About

Registered Number: 05312589
Date of Incorporation: 14/12/2004 (19 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 21/02/2017 (7 years and 2 months ago)
Registered Address: Commerce House, 2nd Floor, 6 London Street, London, W2 1HL,

 

Sport Enterprises Ltd was founded on 14 December 2004 and has its registered office in London, it's status is listed as "Dissolved". This business has 3 directors listed as Roig, Claudio, Sovereign Secretaries Limited, Schinocca, Rodolfo Hector. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROIG, Claudio 26 December 2014 - 1
SCHINOCCA, Rodolfo Hector 14 February 2005 26 December 2014 1
Secretary Name Appointed Resigned Total Appointments
SOVEREIGN SECRETARIES LIMITED 04 December 2012 22 July 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 February 2017
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
AR01 - Annual Return 15 June 2016
AD01 - Change of registered office address 14 June 2016
AP04 - Appointment of corporate secretary 14 June 2016
DISS40 - Notice of striking-off action discontinued 25 May 2016
GAZ1 - First notification of strike-off action in London Gazette 24 May 2016
DISS40 - Notice of striking-off action discontinued 05 April 2016
AA - Annual Accounts 02 April 2016
GAZ1 - First notification of strike-off action in London Gazette 05 January 2016
AP01 - Appointment of director 07 September 2015
TM01 - Termination of appointment of director 04 September 2015
TM02 - Termination of appointment of secretary 22 July 2015
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 06 January 2015
AA01 - Change of accounting reference date 30 September 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 13 August 2013
DISS40 - Notice of striking-off action discontinued 10 July 2013
AR01 - Annual Return 09 July 2013
GAZ1 - First notification of strike-off action in London Gazette 16 April 2013
AP04 - Appointment of corporate secretary 04 December 2012
TM02 - Termination of appointment of secretary 04 December 2012
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 22 February 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 17 September 2010
AAMD - Amended Accounts 05 January 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH04 - Change of particulars for corporate secretary 22 December 2009
AA - Annual Accounts 21 October 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 22 December 2008
363a - Annual Return 22 December 2008
AA - Annual Accounts 15 May 2008
363a - Annual Return 15 January 2007
AA - Annual Accounts 01 November 2006
363a - Annual Return 23 March 2006
288c - Notice of change of directors or secretaries or in their particulars 23 March 2006
288b - Notice of resignation of directors or secretaries 17 March 2006
288a - Notice of appointment of directors or secretaries 21 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2005
288b - Notice of resignation of directors or secretaries 14 December 2004
NEWINC - New incorporation documents 14 December 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.