STASPORTS (LEIGHTON BUZZARD) LIMITED
Overview
| Company Name | STASPORTS (LEIGHTON BUZZARD) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07370480 |
| 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 STASPORTS (LEIGHTON BUZZARD) LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is STASPORTS (LEIGHTON BUZZARD) LIMITED located?
| Registered Office Address | 88 Sheep Street OX26 6LP Bicester Oxfordshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of STASPORTS (LEIGHTON BUZZARD) LIMITED?
| Company Name | From | Until |
|---|---|---|
| SEVCO (5035) LIMITED | Sep 09, 2010 | Sep 09, 2010 |
What are the latest accounts for STASPORTS (LEIGHTON BUZZARD) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2017 |
What are the latest filings for STASPORTS (LEIGHTON BUZZARD) LIMITED?
| 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 | ||||||||||
Registered office address changed from First Floor Bell House Seebeck Place Knowlhill Milton Keynes MK5 8FR England to 88 Sheep Street Bicester Oxfordshire OX26 6LP on Oct 22, 2018 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Oct 07, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2017 | 8 pages | AA | ||||||||||
Termination of appointment of Jan Franco Spaticchia as a director on Jul 20, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Christopher Julian Djuric as a director on Jul 20, 2018 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Oct 07, 2017 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Jan Franco Spaticchia on Dec 16, 2016 | 2 pages | CH01 | ||||||||||
Cessation of Energie Global Brand Management Limited as a person with significant control on Apr 28, 2016 | 1 pages | PSC07 | ||||||||||
Notification of Energie Club Ventures Limited as a person with significant control on Apr 28, 2016 | 1 pages | PSC02 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2016 | 8 pages | AA | ||||||||||
Termination of appointment of Jan Spaticchia as a secretary on Dec 16, 2016 | 1 pages | TM02 | ||||||||||
Appointment of Hp Secretarial Services Limited as a secretary on Dec 16, 2016 | 2 pages | AP04 | ||||||||||
Register(s) moved to registered office address First Floor Bell House Seebeck Place Knowlhill Milton Keynes MK5 8FR | 1 pages | AD04 | ||||||||||
Register(s) moved to registered office address First Floor Bell House Seebeck Place Knowlhill Milton Keynes MK5 8FR | 1 pages | AD04 | ||||||||||
Register(s) moved to registered office address First Floor Bell House Seebeck Place Knowlhill Milton Keynes MK5 8FR | 1 pages | AD04 | ||||||||||
Registered office address changed from St Agnes House Cresswell Park London SE3 9rd England to First Floor Bell House Seebeck Place Knowlhill Milton Keynes MK5 8FR on Dec 16, 2016 | 1 pages | AD01 | ||||||||||
Register(s) moved to registered inspection location Challenge House Sherwood Drive Bletchley Milton Keynes MK3 6DP | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to Challenge House Sherwood Drive Bletchley Milton Keynes MK3 6DP | 1 pages | AD02 | ||||||||||
Registered office address changed from Energie House Tongwell Street Fox Milne Milton Keynes Buckinghamshire MK15 0YA to St Agnes House Cresswell Park London SE3 9rd on Oct 25, 2016 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Oct 07, 2016 with updates | 7 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2015 | 9 pages | AA | ||||||||||
Annual return made up to Oct 07, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of STASPORTS (LEIGHTON BUZZARD) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HP SECRETARIAL SERVICES LIMITED | Secretary | 4 Rushmills NN4 7YB Northampton Nene House England |
| 67683490001 | ||||||||||
| DJURIC, Christopher Julian | Director | Sheep Street OX26 6LP Bicester 88 Oxfordshire England | England | British | 249134720001 | |||||||||
| ORANGE, Justin Peter | Secretary | Tongwell Street Fox Milne MK15 0YA Milton Keynes Energie House Buckinghamshire Uk | British | 155424270001 | ||||||||||
| SPATICCHIA, Jan | Secretary | Tongwell Street Fox Milne MK15 0YA Milton Keynes Energie House Buckinghamshire England | British | 158470510001 | ||||||||||
| HARDING, Nicolas | Director | Tongwell Street Foxmilne MK15 0YA Milton Keynes Energie House United Kingdom | United Kingdom | British | 181217460001 | |||||||||
| KERR, Innes | Director | Tongwell Street Fox Milne MK15 0YA Milton Keynes Energie House Buckinghamshire England | England | British | 154877600001 | |||||||||
| LLOYD, Samuel George Alan | Director | City Road CF24 3DL Cardiff 14/18 United Kingdom | Wales | British | 4303870003 | |||||||||
| ORANGE, Justin Peter | Director | Tongwell Street Fox Milne MK15 0YA Milton Keynes Energie House Buckinghamshire England | United Kido | Zimbabwean | 158461490001 | |||||||||
| SHEEHAN, Georgina Alexia | Director | Tongwell Street Fox Milne MK15 0YA Milton Keynes Energie House Buckinghamshire England | England | British | 156797250001 | |||||||||
| SHEEHAN, Nicholas Peter | Director | Tongwell Street Fox Milne MK15 0YA Milton Keynes Energie House Buckinghamshire England | England | British | 156797240001 | |||||||||
| SILCOX, Benjamin Robert | Director | Tongwell Street Fox Milne MK15 0YA Milton Keynes Energie House Buckinghamshire | United Kingdom | British | 147139360001 | |||||||||
| SPATICCHIA, Jan Franco | Director | Seebeck Place Knowlhill MK5 8FR Milton Keynes First Floor Bell House England | United Kingdom | British | 252826940001 | |||||||||
| SPATICCHIA, Jan Franco | Director | Tongwell Street Fox Milne MK15 0YA Milton Keynes Energie House Buckinghamshire England | England | British | 82863780002 |
Who are the persons with significant control of STASPORTS (LEIGHTON BUZZARD) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Energie Club Ventures Limited | Apr 28, 2016 | Seebeck Place Knowlhill MK5 8FR Milton Keynes First Floor Bell House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Energie Global Brand Management Limited | Apr 06, 2016 | Tongwell Street Fox Milne MK15 0YA Milton Keynes Energie House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Jan Franco Spaticchia | Apr 06, 2016 | Sheep Street OX26 6LP Bicester 88 Oxfordshire England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Martin Ashley | Apr 06, 2016 | Sheep Street OX26 6LP Bicester 88 Oxfordshire England | No | ||||||||||
Nationality: British 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