This company is commonly known as Premier League Basketball Holdings Limited. The company was founded 17 years ago and was given the registration number 06130402. The firm's registered office is in ST. ALBANS. You can find them at The Old Brewhouse 49-51 Brewhouse Hill, Wheathampstead, St. Albans, Hertfordshire. This company's SIC code is 93199 - Other sports activities.
Name | : | PREMIER LEAGUE BASKETBALL HOLDINGS LIMITED |
---|---|---|
Company Number | : | 06130402 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 27 February 2007 |
End of financial year | : | 31 December 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old Brewhouse 49-51 Brewhouse Hill, Wheathampstead, St. Albans, Hertfordshire, AL4 8AN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Brewhouse, 49-51 Brewhouse Hill, Wheathampstead, St. Albans, AL4 8AN | Secretary | 17 January 2018 | Active |
90, Broom Road, Teddington, England, TW11 9PF | Director | 01 June 2017 | Active |
113 Garnet Ave, 113 Garnet Ave, Newport Beach, United States, 92662 | Director | 01 June 2017 | Active |
7 Dey Street, Suite 900a, New York, United States, | Director | 27 February 2007 | Active |
370-386 High Road, Wembley, HA9 6AX | Secretary | 27 February 2007 | Active |
970, Park Avenue, 970 Park Avenue, New York, Usa, 10028 | Director | 21 January 2014 | Active |
321, Linen Hall, 162-168 Regent Street, London, United Kingdom, | Director | 01 October 2009 | Active |
12g, Portman Mansions, Chiltern Street, London, England, W1U 6NU | Director | 21 January 2014 | Active |
Gastons, 1 Beaconsfield Road, Claygate, KT10 0PN | Director | 06 February 2009 | Active |
Mr Rhamadhan Scott | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1964 |
Nationality | : | American |
Address | : | The Old Brewhouse, 49-51 Brewhouse Hill, St. Albans, AL4 8AN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-06-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-06-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-05-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-04-23 | Address | Change registered office address company with date old address new address. | Download |
2019-04-19 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-04-19 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-04-19 | Resolution | Resolution. | Download |
2019-01-12 | Gazette | Gazette filings brought up to date. | Download |
2019-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-27 | Gazette | Gazette notice compulsory. | Download |
2018-01-17 | Officers | Appoint person secretary company with name date. | Download |
2017-09-22 | Capital | Capital allotment shares. | Download |
2017-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-22 | Capital | Capital allotment shares. | Download |
2017-09-22 | Capital | Capital allotment shares. | Download |
2017-09-22 | Capital | Capital allotment shares. | Download |
2017-09-22 | Capital | Capital allotment shares. | Download |
2017-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-07 | Officers | Appoint person director company with name date. | Download |
2017-06-06 | Officers | Appoint person director company with name date. | Download |
2017-01-03 | Officers | Termination director company with name termination date. | Download |
2017-01-03 | Officers | Termination director company with name termination date. | Download |
2016-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.