Company NameShinobi Mma Fighting Championships Limited
Company StatusDissolved
Company Number09032924
CategoryPrivate Limited Company
Incorporation Date9 May 2014(9 years, 10 months ago)
Dissolution Date18 July 2017 (6 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Ian Munzberger
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 63 Third Avenue
Deeside
Clwyd
CH5 2LA
Wales
Director NameMr Paul Reed
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 63 Third Avenue
Deeside
Clwyd
CH5 2LA
Wales
Director NameMr Nicolas Lavery Savage
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 63 Third Avenue
Deeside
Clwyd
CH5 2LA
Wales

Contact

Websitewww.shinobimmafightingchampionships.com

Location

Registered AddressUnit 62 Third Avenue
Deeside Industrial Park
Deeside
Clwyd
CH5 2LA
Wales
ConstituencyAlyn and Deeside
ParishSealand
WardSealand
Built Up AreaBuckley

Shareholders

60 at £1Ian Munzberger
60.00%
Ordinary
20 at £1Anthony O'reilly
20.00%
Ordinary
20 at £1Paul Reed
20.00%
Ordinary

Accounts

Latest Accounts31 May 2015 (8 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

18 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
18 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
8 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(4 pages)
8 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(4 pages)
4 December 2015Registered office address changed from Unit 63 Third Avenue Deeside Clwyd CH5 2LA to Unit 62 Third Avenue Deeside Industrial Park Deeside Clwyd CH5 2LA on 4 December 2015 (1 page)
4 December 2015Registered office address changed from Unit 63 Third Avenue Deeside Clwyd CH5 2LA to Unit 62 Third Avenue Deeside Industrial Park Deeside Clwyd CH5 2LA on 4 December 2015 (1 page)
16 October 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
16 October 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
22 July 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(4 pages)
22 July 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(4 pages)
22 July 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(4 pages)
22 April 2015Termination of appointment of Nicolas Lavery Savage as a director on 22 April 2015 (1 page)
22 April 2015Termination of appointment of Nicolas Lavery Savage as a director on 22 April 2015 (1 page)
9 May 2014Director's details changed for Mr Paul Reed on 9 May 2014 (2 pages)
9 May 2014Incorporation
Statement of capital on 2014-05-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
9 May 2014Director's details changed for Mr Paul Reed on 9 May 2014 (2 pages)
9 May 2014Director's details changed for Mr Paul Reed on 9 May 2014 (2 pages)
9 May 2014Incorporation
Statement of capital on 2014-05-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)