Company NameSportolutions Llp
Company StatusDissolved
Company NumberOC377554
CategoryLimited Liability Partnership
Incorporation Date9 August 2012(11 years, 8 months ago)
Dissolution Date15 January 2019 (5 years, 3 months ago)

Directors

LLP Designated Member NameSaltire Sports Investments Limited (Corporation)
StatusClosed
Appointed09 August 2012(same day as company formation)
Correspondence AddressGeneva Place Waterfront Drive
PO Box 3469
Road Town
Tortola
Virgin Islands, British
LLP Designated Member NameTendo Trading Limited (Corporation)
StatusClosed
Appointed09 August 2012(same day as company formation)
Correspondence AddressGeneva Place Waterfront Drive
PO Box 3469
Road Town
Tortola
Virgin Islands, British
LLP Member NameDynamo Business Ventures Ltd. (Corporation)
StatusClosed
Appointed11 September 2012(1 month after company formation)
Appointment Duration6 years, 4 months (closed 15 January 2019)
Correspondence AddressMarcy Building 2nd Floor
Purcell Estate PO Box 2416
Road Town
Tortola
Virgin Islands, British

Location

Registered Address20-22 Bedford Row
London
WC1R 4JS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£838,894

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

11 September 2012Delivered on: 26 September 2012
Persons entitled: Dynamo Business Ventures LTD

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

15 January 2019Final Gazette dissolved via compulsory strike-off (1 page)
30 October 2018First Gazette notice for compulsory strike-off (1 page)
6 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
12 September 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
18 November 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
18 November 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
7 September 2016Confirmation statement made on 9 August 2016 with updates (4 pages)
7 September 2016Confirmation statement made on 9 August 2016 with updates (4 pages)
20 February 2016Compulsory strike-off action has been discontinued (1 page)
20 February 2016Compulsory strike-off action has been discontinued (1 page)
19 February 2016Total exemption full accounts made up to 31 December 2014 (9 pages)
19 February 2016Total exemption full accounts made up to 31 December 2014 (9 pages)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
19 August 2015Annual return made up to 9 August 2015 (4 pages)
19 August 2015Annual return made up to 9 August 2015 (4 pages)
19 August 2015Annual return made up to 9 August 2015 (4 pages)
25 November 2014Annual return made up to 9 August 2014 (4 pages)
25 November 2014Annual return made up to 9 August 2014 (4 pages)
25 November 2014Annual return made up to 9 August 2014 (4 pages)
19 August 2014Compulsory strike-off action has been discontinued (1 page)
19 August 2014Compulsory strike-off action has been discontinued (1 page)
18 August 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
18 August 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
22 August 2013Annual return made up to 9 August 2013 (4 pages)
22 August 2013Annual return made up to 9 August 2013 (4 pages)
22 August 2013Annual return made up to 9 August 2013 (4 pages)
26 September 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (8 pages)
26 September 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (8 pages)
12 September 2012Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
12 September 2012Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
11 September 2012Appointment of Dynamo Business Ventures Ltd. as a member (2 pages)
11 September 2012Appointment of Dynamo Business Ventures Ltd. as a member (2 pages)
9 August 2012Incorporation of a limited liability partnership (5 pages)
9 August 2012Incorporation of a limited liability partnership (5 pages)