Colchester
Essex
CO1 1TG
Director Name | Mr Clifford Alan Bogle |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2013(same day as company formation) |
Role | Management |
Country of Residence | England |
Correspondence Address | 2 North Town Mead Maidenhead Berkshire SL6 7JG |
Director Name | Miss Kamesha Herbert |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(6 days after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 18 July 2013) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 88 Thirlmere Avenue Slough SL1 6ED |
Director Name | Mr Clifford Alan Bogle |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2013(2 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 12 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6 Waterside Drive Langley SL3 6EZ |
Director Name | Mr Jaswinder Singh Gandhum |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2013(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6 Waterside Drive Langley SL3 6EZ |
Director Name | Mr Leo Guy Edward Skagerlind |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2014(1 year, 4 months after company formation) |
Appointment Duration | 1 month (resigned 01 October 2014) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Unit 6 Waterside Drive Langley SL3 6EZ |
Director Name | Mr Dean Anthony Cook |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 October 2014(1 year, 5 months after company formation) |
Appointment Duration | 6 months (resigned 01 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | River House 1 Maidstone Road Sidcup Kent DA14 5RH |
Director Name | Mr Thomas Edward Garrad |
---|---|
Date of Birth | March 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(1 year, 5 months after company formation) |
Appointment Duration | 6 months (resigned 01 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dudley Wood Dullingham Road Newmarket Suffolk CB8 9UT |
Director Name | Mrs Surinder Kaur Gandhum |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 June 2017) |
Role | Healthcare |
Country of Residence | England |
Correspondence Address | River House 1 Maidstone Road Sidcup Kent DA14 5RH |
Website | www.iprosport.com/ |
---|---|
Telephone | 07 788437843 |
Telephone region | Mobile |
Registered Address | The Octagon, Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 30 June 2021 (2 years, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 6 June 2022 (1 year, 10 months ago) |
---|---|
Next Return Due | 20 June 2023 (overdue) |
30 June 2020 | Confirmation statement made on 6 June 2020 with updates (5 pages) |
---|---|
31 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
27 August 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
29 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2019 | Confirmation statement made on 6 June 2019 with updates (5 pages) |
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2018 | Registered office address changed from River House 1 Maidstone Road Sidcup Kent DA14 5RH to The Octagon, Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG on 4 December 2018 (1 page) |
4 December 2018 | Previous accounting period extended from 31 March 2018 to 30 June 2018 (1 page) |
3 July 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
3 July 2018 | Notification of Thomas Edward Garrad as a person with significant control on 16 June 2017 (2 pages) |
16 February 2018 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
7 August 2017 | Termination of appointment of Surinder Kaur Gandhum as a director on 16 June 2017 (1 page) |
7 August 2017 | Termination of appointment of Surinder Kaur Gandhum as a director on 16 June 2017 (1 page) |
2 August 2017 | Appointment of Mr Thomas Edward Garrad as a director on 16 June 2017 (2 pages) |
2 August 2017 | Appointment of Mr Thomas Edward Garrad as a director on 16 June 2017 (2 pages) |
2 August 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
2 August 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
1 March 2017 | Resolutions
|
1 March 2017 | Resolutions
|
16 January 2017 | Notice of completion of voluntary arrangement (6 pages) |
16 January 2017 | Notice of completion of voluntary arrangement (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 October 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 August 2016 (6 pages) |
28 October 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 August 2016 (6 pages) |
6 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
4 September 2015 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
4 September 2015 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
24 August 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
30 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
26 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2015 | Appointment of Mrs Surinder Kaur Gandhum as a director on 1 April 2015 (2 pages) |
7 May 2015 | Appointment of Mrs Surinder Kaur Gandhum as a director on 1 April 2015 (2 pages) |
7 May 2015 | Appointment of Mrs Surinder Kaur Gandhum as a director on 1 April 2015 (2 pages) |
