Company Name195 Sport Limited
Company StatusDissolved
Company Number07596353
CategoryPrivate Limited Company
Incorporation Date7 April 2011(12 years, 12 months ago)
Dissolution Date27 January 2015 (9 years, 2 months ago)
Previous NamesNewincco 1109 Limited and 195 Sports Limited

Business Activity

Section KFinancial and insurance activities
SIC 64202Activities of production holding companies

Directors

Director NameMr Alastair Lionel Saverimutto
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2011(4 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (closed 27 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Hamilton Road
Wallasey
Merseyside
CH45 9JF
Wales
Director NameMr Christopher Alan Mackie
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed07 April 2011(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed07 April 2011(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed07 April 2011(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX

Location

Registered Address5 Parkgate Road
Neston
Merseyside
CH64 9XF
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
ParishNeston
WardParkgate
Built Up AreaNeston
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Alastair Saverimutto
100.00%
Ordinary

Financials

Year2014
Net Worth£80
Cash£102
Current Liabilities£4,907

Accounts

Latest Accounts31 August 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

27 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2014First Gazette notice for voluntary strike-off (1 page)
14 October 2014First Gazette notice for voluntary strike-off (1 page)
1 October 2014Application to strike the company off the register (3 pages)
1 October 2014Application to strike the company off the register (3 pages)
6 August 2014Compulsory strike-off action has been discontinued (1 page)
6 August 2014Compulsory strike-off action has been discontinued (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2013Annual return made up to 7 April 2013 with a full list of shareholders
Statement of capital on 2013-04-08
  • GBP 1,000
(3 pages)
8 April 2013Annual return made up to 7 April 2013 with a full list of shareholders
Statement of capital on 2013-04-08
  • GBP 1,000
(3 pages)
8 April 2013Annual return made up to 7 April 2013 with a full list of shareholders
Statement of capital on 2013-04-08
  • GBP 1,000
(3 pages)
11 January 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
11 January 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
9 January 2013Previous accounting period extended from 30 April 2012 to 31 August 2012 (3 pages)
9 January 2013Registered office address changed from C/O Msb Solicitors 13th Floor Silkhouse Court Tithebarn Street Liverpool Merseyside L2 2LZ on 9 January 2013 (2 pages)
9 January 2013Registered office address changed from C/O Msb Solicitors 13th Floor Silkhouse Court Tithebarn Street Liverpool Merseyside L2 2LZ on 9 January 2013 (2 pages)
9 January 2013Previous accounting period extended from 30 April 2012 to 31 August 2012 (3 pages)
9 January 2013Registered office address changed from C/O Msb Solicitors 13th Floor Silkhouse Court Tithebarn Street Liverpool Merseyside L2 2LZ on 9 January 2013 (2 pages)
10 November 2012Compulsory strike-off action has been discontinued (1 page)
10 November 2012Compulsory strike-off action has been discontinued (1 page)
7 November 2012Annual return made up to 7 April 2012 with a full list of shareholders (14 pages)
7 November 2012Annual return made up to 7 April 2012 with a full list of shareholders (14 pages)
7 November 2012Annual return made up to 7 April 2012 with a full list of shareholders (14 pages)
28 August 2012Registered office address changed from 90 High Holborn London WC1V 6XX on 28 August 2012 (2 pages)
28 August 2012Registered office address changed from 90 High Holborn London WC1V 6XX on 28 August 2012 (2 pages)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
5 September 2011Termination of appointment of Christopher Alan Mackie as a director on 25 August 2011 (2 pages)
5 September 2011Termination of appointment of Olswang Directors 1 Limited as a director on 25 August 2011 (2 pages)
5 September 2011Appointment of Alastair Lionel Saverimutto as a director on 25 August 2011 (3 pages)
5 September 2011Termination of appointment of Olswang Directors 1 Limited as a director on 25 August 2011 (2 pages)
5 September 2011Statement of capital following an allotment of shares on 25 August 2011
  • GBP 1,000
(5 pages)
5 September 2011Termination of appointment of Olswang Directors 2 Limited as a director on 25 August 2011 (2 pages)
5 September 2011Termination of appointment of Olswang Directors 2 Limited as a director on 25 August 2011 (2 pages)
5 September 2011Appointment of Alastair Lionel Saverimutto as a director on 25 August 2011 (3 pages)
5 September 2011Termination of appointment of Christopher Alan Mackie as a director on 25 August 2011 (2 pages)
5 September 2011Termination of appointment of Olswang Cosec Limited as a secretary on 25 August 2011 (2 pages)
5 September 2011Termination of appointment of Olswang Cosec Limited as a secretary on 25 August 2011 (2 pages)
5 September 2011Statement of capital following an allotment of shares on 25 August 2011
  • GBP 1,000
(5 pages)
25 August 2011Change of name notice (2 pages)
25 August 2011Company name changed 195 sports LIMITED\certificate issued on 25/08/11
  • RES15 ‐ Change company name resolution on 2011-08-25
(2 pages)
25 August 2011Company name changed 195 sports LIMITED\certificate issued on 25/08/11
  • RES15 ‐ Change company name resolution on 2011-08-25
(2 pages)
25 August 2011Change of name notice (2 pages)
14 July 2011Company name changed newincco 1109 LIMITED\certificate issued on 14/07/11
  • RES15 ‐ Change company name resolution on 2011-07-12
(2 pages)
14 July 2011Company name changed newincco 1109 LIMITED\certificate issued on 14/07/11
  • RES15 ‐ Change company name resolution on 2011-07-12
(2 pages)
14 July 2011Change of name notice (2 pages)
14 July 2011Change of name notice (2 pages)
7 April 2011Incorporation (53 pages)
7 April 2011Incorporation (53 pages)