POWERLEAGUE SOCCER CENTRES LTD

Powerleague Mill Hill Powerleague Mill Hill, Mill Hill, NW7 2BB, London
StatusDISSOLVED
Company No.03215920
CategoryPrivate Limited Company
Incorporated24 Jun 1996
Age28 years, 12 days
JurisdictionEngland Wales
Dissolution05 Oct 2010
Years13 years, 9 months, 1 day

SUMMARY

POWERLEAGUE SOCCER CENTRES LTD is an dissolved private limited company with number 03215920. It was incorporated 28 years, 12 days ago, on 24 June 1996 and it was dissolved 13 years, 9 months, 1 day ago, on 05 October 2010. The company address is Powerleague Mill Hill Powerleague Mill Hill, Mill Hill, NW7 2BB, London.



Company Fillings

Gazette dissolved voluntary

Date: 05 Oct 2010

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2010

Action Date: 24 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-24

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2010

Action Date: 24 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-24

Officer name: Mrs Sheena Marion Beckwith

Documents

View document PDF

Change person secretary company with change date

Date: 08 Jul 2010

Action Date: 24 Jun 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-06-24

Officer name: Mrs Sheena Marion Beckwith

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2010

Action Date: 24 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-24

Officer name: Sean Tracey

Documents

View document PDF

Gazette notice voluntary

Date: 22 Jun 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Jun 2010

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 03 Dec 2009

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 03 Dec 2009

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 15 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/06/09; full list of members

Documents

View document PDF

Accounts with made up date

Date: 01 Apr 2009

Action Date: 28 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-28

Documents

View document PDF

Legacy

Date: 30 Jul 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director jeremy hall

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/06/08; full list of members

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Officers

Type: 288c

Description: Director and Secretary's Change of Particulars / sheena beckwith / 09/11/2007 / HouseName/Number was: , now: 27; Street was: 2 academy street, now: harling drive; Post Code was: KA10 6AQ, now: KA10 6NG; Country was: , now: united kingdom

Documents

View document PDF

Accounts with made up date

Date: 06 May 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 27 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/06/07; full list of members

Documents

View document PDF

Legacy

Date: 18 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 13 Feb 2007

Action Date: 01 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-01

Documents

View document PDF

Legacy

Date: 11 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 24/06/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 May 2006

Action Date: 02 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-02

Documents

View document PDF

Legacy

Date: 27 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 24/06/05; full list of members

Documents

View document PDF

Legacy

Date: 03 May 2005

Category: Annual-return

Type: 363a

Description: Return made up to 24/06/04; full list of members; amend

Documents

View document PDF

Certificate capital reduction issued capital

Date: 14 Apr 2005

Category: Capital

Sub Category: Certificate

Type: CERT15

Documents

View document PDF

Legacy

Date: 14 Apr 2005

Category: Capital

Type: OC138

Description: Reduction of iss capital and minute (oc)

Documents

View document PDF

Resolution

Date: 14 Apr 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2004

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 26 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 24/06/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jan 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 03 Sep 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Sep 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 24/06/03; full list of members

Documents

View document PDF

Legacy

Date: 05 Jun 2003

Category: Address

Type: 287

Description: Registered office changed on 05/06/03 from: thane road lenton nottingham NG7 2TG

Documents

View document PDF

Accounts with accounts type full

Date: 26 Mar 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 17 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 24/06/02; full list of members

Documents

View document PDF

Legacy

Date: 29 Jun 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 09 May 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 30 Apr 2002

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Jan 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Oct 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Aug 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 24/06/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 May 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 11 Dec 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Oct 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Sep 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 24/06/00; full list of members

Documents

View document PDF

Legacy

Date: 27 Mar 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 14 Jan 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Jan 2000

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Auditors resignation company

Date: 04 Jan 2000

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 24 Dec 1999

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Dec 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Auditors resignation company

Date: 13 Dec 1999

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 13 Dec 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Dec 1999

Category: Capital

Type: 88(2)R

Description: Ad 02/12/99--------- £ si 100000@1=100000 £ ic 102/100102

Documents

View document PDF

Legacy

Date: 13 Dec 1999

Category: Capital

Type: 123

Description: Nc inc already adjusted 02/12/99

Documents

View document PDF

Resolution

Date: 13 Dec 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Dec 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Dec 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Dec 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Dec 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 08 Dec 1999

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Auditors resignation company

Date: 01 Dec 1999

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 12 Aug 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 24/06/99; no change of members

Documents

View document PDF

Legacy

Date: 09 Mar 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 09 Feb 1999

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Auditors resignation company

Date: 07 Dec 1998

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 22 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 24/06/98; no change of members

Documents

View document PDF

Legacy

Date: 22 Jul 1998

Category: Annual-return

Type: 363(288)

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 May 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 10 Mar 1998

Action Date: 30 Jun 1997

Category: Accounts

Type: AA

Made up date: 1997-06-30

Documents

View document PDF

Legacy

Date: 14 Aug 1997

Category: Annual-return

Type: 363s

Description: Return made up to 24/06/97; full list of members

Documents

View document PDF

Legacy

Date: 14 Aug 1997

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 14/08/97

Documents

View document PDF

Legacy

Date: 14 Aug 1997

Category: Annual-return

Type: 363(190)

Description: Location of debenture register address changed

Documents

View document PDF

Legacy

Date: 20 Aug 1996

Category: Capital

Type: 88(2)R

Description: Ad 31/07/96--------- £ si 100@1=100 £ ic 2/102

Documents

View document PDF

Legacy

Date: 15 Jul 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Jul 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Jul 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Jul 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Jul 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Jul 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 24 Jun 1996

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABEXIE LIMITED

1007 LONDON ROAD,LEIGH-ON-SEA,SS9 3JY

Number:06742662
Status:ACTIVE
Category:Private Limited Company

BATES CONSTRUCTION AND JOINERY LIMITED

THE OLD COUNCIL CHAMBERS,TAMWORTH,B79 7RB

Number:09552184
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CONNECTBATCH LIMITED

NORTHGATE,LEEDS,LS2 7PN

Number:09862182
Status:ACTIVE
Category:Private Limited Company

II LEYTON LTD

ISLAMIC IMPRESSIONS 851 HIGH ROAD LEYTON,LONDON,E10 7AA

Number:11637005
Status:ACTIVE
Category:Private Limited Company

MISS BRITISH BEAUTY LTD

23 RUSSELL HILL,PURLEY,CR8 2JB

Number:07662824
Status:ACTIVE
Category:Private Limited Company

STAR PROJECT SOLUTIONS LTD

59 HAWTHORN CLOSE,BRISTOL,BS16 9SZ

Number:11716867
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source