7 May 2015 | Termination of appointment of Thomas Garrad as a director on 1 April 2015 (1 page) |
7 May 2015 | Termination of appointment of Dean Anthony Cook as a director on 1 April 2015 (1 page) |
7 May 2015 | Termination of appointment of Dean Anthony Cook as a director on 1 April 2015 (1 page) |
7 May 2015 | Termination of appointment of Dean Anthony Cook as a director on 1 April 2015 (1 page) |
7 May 2015 | Termination of appointment of Thomas Garrad as a director on 1 April 2015 (1 page) |
7 May 2015 | Termination of appointment of Thomas Garrad as a director on 1 April 2015 (1 page) |
26 February 2015 | Registered office address changed from Unit 6 Waterside Drive Langley SL3 6EZ to River House 1 Maidstone Road Sidcup Kent DA14 5RH on 26 February 2015 (1 page) |
26 February 2015 | Registered office address changed from Unit 6 Waterside Drive Langley SL3 6EZ to River House 1 Maidstone Road Sidcup Kent DA14 5RH on 26 February 2015 (1 page) |
21 October 2014 | Appointment of Mr Dean Anthony Cook as a director on 1 October 2014 (2 pages) |
21 October 2014 | Appointment of Mr Dean Anthony Cook as a director on 1 October 2014 (2 pages) |
21 October 2014 | Appointment of Mr Thoms Garrad as a director on 1 October 2014 (2 pages) |
21 October 2014 | Appointment of Mr Thoms Garrad as a director on 1 October 2014 (2 pages) |
21 October 2014 | Termination of appointment of Leo Guy Edward Skagerlind as a director on 1 October 2014 (1 page) |
21 October 2014 | Termination of appointment of Leo Guy Edward Skagerlind as a director on 1 October 2014 (1 page) |
21 October 2014 | Termination of appointment of Leo Guy Edward Skagerlind as a director on 1 October 2014 (1 page) |
21 October 2014 | Appointment of Mr Thoms Garrad as a director on 1 October 2014 (2 pages) |
21 October 2014 | Appointment of Mr Dean Anthony Cook as a director on 1 October 2014 (2 pages) |
11 September 2014 | Termination of appointment of Jaswinder Singh Gandhum as a director on 28 August 2014 (1 page) |
11 September 2014 | Appointment of Mr Leo Guy Edward Skagerlind as a director on 28 August 2014 (2 pages) |
11 September 2014 | Appointment of Mr Leo Guy Edward Skagerlind as a director on 28 August 2014 (2 pages) |
11 September 2014 | Termination of appointment of Jaswinder Singh Gandhum as a director on 28 August 2014 (1 page) |
28 August 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
13 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Termination of appointment of Clifford Bogle as a director (1 page) |
13 March 2014 | Termination of appointment of Clifford Bogle as a director (1 page) |
13 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
12 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders (4 pages) |
12 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders (4 pages) |
12 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders (4 pages) |
12 September 2013 | Registered office address changed from Unit 6 Waterside Drive Langley Slough SL3 6EZ England on 12 September 2013 (1 page) |
12 September 2013 | Registered office address changed from Unit 6 Waterside Drive Langley Slough SL3 6EZ England on 12 September 2013 (1 page) |
2 August 2013 | Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
2 August 2013 | Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
25 July 2013 | Appointment of Mr Clifford Alan Bogle as a director (2 pages) |
25 July 2013 | Termination of appointment of Kamesha Herbert as a director (1 page) |
25 July 2013 | Appointment of Mr Clifford Alan Bogle as a director (2 pages) |
25 July 2013 | Appointment of Mr Jaswinder Singh Gandhum as a director (2 pages) |
25 July 2013 | Appointment of Mr Jaswinder Singh Gandhum as a director (2 pages) |
25 July 2013 | Termination of appointment of Kamesha Herbert as a director (1 page) |
24 July 2013 | Termination of appointment of Kamesha Herbert as a director (1 page) |
24 July 2013 | Appointment of Mr Clifford Alan Bogle as a director (2 pages) |
24 July 2013 | Appointment of Mr Clifford Alan Bogle as a director (2 pages) |
24 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders (4 pages) |
24 July 2013 | Appointment of Mr Jaswinder Singh Gandhum as a director (2 pages) |
24 July 2013 | Appointment of Mr Jaswinder Singh Gandhum as a director (2 pages) |
24 July 2013 | Termination of appointment of Kamesha Herbert as a director (1 page) |
24 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Registered office address changed from 2 North Town Mead Maidenhead Berkshire SL6 7JG England on 17 June 2013 (1 page) |
17 June 2013 | Registered office address changed from 2 North Town Mead Maidenhead Berkshire SL6 7JG England on 17 June 2013 (1 page) |
2 May 2013 | Termination of appointment of Clifford Bogle as a director (1 page) |
2 May 2013 | Appointment of Miss Kamesha Herbert as a director (2 pages) |
2 May 2013 | Termination of appointment of Clifford Bogle as a director (1 page) |
2 May 2013 | Appointment of Miss Kamesha Herbert as a director (2 pages) |
25 April 2013 | Incorporation
|
25 April 2013 | Incorporation
|