SPORTS FUND CIC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameSPORTS FUND CIC
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 05878467
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SPORTS FUND CIC?

    • Other sports activities (93199) / Arts, entertainment and recreation

    Where is SPORTS FUND CIC located?

    Registered Office Address
    17 Red Lion Square
    WC1R 4QH London
    Undeliverable Registered Office AddressNo

    What were the previous names of SPORTS FUND CIC?

    Previous Company Names
    Company NameFromUntil
    SPORTS FUND LIMITEDJul 17, 2006Jul 17, 2006

    What are the latest accounts for SPORTS FUND CIC?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJul 31, 2012
    Next Accounts Due OnApr 30, 2013
    Last Accounts
    Last Accounts Made Up ToJul 31, 2011

    What are the latest filings for SPORTS FUND CIC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption small company accounts made up to Jul 31, 2011

    8 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Jul 17, 2012 no member list

    5 pagesAR01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Jul 17, 2011 no member list

    5 pagesAR01

    Total exemption small company accounts made up to Jul 31, 2010

    8 pagesAA

    Annual return made up to Jul 17, 2010 no member list

    5 pagesAR01

    Total exemption small company accounts made up to Jul 31, 2009

    8 pagesAA

    Termination of appointment of John Pritchard as a director

    1 pagesTM01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Jul 17, 2009 no member list

    3 pagesAR01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Philip Ellis as a secretary

    2 pagesTM02

    Total exemption full accounts made up to Jul 31, 2008

    13 pagesAA

    legacy

    1 pages287

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    3 pages288a

    legacy

    2 pages288a

    Who are the officers of SPORTS FUND CIC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KAYE, Gavin Mark
    Juniper Gardens
    Shenley
    WD7 9LA Radlett
    19
    Hertfordshire
    Secretary
    Juniper Gardens
    Shenley
    WD7 9LA Radlett
    19
    Hertfordshire
    BritishDirector128648070001
    DAVIES, Mark
    18 Church Road
    Barnes
    SW13 9HN London
    Director
    18 Church Road
    Barnes
    SW13 9HN London
    United KingdomBritishManaging Director95172140002
    KAYE, Gavin Mark
    Juniper Gardens
    Shenley
    WD7 9LA Radlett
    19
    Hertfordshire
    Director
    Juniper Gardens
    Shenley
    WD7 9LA Radlett
    19
    Hertfordshire
    United KingdomBritishDirector128648070001
    LOVELL, Alan Charles
    The Palace House
    Bishops Lane
    SO32 1DP Bishops Waltham
    Hampshire
    Director
    The Palace House
    Bishops Lane
    SO32 1DP Bishops Waltham
    Hampshire
    EnglandBritishChief Executive149625410001
    ELLIS, Philip David
    32 Upcroft Avenue
    HA8 9RB Edgware
    Middlesex
    Secretary
    32 Upcroft Avenue
    HA8 9RB Edgware
    Middlesex
    English58819760001
    ELLIS, Philip David
    32 Upcroft Avenue
    HA8 9RB Edgware
    Middlesex
    Director
    32 Upcroft Avenue
    HA8 9RB Edgware
    Middlesex
    EnglandEnglishDirector58819760001
    KINSELLA, Jonathan Neil
    283 Church Road
    Astley
    M29 7FS Manchester
    Director
    283 Church Road
    Astley
    M29 7FS Manchester
    EnglandBritishSolicitor105501080001
    MACARTHUR, Kirsty
    815 Fulham Road
    SW6 5HG London
    Director
    815 Fulham Road
    SW6 5HG London
    BritishBanker114215160001
    PRITCHARD, John Martin
    24 Whittingstall Road
    SW6 4ED London
    Director
    24 Whittingstall Road
    SW6 4ED London
    EnglandBritishCompany Director39042960002
    TWEEDDALE-TYE, David Michael Francis
    Tompson's Farm 64 High Street
    Long Crendon
    HP18 9AL Aylesbury
    Buckinghamshire
    Director
    Tompson's Farm 64 High Street
    Long Crendon
    HP18 9AL Aylesbury
    Buckinghamshire
    United KingdomBritishChairman Property111888220001
    WIGMORE, Andrew Bruce
    13 Kensington Park Mews
    W11 2EY London
    Director
    13 Kensington Park Mews
    W11 2EY London
    EnglandBritishManaging Director73878120002

    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