Company NameSports Link (London) Limited
Company StatusDissolved
Company Number04699903
CategoryPrivate Limited Company
Incorporation Date17 March 2003(21 years, 2 months ago)
Dissolution Date28 October 2014 (9 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMs Shafia Butt
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2003(1 week, 4 days after company formation)
Appointment Duration11 years, 7 months (closed 28 October 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Wycombe Road
Ilford
Essex
IG2 6UT
Secretary NameAsim Younas
NationalityBritish
StatusClosed
Appointed28 March 2003(1 week, 4 days after company formation)
Appointment Duration11 years, 7 months (closed 28 October 2014)
RoleSecretary
Correspondence Address85 Inglehurst Gardens
Ilford
Essex
IG4 5HA
Director NameTotal Company Formations Ltd (Corporation)
StatusResigned
Appointed17 March 2003(same day as company formation)
Correspondence Address9 Cambridge Drive
Eastcote
Ruislip
Middlesex
HA4 9JS
Secretary NameTotal Company Secretaries Ltd (Corporation)
StatusResigned
Appointed17 March 2003(same day as company formation)
Correspondence Address9 Cambridge Drive
Eastcote
Ruislip
Middlesex
HA4 9JS

Location

Registered Address27 South Mall
Grays
Essex
RM17 5QR
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Thurrock
Built Up AreaGrays

Shareholders

100 at £1Shafia Butt
100.00%
Ordinary

Financials

Year2014
Net Worth£8,144
Current Liabilities£820

Accounts

Latest Accounts28 February 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

28 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 July 2014First Gazette notice for compulsory strike-off (1 page)
15 July 2014First Gazette notice for compulsory strike-off (1 page)
3 September 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
3 September 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
17 July 2013Compulsory strike-off action has been discontinued (1 page)
17 July 2013Compulsory strike-off action has been discontinued (1 page)
16 July 2013First Gazette notice for compulsory strike-off (1 page)
16 July 2013First Gazette notice for compulsory strike-off (1 page)
10 July 2013Annual return made up to 17 March 2013 with a full list of shareholders
Statement of capital on 2013-07-10
  • GBP 100
(4 pages)
10 July 2013Annual return made up to 17 March 2013 with a full list of shareholders
Statement of capital on 2013-07-10
  • GBP 100
(4 pages)
15 October 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
15 October 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
23 May 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
23 May 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
15 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
15 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
5 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
14 May 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
14 May 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
14 May 2010Director's details changed for Shafia Butt on 1 October 2009 (2 pages)
14 May 2010Director's details changed for Shafia Butt on 1 October 2009 (2 pages)
14 May 2010Director's details changed for Shafia Butt on 1 October 2009 (2 pages)
14 April 2010Total exemption full accounts made up to 28 February 2010 (7 pages)
14 April 2010Total exemption full accounts made up to 28 February 2010 (7 pages)
16 November 2009Total exemption full accounts made up to 28 February 2009 (7 pages)
16 November 2009Total exemption full accounts made up to 28 February 2009 (7 pages)
28 July 2009Compulsory strike-off action has been discontinued (1 page)
28 July 2009Compulsory strike-off action has been discontinued (1 page)
25 July 2009Return made up to 17/03/09; full list of members (8 pages)
25 July 2009Return made up to 17/03/09; full list of members (8 pages)
14 July 2009First Gazette notice for compulsory strike-off (1 page)
14 July 2009First Gazette notice for compulsory strike-off (1 page)
29 October 2008Total exemption full accounts made up to 29 February 2008 (7 pages)
29 October 2008Total exemption full accounts made up to 29 February 2008 (7 pages)
29 October 2008Return made up to 17/03/08; full list of members (6 pages)
29 October 2008Return made up to 17/03/08; full list of members (6 pages)
6 November 2007Total exemption full accounts made up to 28 February 2007 (7 pages)
6 November 2007Total exemption full accounts made up to 28 February 2007 (7 pages)
2 August 2007Particulars of mortgage/charge (3 pages)
2 August 2007Particulars of mortgage/charge (3 pages)
22 May 2007Return made up to 17/03/07; full list of members (6 pages)
22 May 2007Return made up to 17/03/07; full list of members (6 pages)
20 October 2006Return made up to 17/03/06; full list of members (6 pages)
20 October 2006Return made up to 17/03/06; full list of members (6 pages)
11 July 2006Total exemption full accounts made up to 28 February 2006 (7 pages)
11 July 2006Total exemption full accounts made up to 28 February 2006 (7 pages)
20 April 2005Total exemption full accounts made up to 28 February 2005 (7 pages)
20 April 2005Total exemption full accounts made up to 28 February 2005 (7 pages)
17 March 2005Return made up to 17/03/05; full list of members (6 pages)
17 March 2005Return made up to 17/03/05; full list of members (6 pages)
10 December 2004Total exemption full accounts made up to 29 February 2004 (8 pages)
10 December 2004Total exemption full accounts made up to 29 February 2004 (8 pages)
10 December 2004Accounting reference date shortened from 31/03/04 to 29/02/04 (1 page)
10 December 2004Accounting reference date shortened from 31/03/04 to 29/02/04 (1 page)
20 May 2004Return made up to 17/03/04; full list of members (6 pages)
20 May 2004Return made up to 17/03/04; full list of members (6 pages)
9 May 2003Secretary resigned (1 page)
9 May 2003Secretary resigned (1 page)
9 May 2003Director resigned (1 page)
9 May 2003Director resigned (1 page)
9 April 2003New secretary appointed (2 pages)
9 April 2003New secretary appointed (2 pages)
9 April 2003New director appointed (2 pages)
9 April 2003New director appointed (2 pages)
9 April 2003Registered office changed on 09/04/03 from: 9 cambridge drive eastcote ruislip middlesex HA4 9JS (1 page)
9 April 2003Registered office changed on 09/04/03 from: 9 cambridge drive eastcote ruislip middlesex HA4 9JS (1 page)
17 March 2003Incorporation (16 pages)
17 March 2003Incorporation (16 pages)