Company NameSportstate Ltd
Company StatusDissolved
Company Number07992809
CategoryPrivate Limited Company
Incorporation Date15 March 2012(12 years, 1 month ago)
Dissolution Date9 September 2014 (9 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Girts Aunins
Date of BirthMay 1972 (Born 51 years ago)
NationalityLatvian
StatusClosed
Appointed27 December 2013(1 year, 9 months after company formation)
Appointment Duration8 months, 2 weeks (closed 09 September 2014)
RoleMamaging Director
Country of ResidenceEngland
Correspondence AddressUnit C7a, Harlow Business Centre Lovet Road
Harlow
Essex
CM19 5AF
Director NameMr Konstantins Turpavlikovskis
Date of BirthOctober 1984 (Born 39 years ago)
NationalityLatvian
StatusResigned
Appointed15 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10
12 Blair Street
London
Greater London
E14 0NY

Location

Registered AddressUnit C7a, Harlow Business Centre
Lovet Road
Harlow
Essex
CM19 5AF
RegionEast of England
ConstituencyHarlow
CountyEssex
WardLittle Parndon and Hare Street
Built Up AreaGreater London

Shareholders

100 at £1Girts Aunins
100.00%
Ordinary

Financials

Year2014
Net Worth-£17,674
Cash£312
Current Liabilities£31,129

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
7 May 2014Application to strike the company off the register (3 pages)
7 May 2014Application to strike the company off the register (3 pages)
3 April 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
3 April 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
28 March 2014Registered office address changed from Unit 13 the Spire Green Centre the Spire Green Centre the Pinnacles Harlow Essex CM19 5TR on 28 March 2014 (1 page)
28 March 2014Registered office address changed from Unit 13 the Spire Green Centre the Spire Green Centre the Pinnacles Harlow Essex CM19 5TR on 28 March 2014 (1 page)
27 December 2013Termination of appointment of Konstantins Turpavlikovskis as a director (1 page)
27 December 2013Appointment of Mr Girts Aunins as a director (2 pages)
27 December 2013Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 100
(3 pages)
27 December 2013Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 100
(3 pages)
27 December 2013Termination of appointment of Konstantins Turpavlikovskis as a director (1 page)
27 December 2013Appointment of Mr Girts Aunins as a director (2 pages)
13 November 2013Registered office address changed from Suite 954 Kemp House 152 City Road London Greater London EC1V 2NX on 13 November 2013 (1 page)
13 November 2013Registered office address changed from Suite 954 Kemp House 152 City Road London Greater London EC1V 2NX on 13 November 2013 (1 page)
17 April 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
17 April 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
5 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (3 pages)
5 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (3 pages)
13 August 2012Registered office address changed from Sportstate Ltd Suite 675 Kemp House 152 City Road London Greater London EC1V 2NX England on 13 August 2012 (2 pages)
13 August 2012Registered office address changed from Sportstate Ltd Suite 675 Kemp House 152 City Road London Greater London EC1V 2NX England on 13 August 2012 (2 pages)
15 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
15 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
15 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)