About

Registered Number: 06144104
Date of Incorporation: 07/03/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 14/03/2017 (7 years and 3 months ago)
Registered Address: 78 Dickenson Rd, Manchester, M14 5HF

 

Having been setup in 2007, Bronx Sport Ltd are based in the United Kingdom, it has a status of "Dissolved". There is only one director listed for this company. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HUSSAIN, Sajida 07 March 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 March 2017
SOAS(A) - Striking-off action suspended (Section 652A) 11 January 2017
GAZ1(A) - First notification of strike-off in London Gazette) 27 December 2016
DS01 - Striking off application by a company 19 December 2016
DISS40 - Notice of striking-off action discontinued 11 June 2016
AR01 - Annual Return 10 June 2016
GAZ1 - First notification of strike-off action in London Gazette 07 June 2016
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 29 May 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 18 May 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 13 June 2011
AA - Annual Accounts 07 December 2010
AR01 - Annual Return 10 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AA - Annual Accounts 06 January 2010
363a - Annual Return 27 April 2009
AA - Annual Accounts 17 November 2008
363s - Annual Return 29 March 2008
288a - Notice of appointment of directors or secretaries 18 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2007
288a - Notice of appointment of directors or secretaries 18 April 2007
288b - Notice of resignation of directors or secretaries 08 March 2007
288b - Notice of resignation of directors or secretaries 08 March 2007
NEWINC - New incorporation documents 07 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.