Company NameSporting Stars Management Limited
Company StatusDissolved
Company Number03693982
CategoryPrivate Limited Company
Incorporation Date6 January 1999(25 years, 3 months ago)
Dissolution Date1 August 2017 (6 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJimmy Robert Hampson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed06 January 1999(same day as company formation)
RoleFootball Consultant
Country of ResidenceUnited Kingdom
Correspondence Address27 Benhurst Ave
Hornchurch
Essex
RM12 4QS
Secretary NameSusan Charlotte Cole
NationalityBritish
StatusClosed
Appointed06 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address323 Corbetts Tey Road
Upminster
Essex
RM14 2DF
Director NameGeorge Cole
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1999(same day as company formation)
RoleMinicab Propreitor
Country of ResidenceUnited Kingdom
Correspondence Address323 Corbets Tey Road
Upminster
Essex
RM14 2DF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 January 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 January 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address10-12 Mulberry Green
Old Harlow
Essex
CM17 0ET
RegionEast of England
ConstituencyHarlow
CountyEssex
WardOld Harlow
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1George Cole
50.00%
Ordinary
1 at £1Jimmy Robert Hampson Snr
50.00%
Ordinary

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

1 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
5 May 2017Application to strike the company off the register (3 pages)
5 May 2017Application to strike the company off the register (3 pages)
28 March 2017First Gazette notice for compulsory strike-off (1 page)
28 March 2017First Gazette notice for compulsory strike-off (1 page)
20 January 2017Termination of appointment of George Cole as a director on 6 November 2016 (1 page)
20 January 2017Termination of appointment of George Cole as a director on 6 November 2016 (1 page)
12 October 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
12 October 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
22 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(5 pages)
22 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(5 pages)
5 November 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
5 November 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
19 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
(5 pages)
19 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
(5 pages)
19 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
(5 pages)
6 October 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
6 October 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
13 January 2014Director's details changed for George Cole on 1 January 2014 (2 pages)
13 January 2014Secretary's details changed for Susan Charlotte Cole on 1 January 2014 (1 page)
13 January 2014Secretary's details changed for Susan Charlotte Cole on 1 January 2014 (1 page)
13 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(5 pages)
13 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(5 pages)
13 January 2014Director's details changed for George Cole on 1 January 2014 (2 pages)
13 January 2014Secretary's details changed for Susan Charlotte Cole on 1 January 2014 (1 page)
13 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(5 pages)
13 January 2014Director's details changed for George Cole on 1 January 2014 (2 pages)
18 October 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
18 October 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
27 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
1 February 2013Director's details changed for George Cole on 30 January 2013 (2 pages)
1 February 2013Director's details changed for George Cole on 30 January 2013 (2 pages)
19 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
19 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
20 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
20 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
20 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
20 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
20 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
8 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
19 July 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
19 July 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
21 January 2010Director's details changed for Jimmy Robert Hampson on 6 January 2010 (2 pages)
21 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for George Cole on 6 January 2010 (2 pages)
21 January 2010Director's details changed for Jimmy Robert Hampson on 6 January 2010 (2 pages)
21 January 2010Registered office address changed from 10-12 Mulberry Green Harlow Essex CM17 0ET on 21 January 2010 (1 page)
21 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for George Cole on 6 January 2010 (2 pages)
21 January 2010Director's details changed for Jimmy Robert Hampson on 6 January 2010 (2 pages)
21 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
21 January 2010Registered office address changed from 10-12 Mulberry Green Harlow Essex CM17 0ET on 21 January 2010 (1 page)
21 January 2010Director's details changed for George Cole on 6 January 2010 (2 pages)
12 November 2009Accounts for a dormant company made up to 31 January 2009 (3 pages)
12 November 2009Accounts for a dormant company made up to 31 January 2009 (3 pages)
21 January 2009Return made up to 06/01/09; full list of members (4 pages)
21 January 2009Return made up to 06/01/09; full list of members (4 pages)
6 November 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
6 November 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
11 February 2008Return made up to 06/01/08; full list of members (2 pages)
11 February 2008Return made up to 06/01/08; full list of members (2 pages)
8 November 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
8 November 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
1 February 2007Return made up to 06/01/07; full list of members (2 pages)
1 February 2007Return made up to 06/01/07; full list of members (2 pages)
1 February 2007Director's particulars changed (1 page)
1 February 2007Secretary's particulars changed (1 page)
1 February 2007Director's particulars changed (1 page)
1 February 2007Secretary's particulars changed (1 page)
1 February 2007Director's particulars changed (1 page)
1 February 2007Director's particulars changed (1 page)
26 September 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
26 September 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
19 January 2006Return made up to 06/01/06; full list of members (2 pages)
19 January 2006Return made up to 06/01/06; full list of members (2 pages)
25 August 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
25 August 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
13 January 2005Return made up to 06/01/05; full list of members (7 pages)
13 January 2005Accounts for a dormant company made up to 31 January 2004 (1 page)
13 January 2005Return made up to 06/01/05; full list of members (7 pages)
13 January 2005Accounts for a dormant company made up to 31 January 2004 (1 page)
27 January 2004Accounts for a dormant company made up to 31 January 2003 (1 page)
27 January 2004Accounts for a dormant company made up to 31 January 2003 (1 page)
18 January 2004Return made up to 06/01/04; full list of members (7 pages)
18 January 2004Return made up to 06/01/04; full list of members (7 pages)
20 January 2003Return made up to 06/01/03; full list of members (7 pages)
20 January 2003Return made up to 06/01/03; full list of members (7 pages)
13 November 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
13 November 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
8 February 2002Return made up to 06/01/02; full list of members (6 pages)
8 February 2002Return made up to 06/01/02; full list of members (6 pages)
5 October 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
5 October 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
25 January 2001Return made up to 06/01/01; full list of members (6 pages)
25 January 2001Return made up to 06/01/01; full list of members (6 pages)
20 October 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
20 October 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
7 March 2000Return made up to 06/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 March 2000Return made up to 06/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 January 1999New secretary appointed (2 pages)
22 January 1999Director resigned (1 page)
22 January 1999New secretary appointed (2 pages)
22 January 1999New director appointed (2 pages)
22 January 1999New director appointed (2 pages)
22 January 1999Secretary resigned (1 page)
22 January 1999Director resigned (1 page)
22 January 1999New director appointed (2 pages)
22 January 1999New director appointed (2 pages)
22 January 1999Secretary resigned (1 page)
8 January 1999Registered office changed on 08/01/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
8 January 1999Registered office changed on 08/01/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
6 January 1999Incorporation (13 pages)
6 January 1999Incorporation (13 pages)