Company NameAnglo Latin Sports Education And Travel Ltd
Company StatusDissolved
Company Number07705159
CategoryPrivate Limited Company
Incorporation Date14 July 2011(12 years, 8 months ago)
Dissolution Date16 January 2018 (6 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Director

Director NameMr Malcolm Leslie Griffiths
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Osbourne Court
Thelwall New Road Grappenhall
Warrington
WA4 2LS

Location

Registered Address2 Osbourne Court
Thelwall New Road Grappenhall
Warrington
WA4 2LS
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishStockton Heath
WardGrappenhall
Built Up AreaWarrington

Shareholders

10 at £10Malcolm Griffiths
100.00%
Ordinary

Financials

Year2014
Net Worth£10

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

16 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2017First Gazette notice for voluntary strike-off (1 page)
31 October 2017First Gazette notice for voluntary strike-off (1 page)
23 October 2017Application to strike the company off the register (3 pages)
23 October 2017Application to strike the company off the register (3 pages)
17 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
29 June 2017Micro company accounts made up to 31 July 2016 (7 pages)
29 June 2017Micro company accounts made up to 31 July 2016 (7 pages)
21 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
27 December 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
27 December 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
10 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(3 pages)
10 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(3 pages)
3 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
3 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
14 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(3 pages)
14 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(3 pages)
3 July 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
3 July 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
12 November 2013Registered office address changed from 1 Dean Drive Bowdon Altrincham Cheshire WA14 3NE United Kingdom on 12 November 2013 (1 page)
12 November 2013Registered office address changed from 1 Dean Drive Bowdon Altrincham Cheshire WA14 3NE United Kingdom on 12 November 2013 (1 page)
14 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-14
(3 pages)
14 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-14
(3 pages)
14 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
14 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
16 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (3 pages)
16 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (3 pages)
14 July 2012Director's details changed for Malcolm Leslie Griffiths on 9 July 2012 (2 pages)
14 July 2012Director's details changed for Malcolm Leslie Griffiths on 9 July 2012 (2 pages)
14 July 2012Director's details changed for Malcolm Leslie Griffiths on 9 July 2012 (2 pages)
31 August 2011Registered office address changed from 22 Gorsey Lane Altrincham Cheshire WA14 4AS England on 31 August 2011 (1 page)
31 August 2011Registered office address changed from 22 Gorsey Lane Altrincham Cheshire WA14 4AS England on 31 August 2011 (1 page)
14 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)