About

Registered Number: 06576139
Date of Incorporation: 24/04/2008 (16 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 19/06/2018 (6 years and 6 months ago)
Registered Address: 59 Lancaster Gate Lancaster Gate, Upper Cambourne, Cambridge, CB23 6AU,

 

Founded in 2008, Kentbridge Sports Ltd has its registered office in Cambridge. We don't currently know the number of employees at this business. The companies directors are listed as Manvell, Gabrielle, Scott, Simon Anthony Clive, Form 10 Directors Fd Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MANVELL, Gabrielle 19 January 2017 - 1
SCOTT, Simon Anthony Clive 05 May 2008 - 1
FORM 10 DIRECTORS FD LTD 24 April 2008 28 April 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 June 2018
GAZ1 - First notification of strike-off action in London Gazette 03 April 2018
AD01 - Change of registered office address 26 January 2018
CS01 - N/A 28 April 2017
AA - Annual Accounts 27 February 2017
AP01 - Appointment of director 22 January 2017
AR01 - Annual Return 05 July 2016
AD01 - Change of registered office address 05 July 2016
AA - Annual Accounts 29 January 2016
DISS40 - Notice of striking-off action discontinued 19 August 2015
GAZ1 - First notification of strike-off action in London Gazette 18 August 2015
AR01 - Annual Return 14 August 2015
AD01 - Change of registered office address 14 August 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 06 June 2014
AD01 - Change of registered office address 24 April 2014
AA - Annual Accounts 15 January 2014
AR01 - Annual Return 04 July 2013
CH01 - Change of particulars for director 04 July 2013
AA - Annual Accounts 24 January 2013
AD01 - Change of registered office address 12 December 2012
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 30 April 2010
AA - Annual Accounts 18 February 2010
363a - Annual Return 01 May 2009
288a - Notice of appointment of directors or secretaries 13 May 2008
288b - Notice of resignation of directors or secretaries 28 April 2008
NEWINC - New incorporation documents 24 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.