Dissolved
Dissolved 2016-05-24
Company Information for LADY SPORT LIMITED
NEWCASTLE UPON TYNE, ENGLAND, NE2,
|
Company Registration Number
03812778
Private Limited Company
Dissolved Dissolved 2016-05-24 |
Company Name | |
---|---|
LADY SPORT LIMITED | |
Legal Registered Office | |
NEWCASTLE UPON TYNE ENGLAND | |
Company Number | 03812778 | |
---|---|---|
Date formed | 1999-07-23 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2016-05-24 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-08-15 04:06:53 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
LADY SPORT AS | Larsehagan 31 TRANBY 3409 | Liquidation | Company formed on the 2015-06-18 | |
LADY SPORTS SHOP LLC | 842 NE 209 STREET MIAMI FL 33179 | Inactive | Company formed on the 2017-07-19 | |
LADY SPORTSLIFE NORTHRIDGE INC | Georgia | Unknown | ||
Lady Sports Network LLC | Indiana | Unknown | ||
LADY SPORTSLIFE NORTHRIDGE INC | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JOHN GEORGE GIBSON |
||
JOSHUA CALLUM DAVIES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID THOMAS SCOTT |
Company Secretary | ||
MOHAMMED SHAJAHAN CHOWDHURY |
Director | ||
GEMMA LOUISE BROUGHTON |
Director | ||
ABDUL KAMAL CHOWDHURY |
Director | ||
PANNA BEGUM CHOWDHURY |
Director | ||
GEMMA LOUISE BROUGHTON |
Director | ||
KAMAL CHOWDHURY |
Company Secretary | ||
GEMMA LOUISE BROUGHTON |
Director | ||
PAUL ABDUL CHOWDHURY |
Director | ||
ABIGAIL CLARE WILSON |
Company Secretary | ||
ABIGAIL CLARE WILSON |
Director | ||
FIRST SECRETARIES LIMITED |
Nominated Secretary | ||
FIRST DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JASPER TRADING LIMITED | Director | 2014-10-07 | CURRENT | 2009-05-20 | Active | |
CHARTER PROPERTIES LIMITED | Director | 2014-10-07 | CURRENT | 2006-04-10 | Active - Proposal to Strike off | |
ITALIANO RESTAURANT LTD | Director | 2013-07-01 | CURRENT | 2010-02-02 | Dissolved 2015-06-16 | |
OMG DEALS (NEWCASTLE) LTD | Director | 2013-07-01 | CURRENT | 2011-07-13 | Dissolved 2015-06-23 | |
TELEPIZZA LIMITED | Director | 2013-07-01 | CURRENT | 2003-10-01 | Dissolved 2015-07-28 | |
OMG DEALS LIMITED | Director | 2013-07-01 | CURRENT | 2011-06-10 | Dissolved 2016-08-23 | |
OMG247 FRANCHISE LTD | Director | 2013-03-01 | CURRENT | 2011-07-11 | Dissolved 2015-10-20 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 14/07/2015 FROM 24-26 SCOTSWOOD ROAD NEWCASTLE UPON TYNE NE4 7JB ENGLAND | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AD01 | REGISTERED OFFICE CHANGED ON 11/05/2015 FROM 24-26 SCOTSWOOD ROAD NEWCASTLE UPON TYNE NE4 7JB | |
LATEST SOC | 11/05/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/02/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/05/2015 FROM 17A MAIN STREET CRAWCROOK RYTON TYNE AND WEAR NE40 4TX | |
AP03 | SECRETARY APPOINTED MR JOHN GEORGE GIBSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID SCOTT | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 24/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/02/14 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID THOMAS SCOTT / 15/12/2012 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 16/08/2013 FROM 1 HUTTON TERRACE 1ST FLOOR NEWCASTLE UPON TYNE NE2 1QT UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 13/08/2013 FROM 15 COLBURN AVENUE NEWTON AYCLIFFE COUNTY DURHAM DL5 7HX | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MOHAMMED CHOWDHURY | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 28/02/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JOSHUA CALLUM DAVIES | |
GAZ1 | FIRST GAZETTE | |
AP01 | DIRECTOR APPOINTED MR MOHAMMED SHAJAHAD CHOWDHURY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEMMA BROUGHTON | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 28/02/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MISS GEMMA LOUISE BROUGHTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ABDUL CHOWDHURY | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 28/02/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 28/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ABDUL KAMAL CHOWDHURY / 01/10/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 22/01/04 FROM: 29 BRAFFERTON CLOSE WOODHAM NEWTON AYCLIFFE COUNTY DURHAM DL5 4RQ | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 01/05/02 FROM: C/O LITTLE & NEAL ACCOUNTANTS 37 MARKET STREET FERRYHILL COUNTY DURHAM DL17 8JH | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/04/00 FROM: 57 GROSVENOR AVENUE NEWCASTLE UPON TYNE TYNE & WEAR NE2 2NP | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
Proposal to Strike Off | 2013-07-02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
|
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 LADY SPORT LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as LADY SPORT LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | LADY SPORT LIMITED | Event Date | 2013-07-02 |
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. |