UKBizDB.co.uk

TOTTENHAM SOCCER CENTRE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Tottenham Soccer Centre Limited. The company was founded 27 years ago and was given the registration number 03233465. The firm's registered office is in LONDON. You can find them at 172 Tottenham Court Road, 2nd Floor, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:TOTTENHAM SOCCER CENTRE LIMITED
Company Number:03233465
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 August 1996
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:172 Tottenham Court Road, 2nd Floor, London, England, W1T 7NS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
172, Tottenham Court Road, 2nd Floor, London, England, W1T 7NS

Director15 October 2018Active
Powerleague Mill Hill, Pursley Road, London, NW7 2BB

Secretary14 August 2003Active
42 Newacres, Newburgh, Wigan, WN8 7TU

Secretary03 August 1996Active
34 Old Oak Close, Aldridge, WS9 8SE

Secretary02 August 1996Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary02 August 1996Active
Powerleague Mill Hill, Pursley Road, London, NW7 2BB

Director05 June 2002Active
3 Westerton Court, Clarkston, Glasgow, G76 8NG

Director28 January 2000Active
Anchor Grounds, Blackhall Street, Paisley, Scotland, PA1 1TD

Director09 September 2016Active
42 Newacres, Newburgh, Wigan, WN8 7TU

Director03 August 1996Active
Floor 11, North Wing, York House, Empire Way, Wembley, England, HA9 0PA

Director06 February 2018Active
1 Chaucer Close, Windsor, SL4 3ER

Director08 February 1999Active
34 Old Oak Close, Aldridge, WS9 8SE

Director02 December 1999Active
Floor 11, North Wing, York House, Empire Way, Wembley, England, HA9 0PA

Director19 March 2018Active
Yarrimba 31 Howards Thicket, Gerrards Cross, SL9 7NT

Director03 August 1996Active
6 Heathside Close, Moor Park, Northwood, HA6 2EQ

Director02 August 1996Active
Powerleague Mill Hill, Pursley Road, London, NW7 2BB

Director30 June 2008Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director02 August 1996Active

People with Significant Control

Powerleague Fives Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:20-22, Bedford Row, London, England, WC1R 4JS
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Gazette

Gazette dissolved voluntary.

Download
2024-01-02Gazette

Gazette notice voluntary.

Download
2023-12-21Dissolution

Dissolution application strike off company.

Download
2023-11-10Confirmation statement

Confirmation statement with no updates.

Download
2023-05-18Accounts

Accounts with accounts type micro entity.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2022-03-16Accounts

Accounts with accounts type micro entity.

Download
2021-12-03Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-09-14Gazette

Gazette filings brought up to date.

Download
2021-09-12Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2020-08-25Confirmation statement

Confirmation statement with no updates.

Download
2020-07-20Accounts

Accounts with accounts type dormant.

Download
2019-07-31Confirmation statement

Confirmation statement with no updates.

Download
2019-04-08Accounts

Accounts with accounts type micro entity.

Download
2019-01-27Address

Change registered office address company with date old address new address.

Download
2018-11-05Officers

Termination director company with name termination date.

Download
2018-11-05Officers

Appoint person director company with name date.

Download
2018-08-21Confirmation statement

Confirmation statement with no updates.

Download
2018-08-14Officers

Termination director company with name termination date.

Download
2018-05-21Officers

Termination director company with name termination date.

Download
2018-05-21Miscellaneous

Legacy.

Download
2018-03-29Accounts

Accounts with accounts type micro entity.

Download
2018-03-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.