Company NameTeam Sports Plus Limited
Company StatusDissolved
Company Number06367813
CategoryPrivate Limited Company
Incorporation Date11 September 2007(16 years, 7 months ago)
Dissolution Date16 July 2019 (4 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47791Retail sale of antiques including antique books in stores

Directors

Director NameMr Sunil Kumar Jajodia
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4 Danbury Lodge
58 - 64 Danbury Road
Loughton
Essex
IG10 3AP
Secretary NameNeena Kumari Freeman
NationalityBritish
StatusResigned
Appointed11 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Brunel Road
Chigwell
Essex
IG8 8BE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 September 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 September 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCarlton House
101 New London Road
Chelmsford
Essex
CM2 0PP
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Shareholders

51 at £1Mr Dilip Kumar Jajodia
51.00%
Ordinary
49 at £1Mr Sunil Kumar Jajodia
49.00%
Ordinary

Financials

Year2014
Net Worth-£6,238
Cash£5,620
Current Liabilities£11,850

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Charges

4 June 2008Delivered on: 5 June 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

16 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2019First Gazette notice for voluntary strike-off (1 page)
18 April 2019Application to strike the company off the register (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
12 November 2018Confirmation statement made on 11 September 2018 with updates (4 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
29 September 2017Confirmation statement made on 11 September 2017 with updates (4 pages)
29 September 2017Confirmation statement made on 11 September 2017 with updates (4 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
10 November 2016Confirmation statement made on 11 September 2016 with updates (6 pages)
10 November 2016Confirmation statement made on 11 September 2016 with updates (6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
9 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(4 pages)
9 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
26 November 2014Termination of appointment of Neena Kumari Freeman as a secretary on 1 July 2014 (1 page)
26 November 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(4 pages)
26 November 2014Termination of appointment of Neena Kumari Freeman as a secretary on 1 July 2014 (1 page)
26 November 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(4 pages)
26 November 2014Termination of appointment of Neena Kumari Freeman as a secretary on 1 July 2014 (1 page)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
25 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(4 pages)
25 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(4 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
27 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (4 pages)
27 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (4 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
3 October 2011Director's details changed for Sunil Kumar Jajodia on 29 September 2011 (2 pages)
3 October 2011Director's details changed for Sunil Kumar Jajodia on 29 September 2011 (2 pages)
29 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (4 pages)
29 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (4 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
23 November 2010Director's details changed for Sunil Kumar Jajodia on 10 September 2010 (2 pages)
23 November 2010Director's details changed for Sunil Kumar Jajodia on 10 September 2010 (2 pages)
23 November 2010Annual return made up to 11 September 2010 with a full list of shareholders (4 pages)
23 November 2010Annual return made up to 11 September 2010 with a full list of shareholders (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
21 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (3 pages)
21 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (3 pages)
2 June 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
2 June 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
21 November 2008Registered office changed on 21/11/2008 from 34-40 high street wanstead london E11 2RJ (1 page)
21 November 2008Registered office changed on 21/11/2008 from 34-40 high street wanstead london E11 2RJ (1 page)
14 November 2008Return made up to 11/09/08; full list of members (5 pages)
14 November 2008Return made up to 11/09/08; full list of members (5 pages)
5 June 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
5 June 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
20 May 2008Accounting reference date shortened from 30/09/2008 to 30/06/2008 (1 page)
20 May 2008Accounting reference date shortened from 30/09/2008 to 30/06/2008 (1 page)
15 April 2008Registered office changed on 15/04/2008 from security house 6-8 seven ways parade woodford avenue, ilford essex IG2 6XH (1 page)
15 April 2008Registered office changed on 15/04/2008 from security house 6-8 seven ways parade woodford avenue, ilford essex IG2 6XH (1 page)
21 October 2007Ad 11/09/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 October 2007Ad 11/09/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 September 2007New secretary appointed (2 pages)
14 September 2007New director appointed (2 pages)
14 September 2007New director appointed (2 pages)
14 September 2007New secretary appointed (2 pages)
11 September 2007Incorporation (17 pages)
11 September 2007Director resigned (1 page)
11 September 2007Incorporation (17 pages)
11 September 2007Secretary resigned (1 page)
11 September 2007Secretary resigned (1 page)
11 September 2007Director resigned (1 page)