ACTIVATE SPORT FOUNDATION
Overview
| Company Name | ACTIVATE SPORT FOUNDATION |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 07375898 |
| 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 ACTIVATE SPORT FOUNDATION?
- Other sports activities (93199) / Arts, entertainment and recreation
Where is ACTIVATE SPORT FOUNDATION located?
| Registered Office Address | Fox's Den Dunston Business Village Stafford Road ST18 9AB Dunston Staffordshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ACTIVATE SPORT FOUNDATION?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for ACTIVATE SPORT FOUNDATION?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 7 pages | AA | ||
Total exemption full accounts made up to Dec 31, 2016 | 8 pages | AA | ||
Confirmation statement made on Sep 14, 2017 with no updates | 3 pages | CS01 | ||
Appointment of Mr Toby William Mitchell as a director on Sep 12, 2017 | 2 pages | AP01 | ||
Appointment of Activate Management Ltd as a director on Jul 31, 2017 | 2 pages | AP02 | ||
Termination of appointment of Jacqueline Anne Oatley as a director on Jul 31, 2017 | 1 pages | TM01 | ||
Termination of appointment of Nicholas Anthony Earl as a director on Jul 31, 2017 | 1 pages | TM01 | ||
Termination of appointment of Paul Robert Chapman as a director on Jul 31, 2017 | 1 pages | TM01 | ||
Termination of appointment of Edward Chamberlin as a director on Jul 31, 2017 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2015 | 10 pages | AA | ||
Confirmation statement made on Sep 14, 2016 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2014 | 13 pages | AA | ||
Annual return made up to Sep 14, 2015 no member list | 5 pages | AR01 | ||
Registered office address changed from Barn 4C Office 4 Dunston Business Village Dunston Stafford ST18 9AB to Fox's Den Dunston Business Village Stafford Road Dunston Staffordshire ST18 9AB on Oct 01, 2015 | 1 pages | AD01 | ||
Annual return made up to Sep 14, 2014 no member list | 5 pages | AR01 | ||
Total exemption full accounts made up to Dec 31, 2013 | 15 pages | AA | ||
Termination of appointment of Paul Martin as a director on Mar 31, 2014 | 1 pages | TM01 | ||
Annual return made up to Sep 14, 2013 no member list | 6 pages | AR01 | ||
Appointment of Miss Jacqui Oatley as a director | 2 pages | AP01 | ||
Appointment of Mr Edward Chamberlin as a director | 2 pages | AP01 | ||
Appointment of Mr Paul Martin as a director | 2 pages | AP01 | ||
Who are the officers of ACTIVATE SPORT FOUNDATION?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MITCHELL, Toby William | Director | Dunston Business Village Stafford Road ST18 9AB Dunston Fox's Den Staffordshire | United Kingdom | British | 149385630002 | |||||||||
| ACTIVATE MANAGEMENT LTD | Director | Dunston Business Village ST18 9AB Stafford Fox's Den England |
| 236322540001 | ||||||||||
| CHAMBERLIN, Edward | Director | Buckholt Road Broughton SO20 8DA Stockbridge Queenwood Downs Hampshire England | United Kingdom | British | 98534790003 | |||||||||
| CHAPMAN, Paul Robert | Director | Cornhill Allestree DE22 2GG Derby 17 Derbyshire England | United Kingdom | British | 174995710001 | |||||||||
| EARL, Nicholas Anthony | Director | Lacy Road SW15 1NL London 44 United Kingdom | United Kingdom | British | 130655050001 | |||||||||
| MARTIN, Paul | Director | Terrington Hill SL7 2RF Marlow 20 Buckinghamshire England | United Kingdom | British | 159551160001 | |||||||||
| MITCHELL, Penelope Dawn | Director | Office 4 Dunston Business Village Dunston ST18 9AB Stafford Barn 4c United Kingdom | United Kingdom | British | 208251160001 | |||||||||
| MITCHELL, Toby William | Director | Office 4 Dunston Business Village Dunston ST18 9AB Stafford Barn 4c United Kingdom | United Kingdom | British | 149385630002 | |||||||||
| OATLEY, Jacqueline Anne | Director | Beaconsfield Road KT5 9AP Surbiton 36 Surrey England | United Kingdom | British | 125120890003 | |||||||||
| SUTTON, Luke David | Director | Office 4 Dunston Business Village Dunston ST18 9AB Stafford Barn 4c United Kingdom | England | British | 158075040001 | |||||||||
| WALTON, Daniel Graham | Director | Milngavie Road Bearsden G61 3DJ Glasgow 211 Scotland | Scotland | British | 174995410001 |
What are the latest statements on persons with significant control for ACTIVATE SPORT FOUNDATION?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 14, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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