Company Information for TOTAL SPORTS 4 KIDS LTD
39 INMAN ROAD, LONDON, NW10 9JU,
|
Company Registration Number
07130762
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
TOTAL SPORTS 4 KIDS LTD | |
Legal Registered Office | |
39 INMAN ROAD LONDON NW10 9JU Other companies in EC4A | |
Company Number | 07130762 | |
---|---|---|
Company ID Number | 07130762 | |
Date formed | 2010-01-20 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/07/2021 | |
Account next due | 30/04/2023 | |
Latest return | 20/01/2016 | |
Return next due | 17/02/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-03-05 18:57:47 |
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 |
---|---|---|
ALAN DOUGLAS EDIRISINGHE |
||
ALAN DOUGLAS EDIRISINGHE |
||
HARON MATTEW PORTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHARLEENA MCFARLIN |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LIQUID DIRECTORS LIMITED | Director | 2006-03-01 | CURRENT | 2004-09-06 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for compulsory strike-off | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/07/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/07/21 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/06/22 FROM C/O Gross Klein 5 st. John's Lane London EC1M 4BH England | |
REGISTERED OFFICE CHANGED ON 17/06/22 FROM , C/O Gross Klein 5 st. John's Lane, London, EC1M 4BH, England | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN DOUGLAS EDIRISINGHE | |
TM02 | Termination of appointment of Alan Douglas Edirisinghe on 2022-06-13 | |
CONFIRMATION STATEMENT MADE ON 20/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/01/22, WITH NO UPDATES | |
Previous accounting period extended from 30/01/21 TO 30/07/21 | ||
AA01 | Previous accounting period extended from 30/01/21 TO 30/07/21 | |
AA01 | Previous accounting period shortened from 31/01/21 TO 30/01/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/01/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/01/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/01/19, WITH NO UPDATES | |
CH01 | Director's details changed for Alan Douglas Edirisinghe on 2019-01-22 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/17 | |
LATEST SOC | 02/02/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 16/09/15 FROM 6 Breams Buildings London EC4A 1QL | |
REGISTERED OFFICE CHANGED ON 16/09/15 FROM , 6 Breams Buildings, London, EC4A 1QL | ||
LATEST SOC | 04/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Alan Douglas Edirisinghe as company secretary | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HARON MATTEW PORTER / 14/03/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN DOUGLAS EDIRISINGHE / 14/03/2014 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY CHARLEENA MCFARLIN | |
LATEST SOC | 07/04/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/01/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/05/13 FROM 111 Uxbridge Road Ealing W5 5LR England | |
AP01 | DIRECTOR APPOINTED ALAN DOUGLAS EDIRISINGHE | |
AR01 | 20/01/12 FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MISS CHARLEENA MCFARLIN on 2011-12-31 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HARON MATTEW PORTER / 31/12/2011 | |
RT01 | COMPANY RESTORED ON 16/05/2013 | |
REGISTERED OFFICE CHANGED ON 16/05/13 FROM , 111 Uxbridge Road, Ealing, W5 5LR, England | ||
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
AR01 | 20/01/11 FULL LIST | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Proposal to Strike Off | 2012-06-19 |
Proposal to Strike Off | 2012-01-17 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.20 | 9 |
MortgagesNumMortOutstanding | 0.16 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.03 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 85510 - Sports and recreation education
Creditors Due Within One Year | 2013-01-31 | £ 5,639 |
---|---|---|
Creditors Due Within One Year | 2012-01-31 | £ 7,570 |
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 TOTAL SPORTS 4 KIDS LTD
Cash Bank In Hand | 2012-01-31 | £ 4,252 |
---|---|---|
Current Assets | 2012-01-31 | £ 4,428 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (85510 - Sports and recreation education) as TOTAL SPORTS 4 KIDS LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | TOTAL SPORTS 4 KIDS LTD | Event Date | 2012-06-19 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | TOTAL SPORTS 4 KIDS LTD | Event Date | 2012-01-17 |
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. |