C/O Sport Trades Ltd 2 Queen Caroline Street London W6 9DX on 18 June 2015 (1 page)
18 June 2015Registered office address changed from C/O John Keys 7C Beauclerc Road London W6 0NR to C/O Sport Trades Ltd 2 Queen Caroline Street London W6 9DX on 18 June 2015 (1 page)
23 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(4 pages)
23 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(4 pages)
23 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(4 pages)
21 November 2014Registered office address changed from C/O Kieran Lucid 147a Offord Road London N1 1LR England to C/O John Keys 7C Beauclerc Road London W6 0NR on 21 November 2014 (1 page)
21 November 2014Registered office address changed from C/O Kieran Lucid 147a Offord Road London N1 1LR England to C/O John Keys 7C Beauclerc Road London W6 0NR on 21 November 2014 (1 page)
21 January 2014Registered office address changed from Flat 1 25 Hornsey Gardens London N6 5NX England on 21 January 2014 (1 page)
21 January 2014Registered office address changed from Flat 1 25 Hornsey Gardens London N6 5NX England on 21 January 2014 (1 page)
7 January 2014Incorporation
Statement of capital on 2014-01-07
  • GBP 1
(39 pages)
7 January 2014Incorporation
Statement of capital on 2014-01-07
  • GBP 1
(39 pages)