About

Registered Number: 05888365
Date of Incorporation: 27/07/2006 (17 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 29/05/2016 (7 years and 11 months ago)
Registered Address: Gable House, 239 Regents Park Road, London, N3 3LF

 

Based in London, The Sports House (UK) Ltd was founded on 27 July 2006, it's status is listed as "Dissolved". We don't know the number of employees at this company. The companies directors are listed as Mogra, Dipika, Mogra, Ekbal.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOGRA, Dipika 27 July 2006 20 April 2007 1
MOGRA, Ekbal 20 April 2007 31 July 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 May 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 29 February 2016
4.68 - Liquidator's statement of receipts and payments 29 January 2016
4.68 - Liquidator's statement of receipts and payments 07 April 2015
4.68 - Liquidator's statement of receipts and payments 27 March 2014
RESOLUTIONS - N/A 30 January 2013
RESOLUTIONS - N/A 30 January 2013
4.20 - N/A 30 January 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 30 January 2013
AD01 - Change of registered office address 14 January 2013
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 23 April 2012
AR01 - Annual Return 10 October 2011
AD01 - Change of registered office address 03 May 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 07 October 2010
CH01 - Change of particulars for director 07 October 2010
AA - Annual Accounts 26 January 2010
AR01 - Annual Return 04 December 2009
AR01 - Annual Return 07 October 2009
395 - Particulars of a mortgage or charge 07 August 2009
395 - Particulars of a mortgage or charge 24 April 2009
AA - Annual Accounts 30 March 2009
288b - Notice of resignation of directors or secretaries 24 November 2008
288b - Notice of resignation of directors or secretaries 24 November 2008
288a - Notice of appointment of directors or secretaries 24 November 2008
363a - Annual Return 09 September 2008
AA - Annual Accounts 27 March 2008
288c - Notice of change of directors or secretaries or in their particulars 31 October 2007
288c - Notice of change of directors or secretaries or in their particulars 31 October 2007
363a - Annual Return 20 September 2007
288a - Notice of appointment of directors or secretaries 20 September 2007
288a - Notice of appointment of directors or secretaries 20 September 2007
288b - Notice of resignation of directors or secretaries 20 September 2007
288b - Notice of resignation of directors or secretaries 20 September 2007
288a - Notice of appointment of directors or secretaries 11 May 2007
288a - Notice of appointment of directors or secretaries 11 May 2007
288b - Notice of resignation of directors or secretaries 11 May 2007
288b - Notice of resignation of directors or secretaries 11 May 2007
287 - Change in situation or address of Registered Office 28 November 2006
288a - Notice of appointment of directors or secretaries 09 August 2006
288a - Notice of appointment of directors or secretaries 09 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 2006
288b - Notice of resignation of directors or secretaries 27 July 2006
288b - Notice of resignation of directors or secretaries 27 July 2006
NEWINC - New incorporation documents 27 July 2006

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 31 July 2009 Outstanding

N/A

Debenture 14 April 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.