About

Registered Number: 06033632
Date of Incorporation: 19/12/2006 (17 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 16/05/2017 (7 years and 1 month ago)
Registered Address: Stanton House, 54 Stratford Road, Shirley, Solihull, West Midlands, B90 3LS

 

Founded in 2006, Sportpro Ltd has its registered office in West Midlands.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BJORKMAN, Carl Peter Staffan 30 May 2007 - 1
RAUSING, Finn Anders Egil 11 January 2007 - 1
SORENSEN, Gustaf Erik Richard Philip 11 January 2007 - 1
BJORKMAN, Eric Johan Iwar 11 January 2007 01 July 2007 1
BRACK, Per Cenny 11 January 2007 01 January 2013 1
HENRICKSON, Klas Goran 01 January 2012 21 December 2012 1
STORCH, Marcus 11 January 2007 01 January 2013 1
Secretary Name Appointed Resigned Total Appointments
PICCI, Pascal 01 January 2013 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 May 2017
GAZ1(A) - First notification of strike-off in London Gazette) 28 February 2017
DS01 - Striking off application by a company 20 February 2017
CS01 - N/A 22 December 2016
CH01 - Change of particulars for director 22 December 2016
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 29 October 2015
RP04 - N/A 10 March 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 13 January 2014
TM01 - Termination of appointment of director 13 January 2014
TM01 - Termination of appointment of director 13 January 2014
AA - Annual Accounts 10 September 2013
AR01 - Annual Return 14 January 2013
AP03 - Appointment of secretary 02 January 2013
TM01 - Termination of appointment of director 02 January 2013
TM02 - Termination of appointment of secretary 02 January 2013
TM01 - Termination of appointment of director 02 January 2013
AA - Annual Accounts 06 September 2012
RESOLUTIONS - N/A 09 January 2012
AR01 - Annual Return 04 January 2012
SH01 - Return of Allotment of shares 03 January 2012
AP01 - Appointment of director 03 January 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 29 December 2010
CH01 - Change of particulars for director 29 December 2010
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 24 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
AA - Annual Accounts 17 October 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 26 September 2008
363a - Annual Return 30 January 2008
288b - Notice of resignation of directors or secretaries 17 August 2007
288a - Notice of appointment of directors or secretaries 14 June 2007
288b - Notice of resignation of directors or secretaries 23 January 2007
288b - Notice of resignation of directors or secretaries 23 January 2007
288a - Notice of appointment of directors or secretaries 23 January 2007
288a - Notice of appointment of directors or secretaries 23 January 2007
288a - Notice of appointment of directors or secretaries 23 January 2007
288a - Notice of appointment of directors or secretaries 23 January 2007
288a - Notice of appointment of directors or secretaries 23 January 2007
288a - Notice of appointment of directors or secretaries 23 January 2007
NEWINC - New incorporation documents 19 December 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.