Company NameG. A. Sports Limited
Company StatusDissolved
Company Number06188182
CategoryPrivate Limited Company
Incorporation Date27 March 2007(17 years, 1 month ago)
Dissolution Date4 November 2014 (9 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47640Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Directors

Secretary NameMr Alexi Luke Karolemeas
NationalityBritish
StatusClosed
Appointed11 March 2008(11 months, 2 weeks after company formation)
Appointment Duration6 years, 7 months (closed 04 November 2014)
RoleIT Manager
Country of ResidenceEngland
Correspondence AddressQueensgate Grange Road East
Birkenhead
Merseyside
CH41 5FD
Wales
Director NameMr Waseem Hamid
Date of BirthMarch 1986 (Born 38 years ago)
NationalityPakistani British
StatusClosed
Appointed26 March 2012(5 years after company formation)
Appointment Duration2 years, 7 months (closed 04 November 2014)
RoleIt Coordinator
Country of ResidenceEngland
Correspondence AddressQueensgate Grange Road East
Birkenhead
Merseyside
CH41 5FD
Wales
Director NameMr Asif Hamid
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Judgefield
Colne
Lancashire
BB8 9RX
Director NameJuliet Christine Rhodes
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address116 Irby Road
Wirral
Merseyside
CH61 6XQ
Wales
Secretary NameJuliet Christine Rhodes
NationalityBritish
StatusResigned
Appointed27 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address116 Irby Road
Wirral
Merseyside
CH61 6XQ
Wales
Director NameMr Gary Brian Hunt
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2008(11 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 28 March 2010)
RoleComputer Director
Country of ResidenceEngland
Correspondence Address33 Alma Avenue
Foulridge
Lancashire
BB8 7NS
Director NameMr Asif Hamid
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2010(3 years after company formation)
Appointment Duration1 year, 12 months (resigned 26 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQueensgate Grange Road East
Birkenhead
Merseyside
CH41 5FD
Wales
Director NamePFK Legal Director Services Limited (Corporation)
StatusResigned
Appointed27 March 2007(same day as company formation)
Correspondence AddressOriel Chambers
14 Water Street
Liverpool
Merseyside
L2 8TD
Secretary NamePFK Legal Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 March 2007(same day as company formation)
Correspondence AddressOriel Chambers 14 Water Street
Liverpool
Merseyside
L2 8TD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 March 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressQueensgate
Grange Road East
Birkenhead
Merseyside
CH41 5FD
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Shareholders

99 at £1Mr Waseem Hamid
99.00%
Ordinary
1 at £1Mr Gary Brian Hunt
1.00%
Ordinary

Financials

Year2014
Net Worth-£10,070
Cash£138
Current Liabilities£32,072

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 April 2013Annual return made up to 27 March 2013 with a full list of shareholders
Statement of capital on 2013-04-26
  • GBP 100
(4 pages)
26 April 2013Annual return made up to 27 March 2013 with a full list of shareholders
Statement of capital on 2013-04-26
  • GBP 100
(4 pages)
5 February 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
5 February 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
13 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
13 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
26 March 2012Appointment of Mr Waseem Hamid as a director (2 pages)
26 March 2012Termination of appointment of Asif Hamid as a director (1 page)
26 March 2012Appointment of Mr Waseem Hamid as a director (2 pages)
26 March 2012Termination of appointment of Asif Hamid as a director (1 page)
8 January 2012Accounts for a small company made up to 31 March 2011 (4 pages)
8 January 2012Accounts for a small company made up to 31 March 2011 (4 pages)
24 May 2011Registered office address changed from Europa House 2 Europa Boulevard Birkenhead Merseyside CH41 4PE England on 24 May 2011 (1 page)
24 May 2011Registered office address changed from Europa House 2 Europa Boulevard Birkenhead Merseyside CH41 4PE England on 24 May 2011 (1 page)
13 April 2011Register inspection address has been changed from Oakmount 6 East Park Road Blackburn Lancashire BB18BW England (1 page)
13 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
13 April 2011Register inspection address has been changed from Oakmount 6 East Park Road Blackburn Lancashire BB18BW England (1 page)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 June 2010Appointment of Mr Asif Hamid as a director (2 pages)
18 June 2010Appointment of Mr Asif Hamid as a director (2 pages)
18 June 2010Termination of appointment of Gary Hunt as a director (1 page)
18 June 2010Termination of appointment of Gary Hunt as a director (1 page)
21 April 2010Secretary's details changed for Mr Alexi Luke Karolemeas on 21 April 2010 (1 page)
21 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
21 April 2010Register inspection address has been changed (1 page)
21 April 2010Register inspection address has been changed (1 page)
21 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
21 April 2010Secretary's details changed for Mr Alexi Luke Karolemeas on 21 April 2010 (1 page)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 March 2009Return made up to 27/03/09; full list of members (3 pages)
30 March 2009Return made up to 27/03/09; full list of members (3 pages)
5 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
5 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
19 November 2008Ad 11/11/08-11/11/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
19 November 2008Ad 11/11/08-11/11/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
14 November 2008Registered office changed on 14/11/2008 from oakmount 6 east park road blackburn lancashire BB1 8BW (1 page)
14 November 2008Registered office changed on 14/11/2008 from oakmount 6 east park road blackburn lancashire BB1 8BW (1 page)
12 November 2008Registered office changed on 12/11/2008 from oakmount 6 east park road blechtown blackburn lancashire bb 8BW (1 page)
12 November 2008Registered office changed on 12/11/2008 from oakmount 6 east park road blechtown blackburn lancashire bb 8BW (1 page)
8 May 2008Appointment terminate, director and secretary juliet rhodes logged form (1 page)
8 May 2008Appointment terminate, director and secretary juliet rhodes logged form (1 page)
24 April 2008Return made up to 27/03/08; full list of members (3 pages)
24 April 2008Return made up to 27/03/08; full list of members (3 pages)
17 April 2008Secretary appointed alexi luke karolemeas (2 pages)
17 April 2008Appointment terminated director asif hamid (1 page)
17 April 2008Appointment terminated director asif hamid (1 page)
17 April 2008Secretary appointed alexi luke karolemeas (2 pages)
17 April 2008Director appointed gary brian hunt (2 pages)
17 April 2008Director appointed gary brian hunt (2 pages)
27 April 2007Director resigned (1 page)
27 April 2007Secretary resigned (1 page)
27 April 2007Secretary resigned (1 page)
27 April 2007New director appointed (2 pages)
27 April 2007Director resigned (1 page)
27 April 2007Registered office changed on 27/04/07 from: powell forman kelly LLP oriel chambers 14 water street liverpool L2 8TD (1 page)
27 April 2007New secretary appointed;new director appointed (2 pages)
27 April 2007Registered office changed on 27/04/07 from: powell forman kelly LLP oriel chambers 14 water street liverpool L2 8TD (1 page)
27 April 2007New secretary appointed;new director appointed (2 pages)
27 April 2007New director appointed (2 pages)
27 March 2007Secretary resigned (1 page)
27 March 2007Incorporation (17 pages)
27 March 2007Incorporation (17 pages)
27 March 2007Secretary resigned (1 page)