SPORTS AID LONDON
Overview
Company Name | SPORTS AID LONDON |
---|---|
Company Status | Dissolved |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 03574824 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SPORTS AID LONDON?
- Other sports activities (93199) / Arts, entertainment and recreation
Where is SPORTS AID LONDON located?
Registered Office Address | 3rd Floor Victoria House Bloomsbury Square WC1B 4SE London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for SPORTS AID LONDON?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jul 31, 2012 |
What are the latest filings for SPORTS AID LONDON?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Appointment of Miss Alison Laura Nuttycombe as a secretary on Jul 12, 2017 | 2 pages | AP03 | ||
Termination of appointment of Martin John Charlton as a secretary on Jul 12, 2017 | 1 pages | TM02 | ||
Confirmation statement made on Jun 03, 2017 with updates | 5 pages | CS01 | ||
Restoration by order of the court | 3 pages | AC92 | ||
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Annual return made up to Jun 03, 2013 no member list | 4 pages | AR01 | ||
Full accounts made up to Jul 31, 2012 | 17 pages | AA | ||
Annual return made up to Jun 03, 2012 no member list | 4 pages | AR01 | ||
Full accounts made up to Jul 31, 2011 | 19 pages | AA | ||
Annual return made up to Jun 03, 2011 no member list | 4 pages | AR01 | ||
Full accounts made up to Jul 31, 2010 | 19 pages | AA | ||
Annual return made up to Jun 03, 2010 no member list | 3 pages | AR01 | ||
Registered office address changed from * Third Floor Victoria House Bloomsbury Square London WC1B 4SE* on Jun 15, 2010 | 1 pages | AD01 | ||
Director's details changed for Mr Robert Power Gullett on Jan 01, 2010 | 2 pages | CH01 | ||
Full accounts made up to Jul 31, 2009 | 21 pages | AA | ||
legacy | 2 pages | 363a | ||
legacy | 1 pages | 225 | ||
Full accounts made up to Mar 31, 2008 | 20 pages | AA | ||
legacy | 2 pages | 363a | ||
legacy | 1 pages | 288a | ||
Who are the officers of SPORTS AID LONDON?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
NUTTYCOMBE, Alison Laura | Secretary | Victoria House Bloomsbury Square WC1B 4SE London 3rd Floor | 235734950001 | |||||||
BAILLIEU, Christopher Latham | Director | 11 Woodthorpe Road Putney SW15 6UQ London | England | British | Director | 30934210001 | ||||
GULLETT, Robert Power | Director | Shimmels Farm Wigans Lane HP14 4BH Bledlow Ridge | England | American | Company Director | 22631450003 | ||||
CHARLTON, Martin John | Secretary | 32 Artillery Row DA12 1LY Gravesend Kent | British | Finance Manager | 118462870001 | |||||
GODFREY, Allan Roger | Secretary | 30 Park Crescent PO10 7NT Emsworth Hampshire | British | Director Of Sports Aid London | 68595630001 | |||||
GORDON, James Douglas Strachan | Secretary | Flat 5 67 Harley Street, W1N 1DE London | English | W1n 1de | 32624810001 | |||||
TURNER CAIN, Michael George | Secretary | Fox House 5 Post Street Godmanchester PE29 2BA Huntingdon Cambridgeshire | British | 53426800001 | ||||||
WARDEN, Bernard Walter | Secretary | 24 Old Farm Pitstone HP23 4TH Tring Hertfordshire | British | Consultant | 40203340002 | |||||
BYGOTT-WEBB, John Justin Hammersley | Director | Sodington Hall Mamble DY14 9JF Kidderminster Worcestershire | U K | British | Company Director | 67053110004 | ||||
CLARK, Reginald Blythe | Director | 5 Maze Road Kew TW9 3DA Richmond Surrey | United Kingdom | British | Management Consultant | 33228960001 | ||||
HATTON, Leonard Thomas | Director | Eden Star 34 Quai Jean Charles Rey Fontvielle Mc 98000 Monaco | England | British | Company Director | 70900480001 | ||||
KULUKUNDIS, Eddie, Sir | Director | Billing Road SW10 9UJ London 9 | United Kingdom | British | Shipbroker Theatrical Impressa | 34085950009 | ||||
NATHAN, Peter Geoffrey | Director | 28 Abingdon Mansions Pater Street W8 6AB London | British | Solicitor | 54977180002 | |||||
SLATER, William James | Director | 10 Inglis Road Ealing W5 3RW London | British | Retired | 58574480001 | |||||
SMITH, Nicholas Handran | Director | 24 Crown Reach 145 Grosvenor Road SW1V 3JU London | England | Australian | Solicitor | 88031090001 | ||||
SUTCH, Andrew Douglas | Director | 12 Thornton Road SW14 8NS London | England | British | Senior Executive | 93595190001 | ||||
YARRANTON, Peter George, Sir | Director | Broom Point Broom Water West TW11 9QH Teddington Middlesex | British | Retired | 43105870001 |
Who are the persons with significant control of SPORTS AID LONDON?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Christoper Latham Baillieu | Jun 03, 2017 | Victoria House Bloomsbury Square WC1B 4SE London 3rd Floor | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Robert Power Gullett | Jun 03, 2017 | Victoria House Bloomsbury Square WC1B 4SE London 3rd Floor | No |
Nationality: American Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0