ANDES SPORT SERVICES LIMITED

Register to unlock more data on OkredoRegister

ANDES SPORT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07095449

Incorporation date

04/12/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lynton House, 7/12 Tavistock Sq, London WC1H 9BQCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/2009)
dot icon24/12/2024
First Gazette notice for voluntary strike-off
dot icon17/12/2024
Application to strike the company off the register
dot icon07/12/2024
Compulsory strike-off action has been discontinued
dot icon04/12/2024
Confirmation statement made on 2022-12-04 with no updates
dot icon12/04/2023
Compulsory strike-off action has been suspended
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon09/12/2022
Total exemption full accounts made up to 2020-12-31
dot icon09/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon09/12/2021
Confirmation statement made on 2021-12-04 with no updates
dot icon12/07/2021
Total exemption full accounts made up to 2019-12-31
dot icon30/04/2021
Compulsory strike-off action has been discontinued
dot icon13/04/2021
First Gazette notice for compulsory strike-off
dot icon03/03/2021
Termination of appointment of Amicorp (Uk) Secretaries Limited as a secretary on 2021-03-03
dot icon03/03/2021
Registered office address changed from 3rd Floor 5 Lloyds Avenue London EC3N 3AE to Lynton House 7/12 Tavistock Sq London WC1H 9BQ on 2021-03-03
dot icon04/12/2020
Confirmation statement made on 2020-12-04 with no updates
dot icon07/01/2020
Total exemption full accounts made up to 2018-12-31
dot icon11/12/2019
Confirmation statement made on 2019-12-04 with no updates
dot icon05/12/2018
Confirmation statement made on 2018-12-04 with no updates
dot icon08/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/12/2017
Confirmation statement made on 2017-12-04 with no updates
dot icon01/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/01/2017
Total exemption full accounts made up to 2015-12-31
dot icon07/12/2016
Compulsory strike-off action has been discontinued
dot icon06/12/2016
Confirmation statement made on 2016-12-04 with updates
dot icon06/12/2016
First Gazette notice for compulsory strike-off
dot icon30/12/2015
Annual return made up to 2015-12-04 with full list of shareholders
dot icon30/12/2015
Registered office address changed from 3rd Floor 5 Lloyds Avenue London EC3N 3AE to 3rd Floor 5 Lloyds Avenue London EC3N 3AE on 2015-12-30
dot icon13/11/2015
Total exemption full accounts made up to 2014-12-31
dot icon21/05/2015
Total exemption full accounts made up to 2013-12-31
dot icon02/02/2015
Termination of appointment of Mikail Malik Monyane Mokuena as a director on 2014-12-31
dot icon09/12/2014
Annual return made up to 2014-12-04 with full list of shareholders
dot icon09/12/2013
Annual return made up to 2013-12-04 with full list of shareholders
dot icon07/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon31/12/2012
Annual return made up to 2012-12-04 with full list of shareholders
dot icon10/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon28/12/2011
Annual return made up to 2011-12-04 with full list of shareholders
dot icon28/12/2011
Registered office address changed from 3Rd Floor 5 Lloyds Avenue London EC3N 3AE United Kingdom on 2011-12-28
dot icon30/09/2011
Appointment of Mr Mikail Malik Monyane Mokuena as a director
dot icon06/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon15/12/2010
Annual return made up to 2010-12-04 with full list of shareholders
dot icon15/12/2010
Registered office address changed from 3Rd Floor 5 Lloyds Avenue London EC3N 3AE United Kingdom on 2010-12-15
dot icon15/12/2010
Secretary's details changed for Amicorp (Uk) Secretaries Limited on 2010-12-04
dot icon15/12/2010
Director's details changed for Mr Fernando Felicevich on 2010-12-04
dot icon21/12/2009
Director's details changed for Mr Fernando Felicevich on 2009-12-04
dot icon12/12/2009
Statement of capital following an allotment of shares on 2009-12-04
dot icon04/12/2009
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
04/12/2023
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
dot iconNext due on
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(EUR)
Total Assets(EUR)
Turnover(EUR)
Cash in Bank(EUR)
Total Liabilities(EUR)
2021
0
7.77K
-
0.00
-
-
2021
0
7.77K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(EUR)

7.77K £Ascended- *

Total Assets(EUR)

-

Turnover(EUR)

0.00 £Ascended- *

Cash in Bank(EUR)

-

Total Liabilities(EUR)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AMICORP (UK) SECRETARIES LIMITED
Corporate Secretary
04/12/2009 - 03/03/2021
118
Mr Fernando Felicevich
Director
04/12/2009 - Present
-
Mokuena, Mikail Malik Monyane
Director
04/09/2011 - 31/12/2014
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANDES SPORT SERVICES LIMITED

ANDES SPORT SERVICES LIMITED is an(a) Active company incorporated on 04/12/2009 with the registered office located at Lynton House, 7/12 Tavistock Sq, London WC1H 9BQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ANDES SPORT SERVICES LIMITED?

toggle

ANDES SPORT SERVICES LIMITED is currently Active. It was registered on 04/12/2009 .

Where is ANDES SPORT SERVICES LIMITED located?

toggle

ANDES SPORT SERVICES LIMITED is registered at Lynton House, 7/12 Tavistock Sq, London WC1H 9BQ.

What does ANDES SPORT SERVICES LIMITED do?

toggle

ANDES SPORT SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ANDES SPORT SERVICES LIMITED?

toggle

The latest filing was on 24/12/2024: First Gazette notice for voluntary strike-off.