Dissolved 2014-06-03
Company Information for 50/50 SPORTS MENTORING LIMITED
HAYES, MIDDLESEX, UB4 8BE,
|
Company Registration Number
06427475
Private Limited Company
Dissolved Dissolved 2014-06-03 |
Company Name | |
---|---|
50/50 SPORTS MENTORING LIMITED | |
Legal Registered Office | |
HAYES MIDDLESEX UB4 8BE Other companies in UB4 | |
Company Number | 06427475 | |
---|---|---|
Date formed | 2007-11-14 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-01-31 | |
Date Dissolved | 2014-06-03 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-12 08:52:56 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DERICK NAIDO LA-CHANA |
||
DERICK NAIDO LA-CHANA |
||
JEANNETTE LA-CHANA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID JOSEPH LA-CHANA |
Director | ||
ROD ANTHONY DOUGLAS |
Director | ||
ANDREW GEORGE MATTHEWS |
Director | ||
QA REGISTRARS LIMITED |
Company Secretary | ||
QA NOMINEES LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 21/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/11/13 FULL LIST | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/12 | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
AR01 | 14/11/12 FULL LIST | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS JEANNETTE LA-CHANA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID LA-CHANA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MATTHEWS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROD DOUGLAS | |
AR01 | 14/11/11 FULL LIST | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 14/11/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ROD ANTHONY DOUGLAS | |
AP01 | DIRECTOR APPOINTED MR ANDREW GEORGE MATTHEWS | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 14/11/09 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DERICK NAIDO LA-CHANA / 14/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOSEPH LA-CHANA / 14/11/2009 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
225 | CURRSHO FROM 31/12/2008 TO 31/01/2008 | |
288a | DIRECTOR APPOINTED MR DERICK NAIDO LA-CHANA | |
287 | REGISTERED OFFICE CHANGED ON 10/12/2008 FROM 18-22 WIGMORE STREET LONDON W1U 2RG | |
363a | RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS | |
88(2) | AD 14/11/07 GBP SI 99@1=99 GBP IC 1/100 | |
287 | REGISTERED OFFICE CHANGED ON 23/01/08 FROM: 18-22 WIGMORE STREET LONDON W1U 2RG | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/08 TO 31/12/08 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 30/11/07 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.29 | 9 |
MortgagesNumMortOutstanding | 0.19 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 93199 - Other sports activities
Creditors Due Within One Year | 2012-02-01 | £ 911 |
---|
Creditors and other liabilities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 50/50 SPORTS MENTORING LIMITED
Called Up Share Capital | 2012-02-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-02-01 | £ 251 |
Current Assets | 2012-02-01 | £ 251 |
Fixed Assets | 2012-02-01 | £ 500 |
Shareholder Funds | 2012-02-01 | £ 160 |
Tangible Fixed Assets | 2012-02-01 | £ 500 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (93199 - Other sports activities) as 50/50 SPORTS MENTORING LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |