SETANTA SPORT LIMITED

Register to unlock more data on OkredoRegister

SETANTA SPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02765040

Incorporation date

15/11/1992

Size

Full

Contacts

Registered address

Registered address

DELOITTE LLP, Hill House 1 Little New Street, London EC4A 3TRCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/1992)
dot icon09/03/2011
Final Gazette dissolved following liquidation
dot icon04/01/2011
Administrator's progress report to 2010-12-09
dot icon09/12/2010
Notice of move from Administration to Dissolution on 2010-12-09
dot icon20/07/2010
Administrator's progress report to 2010-06-22
dot icon17/06/2010
Notice of extension of period of Administration
dot icon27/01/2010
Administrator's progress report to 2009-12-22
dot icon01/09/2009
Appointment Terminated Director nigel brennan
dot icon20/08/2009
Statement of affairs with form 2.14B
dot icon19/08/2009
Statement of administrator's proposal
dot icon29/06/2009
Appointment of an administrator
dot icon29/06/2009
Registered office changed on 30/06/2009 from building 5 chiswick business park 566 chiswick high road london W4 5YF
dot icon16/06/2009
Particulars of a mortgage or charge / charge no: 13
dot icon01/12/2008
Return made up to 16/11/08; full list of members
dot icon01/12/2008
Registered office changed on 02/12/2008 from building 5 chiswick business park 566 chiswick high road london W4 5YF
dot icon01/12/2008
Registered office changed on 02/12/2008 from building 5 chiswick business park chiswick high road london W4 5YF
dot icon28/10/2008
Registered office changed on 29/10/2008 from 4TH floor 8 waterloo place london swy 4BE
dot icon27/10/2008
Full accounts made up to 2007-12-31
dot icon01/06/2008
Director appointed mr. Nigel brennan
dot icon14/01/2008
Return made up to 16/11/07; full list of members
dot icon18/12/2007
Declaration of satisfaction of mortgage/charge
dot icon18/12/2007
Declaration of satisfaction of mortgage/charge
dot icon11/12/2007
Director resigned
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon17/10/2007
Particulars of mortgage/charge
dot icon01/03/2007
Return made up to 16/11/06; full list of members
dot icon20/02/2007
Resolutions
dot icon28/01/2007
Declaration of satisfaction of mortgage/charge
dot icon28/01/2007
Declaration of satisfaction of mortgage/charge
dot icon28/01/2007
Declaration of satisfaction of mortgage/charge
dot icon21/12/2006
Particulars of mortgage/charge
dot icon19/12/2006
Particulars of mortgage/charge
dot icon29/11/2006
Full accounts made up to 2005-12-31
dot icon29/11/2006
Accounting reference date shortened from 30/11/06 to 31/12/05
dot icon15/01/2006
Return made up to 16/11/05; full list of members
dot icon15/01/2006
Director's particulars changed
dot icon27/11/2005
Particulars of mortgage/charge
dot icon05/10/2005
Full accounts made up to 2004-11-30
dot icon06/07/2005
Registered office changed on 07/07/05 from: 8 waterloo place london SW1Y 4BE
dot icon28/06/2005
Registered office changed on 29/06/05 from: 52 haymarket london SW1Y 4RP
dot icon29/04/2005
Particulars of mortgage/charge
dot icon25/04/2005
Resolutions
dot icon19/04/2005
Declaration of satisfaction of mortgage/charge
dot icon19/04/2005
Declaration of satisfaction of mortgage/charge
dot icon19/04/2005
Declaration of satisfaction of mortgage/charge
dot icon14/12/2004
Amended full accounts made up to 2003-11-30
dot icon22/11/2004
Return made up to 16/11/04; full list of members
dot icon04/10/2004
Full accounts made up to 2003-11-30
dot icon24/11/2003
Return made up to 16/11/03; full list of members
dot icon01/10/2003
Full accounts made up to 2002-11-30
dot icon03/03/2003
Return made up to 16/11/02; full list of members
dot icon18/02/2003
Resolutions
dot icon18/02/2003
Resolutions
dot icon18/02/2003
Resolutions
dot icon18/02/2003
£ nc 250/294 03/02/03
dot icon01/10/2002
Full accounts made up to 2001-11-30
