SPORTS INTERNATIONAL LIMITED

Uhy Hacker Young Llp Quadrant House Uhy Hacker Young Llp Quadrant House, London, EW 1YW
StatusDISSOLVED
Company No.06012129
CategoryPrivate Limited Company
Incorporated28 Nov 2006
Age17 years, 7 months, 6 days
JurisdictionEngland Wales
Dissolution12 Mar 2015
Years9 years, 3 months, 23 days

SUMMARY

SPORTS INTERNATIONAL LIMITED is an dissolved private limited company with number 06012129. It was incorporated 17 years, 7 months, 6 days ago, on 28 November 2006 and it was dissolved 9 years, 3 months, 23 days ago, on 12 March 2015. The company address is Uhy Hacker Young Llp Quadrant House Uhy Hacker Young Llp Quadrant House, London, EW 1YW.



Company Fillings

Gazette dissolved liquidation

Date: 12 Mar 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Dec 2014

Action Date: 03 Dec 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-12-03

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 12 Dec 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Dec 2013

Action Date: 25 Sep 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-09-25

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2013

Action Date: 01 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Janes

Termination date: 2013-10-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Jul 2013

Action Date: 26 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Charles Cooper

Termination date: 2012-09-26

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2013

Action Date: 26 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Cooper

Termination date: 2012-09-26

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Oct 2012

Action Date: 04 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-04

Old address: Unit Cw 17 Old Gas Works the Cranewell Building 2 Michael Road London SW6 2AD United Kingdom

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 03 Oct 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 03 Oct 2012

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 03 Oct 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2012

Action Date: 28 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-28

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2012

Action Date: 23 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Roberts

Termination date: 2011-05-23

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2012

Action Date: 23 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Antony Gerard Ebel

Termination date: 2011-05-23

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2012

Action Date: 23 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Barry Quinn

Termination date: 2011-05-23

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2011

Action Date: 25 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Chris Akers

Appointment date: 2011-05-25

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Oct 2011

Action Date: 06 Oct 2011

Category: Address

Type: AD01

Change date: 2011-10-06

Old address: 1.10 the Plaza 535 Kings Road London SW10 0SZ United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2011

Action Date: 23 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roman Dubov

Appointment date: 2011-05-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2011

Action Date: 28 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-28

Documents

View document PDF

Appoint person director company with name

Date: 03 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Roberts

Documents

View document PDF

Appoint person director company with name

Date: 03 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Barry Quinn

Documents

View document PDF

Appoint person director company with name

Date: 03 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Antony Gerard Ebel

Documents

View document PDF

Capital allotment shares

Date: 25 Oct 2010

Action Date: 08 Oct 2010

Category: Capital

Type: SH01

Date: 2010-10-08

Capital : 18,333.27 GBP

Documents

View document PDF

Legacy

Date: 23 Oct 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2010

Action Date: 28 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-28

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Jan 2010

Action Date: 18 Jan 2010

Category: Address

Type: AD01

Change date: 2010-01-18

Old address: 28 Harwood Terrace Fulham London SW6 2AB Uk

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2010

Action Date: 18 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-18

Officer name: Peter Janes

Documents

View document PDF

Change person secretary company with change date

Date: 18 Jan 2010

Action Date: 18 Dec 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-12-18

Officer name: Mr Charles Cooper

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2010

Action Date: 18 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-18

Officer name: Paul Alden Stewart

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2010

Action Date: 18 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-18

Officer name: Mr Charles Cooper

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Capital

Type: 88(2)

Description: Ad 28/09/09\gbp si [email protected]=6666.67\gbp ic 10000/16666.67\

Documents

View document PDF

Resolution

Date: 30 Sep 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 17 Sep 2009

Category: Capital

Type: 123

Description: Nc inc already adjusted 11/09/09

Documents

View document PDF

Legacy

Date: 17 Sep 2009

Category: Capital

Type: 122

Description: S-div

Documents

View document PDF

Resolution

Date: 17 Sep 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Sep 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/2009 to 31/12/2009

Documents

View document PDF

Legacy

Date: 29 Jun 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr charles matthew cooper

Documents

View document PDF

Legacy

Date: 28 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 28/06/2009 from 7 wycombe lane wooburn green high wycombe bucks HP10 0HD

Documents

View document PDF

Legacy

Date: 28 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary carolyn janes

Documents

View document PDF

Legacy

Date: 04 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/11/08; full list of members

Documents

View document PDF

Legacy

Date: 31 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed peter janes logged form

Documents

View document PDF

Legacy

Date: 31 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed charles cooper logged form

Documents

View document PDF

Legacy

Date: 31 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed paul alden stewart logged form

Documents

View document PDF

Legacy

Date: 31 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminate, director john janes logged form

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 11 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed charles cooper

Documents

View document PDF

Resolution

Date: 11 Sep 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed paul alden stewart

Documents

View document PDF

Legacy

Date: 11 Sep 2008

Category: Capital

Type: 88(2)

Description: Ad 29/08/08\gbp si 6000@1=6000\gbp ic 4000/10000\

Documents

View document PDF

Resolution

Date: 10 Sep 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Sep 2008

Category: Capital

Type: 88(2)

Description: Ad 28/08/08\gbp si 3998@1=3998\gbp ic 2/4000\

Documents

View document PDF

Legacy

Date: 10 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director john janes

Documents

View document PDF

Legacy

Date: 10 Sep 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 28/08/08

Documents

View document PDF

Resolution

Date: 10 Sep 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 28/08/2008 from jasons meadow, riversdale bourne end buckinghamshire SL8 5EA

Documents

View document PDF

Legacy

Date: 21 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/11/07; full list of members

Documents

View document PDF

Legacy

Date: 26 Jan 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Nov 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 28 Nov 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLYDEFORT LIMITED

FLAT 4/3, 161 WEST STREET,GLASGOW,G5 8BN

Number:SC375744
Status:ACTIVE
Category:Private Limited Company

KINGSTON AMBROSE ASSOCIATES LTD.

SHIP COTTAGE,DUNFERMLINE,KY12 8LP

Number:SC245774
Status:ACTIVE
Category:Private Limited Company

LABONI RESTAURANTS LTD

SKN BUSINESS CENTRE,BIRMINGHAM,B19 2HN

Number:06537587
Status:ACTIVE
Category:Private Limited Company

MAMA TO ME LTD

38 38 SAYES COURT,ADDLESTONE,KT15 1NA

Number:07681368
Status:ACTIVE
Category:Private Limited Company

MAUNBY NOMINEES LTD

THE EXCHANGE,HARROGATE,HG1 1TJ

Number:01985459
Status:ACTIVE
Category:Private Limited Company

NASA CAR HIRE LIMITED

501 BARKING ROAD,LONDON,E13 8PS

Number:09725361
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