VERTICAL SPORT PLC

Register to unlock more data on OkredoRegister

VERTICAL SPORT PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02728808

Incorporation date

02/07/1992

Size

Full

Contacts

Registered address

Registered address

25 Manchester Square, London, W1U 3PYCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/1992)
dot icon06/09/2010
Final Gazette dissolved via compulsory strike-off
dot icon24/05/2010
First Gazette notice for compulsory strike-off
dot icon03/05/2010
Appointment of Diane Joyce Clarke as a director
dot icon03/05/2010
Termination of appointment of Michael Lindsay as a director
dot icon12/11/2009
Compulsory strike-off action has been suspended
dot icon15/10/2009
Register(s) moved to registered inspection location
dot icon14/10/2009
Register inspection address has been changed
dot icon24/08/2009
First Gazette notice for compulsory strike-off
dot icon11/02/2009
Location of register of members
dot icon02/04/2008
Return made up to 24/01/08; bulk list available separately
dot icon27/11/2007
Return made up to 24/01/07; no change of members
dot icon26/11/2007
Full accounts made up to 2006-12-31
dot icon14/06/2006
Return made up to 24/01/06; bulk list available separately
dot icon05/06/2006
Full accounts made up to 2005-12-31
dot icon20/09/2005
Full accounts made up to 2004-12-31
dot icon25/04/2005
Return made up to 24/01/05; full list of members
dot icon31/10/2004
Full accounts made up to 2003-12-31
dot icon19/04/2004
Director resigned
dot icon02/04/2004
Accounting reference date shortened from 31/03/04 to 31/12/03
dot icon18/03/2004
New secretary appointed
dot icon14/03/2004
New director appointed
dot icon19/02/2004
Secretary resigned
dot icon05/02/2004
Return made up to 24/01/04; no change of members
dot icon18/01/2004
Full accounts made up to 2003-03-31
dot icon05/05/2003
Return made up to 24/01/03; no change of members
dot icon27/10/2002
Full accounts made up to 2002-03-31
dot icon08/09/2002
Registered office changed on 09/09/02 from: 24 welbeck way london W1G 9YR
dot icon24/03/2002
Director resigned
dot icon12/03/2002
Return made up to 24/01/02; full list of members
dot icon24/02/2002
New director appointed
dot icon30/10/2001
Full accounts made up to 2001-03-31
dot icon11/02/2001
Return made up to 24/01/01; no change of members
dot icon11/02/2001
Registered office changed on 12/02/01 from: 24 welbeck way london W1M 7PE
dot icon30/10/2000
Full accounts made up to 2000-03-31
dot icon28/02/2000
Return made up to 24/01/00; no change of members
dot icon31/10/1999
Full accounts made up to 1999-03-31
dot icon08/03/1999
Return made up to 24/01/99; full list of members
dot icon25/10/1998
Registered office changed on 26/10/98 from: 179 great portland street london W1N 6LS
dot icon25/10/1998
Full accounts made up to 1998-03-31
dot icon08/04/1998
Resolutions
dot icon08/04/1998
Nc inc already adjusted 27/03/98
dot icon08/04/1998
Resolutions
dot icon08/04/1998
Resolutions
dot icon08/04/1998
Resolutions
dot icon08/04/1998
Resolutions
dot icon05/04/1998
Certificate of change of name
dot icon24/03/1998
Return made up to 24/01/98; bulk list available separately
dot icon31/01/1998
New director appointed
dot icon13/01/1998
Director resigned
dot icon30/12/1997
Full accounts made up to 1997-03-31
dot icon30/11/1997
Auditor's resignation
dot icon13/04/1997
Full accounts made up to 1996-03-31
dot icon13/03/1997
Return made up to 24/01/97; no change of members
dot icon12/12/1996
New secretary appointed
dot icon19/05/1996
New director appointed
dot icon19/05/1996
Return made up to 24/01/96; bulk list available separately
dot icon19/05/1996
Secretary resigned;director resigned
dot icon18/05/1996
Director resigned
dot icon29/04/1996
Director resigned
dot icon11/04/1996
Full accounts made up to 1995-03-31
dot icon19/02/1996
£ nc 80000/530000 04/12/95
dot icon05/02/1996
Certificate of change of name
dot icon05/02/1996
