This company is commonly known as Football Survivor Limited. The company was founded 8 years ago and was given the registration number 10085655. The firm's registered office is in EPSOM. You can find them at 2a The Quadrant, , Epsom, Surrey. This company's SIC code is 62011 - Ready-made interactive leisure and entertainment software development.
Name | : | FOOTBALL SURVIVOR LIMITED |
---|---|---|
Company Number | : | 10085655 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 March 2016 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2a The Quadrant, Epsom, Surrey, United Kingdom, KT17 4RH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Opus Restruturing Llp Fourth Floor, Euston House, 24 Eversholt Street, London, NW1 1DB | Director | 27 January 2017 | Active |
C/O Opus Restruturing Llp Fourth Floor, Euston House, 24 Eversholt Street, London, NW1 1DB | Director | 01 March 2019 | Active |
Wework, 18-21 Corsham Street, London, England, N1 6DR | Director | 25 March 2016 | Active |
34, New Clocktower Place, London, England, N7 9FD | Director | 25 March 2016 | Active |
2a, The Quadrant, Epsom, United Kingdom, KT17 4RH | Director | 27 January 2017 | Active |
18-21, Corsham Street, London, England, N1 6DR | Director | 02 April 2016 | Active |
Mortimer House, 37-41 Mortimer Street, London, England, W1T 3JH | Director | 19 December 2019 | Active |
Mr Oliver Matthew Joshi | ||
Notified on | : | 01 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Football Survivor C/O Solve Hq, Second Home, London, England, E1 5JL |
Nature of control | : |
|
Mr Eric Louis Allam | ||
Notified on | : | 19 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1983 |
Nationality | : | American |
Address | : | C/O Opus Restruturing Llp Fourth Floor, Euston House, London, NW1 1DB |
Nature of control | : |
|
Mr James Ritchie | ||
Notified on | : | 19 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1982 |
Nationality | : | British |
Address | : | C/O Opus Restruturing Llp Fourth Floor, Euston House, London, NW1 1DB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-08-11 | Gazette | Gazette dissolved liquidation. | Download |
2022-05-11 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-08-16 | Address | Change registered office address company with date old address new address. | Download |
2021-08-14 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-08-14 | Resolution | Resolution. | Download |
2021-08-14 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-03-26 | Officers | Termination director company with name termination date. | Download |
2021-03-26 | Officers | Termination director company with name termination date. | Download |
2020-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-08 | Capital | Capital allotment shares. | Download |
2020-06-08 | Capital | Capital allotment shares. | Download |
2020-06-08 | Capital | Capital allotment shares. | Download |
2020-06-08 | Capital | Capital allotment shares. | Download |
2019-12-19 | Officers | Appoint person director company with name date. | Download |
2019-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-18 | Address | Change registered office address company with date old address new address. | Download |
2019-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-05 | Capital | Second filing capital allotment shares. | Download |
2019-10-31 | Officers | Change person director company with change date. | Download |
2019-10-31 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-30 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-25 | Capital | Capital allotment shares. | Download |
2019-10-25 | Officers | Appoint person director company with name date. | Download |
2019-09-24 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.