dot icon01/04/2002
Particulars of mortgage/charge
dot icon25/11/2001
Return made up to 16/11/01; full list of members
dot icon25/11/2001
Secretary's particulars changed;director's particulars changed
dot icon10/10/2001
Full accounts made up to 2000-11-30
dot icon13/12/2000
Return made up to 16/11/00; full list of members
dot icon13/12/2000
Director's particulars changed;director resigned
dot icon26/09/2000
Full accounts made up to 1999-11-30
dot icon26/03/2000
Accounts for a small company made up to 1998-11-30
dot icon08/02/2000
Director's particulars changed
dot icon08/02/2000
Director's particulars changed
dot icon08/02/2000
Return made up to 16/11/99; change of members
dot icon19/01/2000
Declaration of satisfaction of mortgage/charge
dot icon25/01/1999
Return made up to 16/11/98; no change of members
dot icon09/12/1998
Director's particulars changed
dot icon09/12/1998
Return made up to 16/11/97; full list of members
dot icon11/11/1998
Accounts for a small company made up to 1997-11-30
dot icon04/11/1998
Registered office changed on 05/11/98 from: 130 jermyn street london SW1Y 4UJ
dot icon18/10/1998
New director appointed
dot icon13/05/1998
Particulars of mortgage/charge
dot icon01/05/1998
Particulars of mortgage/charge
dot icon20/04/1998
Particulars of mortgage/charge
dot icon03/12/1997
Accounts for a small company made up to 1996-11-30
dot icon19/10/1997
Particulars of mortgage/charge
dot icon18/05/1997
Memorandum and Articles of Association
dot icon06/05/1997
Resolutions
dot icon05/04/1997
Accounts for a small company made up to 1995-11-30
dot icon11/12/1996
New director appointed
dot icon11/12/1996
Return made up to 16/11/96; no change of members
dot icon10/01/1996
Return made up to 16/11/95; no change of members
dot icon12/09/1995
Accounts for a small company made up to 1994-11-30
dot icon22/02/1995
Return made up to 16/11/94; full list of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon13/12/1994
Ad 23/12/93--------- £ si 150@1=150 £ ic 100/250
dot icon18/09/1994
Accounts for a small company made up to 1993-11-30
dot icon14/09/1994
Notice of assignment of name or new name to shares
dot icon11/05/1994
Memorandum and Articles of Association
dot icon11/05/1994
Resolutions
dot icon01/03/1994
£ nc 100/250 23/12/93
dot icon01/03/1994
New director appointed
dot icon01/03/1994
New director appointed
dot icon25/01/1994
Return made up to 16/11/93; full list of members
dot icon07/01/1994
Particulars of mortgage/charge
dot icon06/05/1993
Registered office changed on 07/05/93 from: 107 jermyn street london SW1Y 6EE
dot icon05/03/1993
Particulars of mortgage/charge
dot icon06/12/1992
Accounting reference date notified as 30/11
dot icon06/12/1992
Secretary resigned;director resigned;new director appointed
dot icon06/12/1992
Secretary resigned;new secretary appointed;director resigned
dot icon06/12/1992
Registered office changed on 07/12/92 from: 4 bishops avenue northwood middlesex HA6 3DG
dot icon15/11/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SETANTA SPORT LIMITED

SETANTA SPORT LIMITED is an(a) Dissolved company incorporated on 15/11/1992 with the registered office located at DELOITTE LLP, Hill House 1 Little New Street, London EC4A 3TR. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SETANTA SPORT LIMITED?

toggle

SETANTA SPORT LIMITED is currently Dissolved. It was registered on 15/11/1992 and dissolved on 09/03/2011.

Where is SETANTA SPORT LIMITED located?

toggle

SETANTA SPORT LIMITED is registered at DELOITTE LLP, Hill House 1 Little New Street, London EC4A 3TR.

What does SETANTA SPORT LIMITED do?

toggle

SETANTA SPORT LIMITED operates in the Business and management consultancy activities (74.14 - SIC 2003) sector.

What is the latest filing for SETANTA SPORT LIMITED?

toggle

The latest filing was on 09/03/2011: Final Gazette dissolved following liquidation.