About

Registered Number: 04042256
Date of Incorporation: 24/07/2000 (23 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 16/01/2016 (8 years and 3 months ago)
Registered Address: DELOITTE LLP, Hill House 1 Little New Street, London, EC4A 3TR

 

Givemefootball Ltd was registered on 24 July 2000 with its registered office in London, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this company. The business has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KILBURN, Jon 08 December 2009 09 August 2011 1
WALSH, Suzanne Alison 08 December 2009 09 August 2011 1
Secretary Name Appointed Resigned Total Appointments
WILSON, Darren Anthony 08 December 2009 09 August 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 January 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 16 October 2015
4.68 - Liquidator's statement of receipts and payments 18 May 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 10 April 2014
4.68 - Liquidator's statement of receipts and payments 02 April 2014
4.68 - Liquidator's statement of receipts and payments 04 April 2013
AD01 - Change of registered office address 06 August 2012
AD01 - Change of registered office address 11 May 2012
2.24B - N/A 09 February 2012
2.34B - N/A 31 January 2012
2.23B - N/A 01 November 2011
2.17B - N/A 13 October 2011
2.16B - N/A 13 October 2011
AD01 - Change of registered office address 09 September 2011
2.12B - N/A 07 September 2011
TM01 - Termination of appointment of director 05 September 2011
TM01 - Termination of appointment of director 05 September 2011
TM02 - Termination of appointment of secretary 05 September 2011
TM01 - Termination of appointment of director 05 September 2011
TM01 - Termination of appointment of director 05 September 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 05 August 2010
AA - Annual Accounts 07 April 2010
TM02 - Termination of appointment of secretary 10 December 2009
TM01 - Termination of appointment of director 10 December 2009
AP01 - Appointment of director 10 December 2009
AP03 - Appointment of secretary 10 December 2009
AP01 - Appointment of director 10 December 2009
363a - Annual Return 12 August 2009
288a - Notice of appointment of directors or secretaries 23 March 2009
AA - Annual Accounts 10 October 2008
363a - Annual Return 28 July 2008
288a - Notice of appointment of directors or secretaries 14 July 2008
288b - Notice of resignation of directors or secretaries 11 July 2008
288a - Notice of appointment of directors or secretaries 11 July 2008
AA - Annual Accounts 28 November 2007
363s - Annual Return 18 August 2007
AA - Annual Accounts 20 December 2006
363s - Annual Return 04 August 2006
AA - Annual Accounts 25 April 2006
363s - Annual Return 02 August 2005
AA - Annual Accounts 30 June 2005
363s - Annual Return 29 January 2005
AA - Annual Accounts 27 April 2004
363s - Annual Return 13 August 2003
AA - Annual Accounts 02 August 2002
363s - Annual Return 01 August 2002
363s - Annual Return 25 September 2001
288a - Notice of appointment of directors or secretaries 27 July 2001
AA - Annual Accounts 23 July 2001
287 - Change in situation or address of Registered Office 23 July 2001
288b - Notice of resignation of directors or secretaries 23 July 2001
288b - Notice of resignation of directors or secretaries 23 July 2001
288a - Notice of appointment of directors or secretaries 23 July 2001
288a - Notice of appointment of directors or secretaries 23 July 2001
288a - Notice of appointment of directors or secretaries 23 July 2001
288a - Notice of appointment of directors or secretaries 23 July 2001
225 - Change of Accounting Reference Date 03 July 2001
NEWINC - New incorporation documents 24 July 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.