Company NameSports Dataco Advisory Limited
Company StatusDissolved
Company Number08903718
CategoryPrivate Limited Company
Incorporation Date20 February 2014(10 years, 2 months ago)
Dissolution Date14 October 2020 (3 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Steven Paul Burton
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressPearl Assurance House 319 Ballards Lane
London
N12 8LY
Director NameMrs Nicola Burton
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2014(4 months, 1 week after company formation)
Appointment Duration6 years, 3 months (closed 14 October 2020)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressPearl Assurance House 319 Ballards Lane
London
N12 8LY
Secretary NameMrs Nicola Burton
StatusClosed
Appointed01 July 2014(4 months, 1 week after company formation)
Appointment Duration6 years, 3 months (closed 14 October 2020)
RoleCompany Director
Correspondence AddressPearl Assurance House 319 Ballards Lane
London
N12 8LY

Location

Registered AddressPearl Assurance House
319 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

500 at £0.1Nicola Burton
50.00%
Ordinary
500 at £0.1Steven Burton
50.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

14 October 2020Final Gazette dissolved following liquidation (1 page)
14 July 2020Return of final meeting in a members' voluntary winding up (12 pages)
24 February 2020Liquidators' statement of receipts and payments to 20 December 2019 (12 pages)
25 January 2019Registered office address changed from 21 Allum Lane Elstree Borehamwood Hertfordshire WD6 3LU to Pearl Assurance House 319 Ballards Lane London N12 8LY on 25 January 2019 (2 pages)
19 January 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-12-21
(1 page)
19 January 2019Declaration of solvency (5 pages)
19 January 2019Appointment of a voluntary liquidator (3 pages)
22 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
22 February 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 March 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
28 October 2016Registered office address changed from View Point 133 Barnet Road Barnet Hertfordshire EN5 3JX to 21 Allum Lane Elstree Borehamwood Hertfordshire WD6 3LU on 28 October 2016 (2 pages)
28 October 2016Registered office address changed from View Point 133 Barnet Road Barnet Hertfordshire EN5 3JX to 21 Allum Lane Elstree Borehamwood Hertfordshire WD6 3LU on 28 October 2016 (2 pages)
9 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 April 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(4 pages)
12 April 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(4 pages)
10 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 November 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
4 November 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
3 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(4 pages)
3 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(4 pages)
19 September 2014Registered office address changed from 20-22 Bedford Row London Greater London WC1R 4EB United Kingdom to View Point 133 Barnet Road Barnet Hertfordshire EN5 3JX on 19 September 2014 (1 page)
19 September 2014Registered office address changed from 20-22 Bedford Row London Greater London WC1R 4EB United Kingdom to View Point 133 Barnet Road Barnet Hertfordshire EN5 3JX on 19 September 2014 (1 page)
28 July 2014Appointment of Mrs Nicola Burton as a secretary on 1 July 2014 (2 pages)
28 July 2014Appointment of Mrs Nicola Burton as a secretary on 1 July 2014 (2 pages)
28 July 2014Appointment of Mrs Nicola Burton as a director on 1 July 2014 (2 pages)
28 July 2014Appointment of Mrs Nicola Burton as a secretary on 1 July 2014 (2 pages)
28 July 2014Appointment of Mrs Nicola Burton as a director on 1 July 2014 (2 pages)
28 July 2014Appointment of Mrs Nicola Burton as a director on 1 July 2014 (2 pages)
20 February 2014Incorporation
Statement of capital on 2014-02-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 February 2014Incorporation
Statement of capital on 2014-02-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)