About

Registered Number: 05270230
Date of Incorporation: 26/10/2004 (19 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 19/09/2017 (6 years and 7 months ago)
Registered Address: Tui Travel House Crawley Business Quarter, Fleming Way, Crawley, West Sussex, RH10 9QL

 

Thomson Sport (UK) Ltd was founded on 26 October 2004 with its registered office in Crawley, West Sussex, it's status at Companies House is "Dissolved". Thomson Sport (UK) Ltd has one director listed as Potts, Suzanne at Companies House. We don't currently know the number of employees at Thomson Sport (UK) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
POTTS, Suzanne 01 November 2004 16 June 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 September 2017
GAZ1(A) - First notification of strike-off in London Gazette) 04 July 2017
DS01 - Striking off application by a company 27 June 2017
CS01 - N/A 19 May 2017
TM01 - Termination of appointment of director 16 March 2017
TM01 - Termination of appointment of director 16 March 2017
AP01 - Appointment of director 16 March 2017
AP01 - Appointment of director 16 March 2017
TM01 - Termination of appointment of director 06 January 2017
MR04 - N/A 21 June 2016
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 22 March 2016
TM02 - Termination of appointment of secretary 28 January 2016
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 12 April 2015
RESOLUTIONS - N/A 06 October 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 06 October 2014
SH19 - Statement of capital 06 October 2014
CAP-SS - N/A 06 October 2014
TM01 - Termination of appointment of director 25 July 2014
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 02 April 2014
AP01 - Appointment of director 21 November 2013
AP01 - Appointment of director 21 November 2013
TM01 - Termination of appointment of director 12 November 2013
CH01 - Change of particulars for director 04 November 2013
AA - Annual Accounts 11 September 2013
CH01 - Change of particulars for director 18 July 2013
AR01 - Annual Return 20 May 2013
TM01 - Termination of appointment of director 08 April 2013
CH01 - Change of particulars for director 28 March 2013
CH01 - Change of particulars for director 27 March 2013
TM01 - Termination of appointment of director 01 February 2013
AP01 - Appointment of director 22 January 2013
TM01 - Termination of appointment of director 15 October 2012
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 16 May 2012
AP01 - Appointment of director 13 March 2012
MISC - Miscellaneous document 08 February 2012
MISC - Miscellaneous document 21 December 2011
MISC - Miscellaneous document 01 November 2011
CH01 - Change of particulars for director 26 October 2011
AUD - Auditor's letter of resignation 10 October 2011
AA - Annual Accounts 09 June 2011
AR01 - Annual Return 31 May 2011
CH01 - Change of particulars for director 14 July 2010
CH03 - Change of particulars for secretary 24 June 2010
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 02 June 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 02 December 2009
AA - Annual Accounts 30 September 2009
363a - Annual Return 13 May 2009
288c - Notice of change of directors or secretaries or in their particulars 22 January 2009
363a - Annual Return 28 October 2008
288c - Notice of change of directors or secretaries or in their particulars 26 August 2008
AA - Annual Accounts 15 August 2008
288c - Notice of change of directors or secretaries or in their particulars 07 August 2008
CERTNM - Change of name certificate 10 July 2008
287 - Change in situation or address of Registered Office 06 May 2008
225 - Change of Accounting Reference Date 06 May 2008
288b - Notice of resignation of directors or secretaries 06 May 2008
288a - Notice of appointment of directors or secretaries 06 May 2008
288a - Notice of appointment of directors or secretaries 06 May 2008
288a - Notice of appointment of directors or secretaries 06 May 2008
363s - Annual Return 26 February 2008
287 - Change in situation or address of Registered Office 08 February 2008
363s - Annual Return 06 February 2008
169 - Return by a company purchasing its own shares 19 September 2007
AA - Annual Accounts 04 September 2007
RESOLUTIONS - N/A 15 August 2007
395 - Particulars of a mortgage or charge 16 March 2007
288b - Notice of resignation of directors or secretaries 07 March 2007
363s - Annual Return 15 November 2006
AA - Annual Accounts 16 August 2006
288c - Notice of change of directors or secretaries or in their particulars 13 December 2005
363s - Annual Return 17 November 2005
288a - Notice of appointment of directors or secretaries 18 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 August 2005
RESOLUTIONS - N/A 03 August 2005
RESOLUTIONS - N/A 03 August 2005
RESOLUTIONS - N/A 03 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 August 2005
288a - Notice of appointment of directors or secretaries 24 June 2005
288b - Notice of resignation of directors or secretaries 23 June 2005
288a - Notice of appointment of directors or secretaries 15 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 2004
288a - Notice of appointment of directors or secretaries 09 November 2004
288b - Notice of resignation of directors or secretaries 09 November 2004
288b - Notice of resignation of directors or secretaries 03 November 2004
NEWINC - New incorporation documents 26 October 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 14 March 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.