Registered office changed on 06/02/96 from: the coach house 17 west street epsom surrey TK18 7RL
dot icon02/01/1996
Auditor's resignation
dot icon01/01/1996
Auditor's resignation
dot icon08/02/1995
Full group accounts made up to 1994-03-31
dot icon08/02/1995
Return made up to 24/01/95; full list of members
dot icon08/02/1995
Director resigned
dot icon05/01/1995
Director resigned
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 icon12/10/1994
New director appointed
dot icon12/10/1994
New director appointed
dot icon11/09/1994
Delivery ext'd 3 mth 31/03/94
dot icon28/07/1994
Particulars of mortgage/charge
dot icon08/02/1994
Secretary resigned;new secretary appointed
dot icon27/01/1994
New director appointed
dot icon27/10/1993
Director resigned
dot icon27/10/1993
Director resigned
dot icon27/10/1993
Director resigned
dot icon11/10/1993
Full group accounts made up to 1993-03-31
dot icon20/09/1993
Secretary resigned;new secretary appointed
dot icon20/09/1993
Registered office changed on 21/09/93 from: 80 fleet st london EC4Y 1EL
dot icon26/07/1993
Return made up to 03/07/93; bulk list available separately
dot icon21/07/1993
New director appointed
dot icon07/07/1993
Director resigned
dot icon05/07/1993
Director resigned
dot icon07/03/1993
New director appointed
dot icon16/02/1993
Ad 29/01/93--------- £ si [email protected]=20000 £ ic 60000/80000
dot icon09/02/1993
New director appointed
dot icon21/12/1992
Prospectus
dot icon16/12/1992
Secretary resigned;new secretary appointed
dot icon16/12/1992
New director appointed
dot icon07/12/1992
Statement of affairs
dot icon07/12/1992
Ad 27/10/92--------- £ si [email protected]
dot icon04/11/1992
Ad 27/10/92--------- £ si [email protected]=59900 £ ic 100/60000
dot icon03/11/1992
New director appointed
dot icon03/11/1992
Memorandum and Articles of Association
dot icon03/11/1992
S-div 27/10/92
dot icon03/11/1992
Nc inc already adjusted 27/10/92
dot icon03/11/1992
Resolutions
dot icon03/11/1992
Resolutions
dot icon03/11/1992
Resolutions
dot icon03/11/1992
Resolutions
dot icon03/11/1992
Ad 27/10/92--------- £ si [email protected]=98 £ ic 2/100
dot icon03/11/1992
Accounting reference date notified as 31/03
dot icon28/10/1992
Certificate of authorisation to commence business and borrow
dot icon28/10/1992
Application to commence business
dot icon10/09/1992
Certificate of change of name
dot icon10/09/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/09/1992
Registered office changed on 07/09/92 from: 84 temple chambers temple ave london EC4Y 0HP
dot icon06/09/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon06/09/1992
Director resigned;new director appointed
dot icon02/07/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2006
dot iconLast change occurred
30/12/2006

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2006
dot iconNext account date
30/12/2007
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clarke, Diana Joyce
Director
06/04/2010 - Present
1
Atkin, Edward
Director
24/01/1993 - 19/10/1993
23
Gold, Barry
Director
14/12/1992 - 01/07/1993
19
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
02/07/1992 - 20/08/1992
16011
London Law Services Limited
Nominee Director
02/07/1992 - 20/08/1992
15403

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 VERTICAL SPORT PLC

VERTICAL SPORT PLC is an(a) Dissolved company incorporated on 02/07/1992 with the registered office located at 25 Manchester Square, London, W1U 3PY. 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 VERTICAL SPORT PLC?

toggle

VERTICAL SPORT PLC is currently Dissolved. It was registered on 02/07/1992 and dissolved on 06/09/2010.

Where is VERTICAL SPORT PLC located?

toggle

VERTICAL SPORT PLC is registered at 25 Manchester Square, London, W1U 3PY.

What does VERTICAL SPORT PLC do?

toggle

VERTICAL SPORT PLC operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for VERTICAL SPORT PLC?

toggle

The latest filing was on 06/09/2010: Final Gazette dissolved via compulsory strike-off.