Company NameFootball Life Ltd
Company StatusDissolved
Company Number07529773
CategoryPrivate Limited Company
Incorporation Date15 February 2011(13 years, 2 months ago)
Dissolution Date5 November 2014 (9 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Alan Gate
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2013(2 years, 3 months after company formation)
Appointment Duration1 year, 5 months (closed 05 November 2014)
RoleBusiness Advisor
Country of ResidenceUnited Kingdom
Correspondence Address5 Jasmine Close
Walkergate
Newcastle Upon Tyne
NE6 4PD
Director NameMr Kenneth John Monkou
Date of BirthNovember 1964 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed15 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 Elm Park
5 Stray Road
Harrogate
HG2 8AR

Location

Registered AddressOxford Chambers Oxford Road
Guiseley
Leeds
LS20 9AT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

2.8k at £1Joahnne Anastasia Monkou
92.50%
Ordinary
150 at £1Hugh Desmond Rosen
5.00%
Ordinary
75 at £1Michael Wa-ying Tang
2.50%
Ordinary

Accounts

Latest Accounts29 February 2012 (12 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

5 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 November 2014Final Gazette dissolved following liquidation (1 page)
5 November 2014Final Gazette dissolved following liquidation (1 page)
5 August 2014Return of final meeting in a creditors' voluntary winding up (20 pages)
5 August 2014Return of final meeting in a creditors' voluntary winding up (20 pages)
24 June 2013Appointment of a voluntary liquidator (1 page)
24 June 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 June 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 June 2013Statement of affairs with form 4.19 (6 pages)
24 June 2013Statement of affairs with form 4.19 (6 pages)
24 June 2013Appointment of a voluntary liquidator (1 page)
3 June 2013Registered office address changed from C/O T P Jones & Co Llp First Floor 23 Victoria Avenue Harrogate North Yorkshire HG1 5RD United Kingdom on 3 June 2013 (1 page)
3 June 2013Registered office address changed from C/O T P Jones & Co Llp First Floor 23 Victoria Avenue Harrogate North Yorkshire HG1 5RD United Kingdom on 3 June 2013 (1 page)
3 June 2013Registered office address changed from C/O T P Jones & Co Llp First Floor 23 Victoria Avenue Harrogate North Yorkshire HG1 5RD United Kingdom on 3 June 2013 (1 page)
16 May 2013Appointment of Mr Alan Gate as a director (2 pages)
16 May 2013Appointment of Mr Alan Gate as a director (2 pages)
12 December 2012Termination of appointment of Kenneth Monkou as a director (1 page)
12 December 2012Termination of appointment of Kenneth Monkou as a director (1 page)
19 November 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
19 November 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
18 October 2012Registered office address changed from Tp Jones & Co Llp 6 Victoria Avenue Harrogate North Yorkshire HG1 1ED on 18 October 2012 (1 page)
18 October 2012Registered office address changed from Tp Jones & Co Llp 6 Victoria Avenue Harrogate North Yorkshire HG1 1ED on 18 October 2012 (1 page)
26 July 2012Annual return made up to 25 July 2012 with a full list of shareholders
Statement of capital on 2012-07-26
  • GBP 3,000
(3 pages)
26 July 2012Annual return made up to 25 July 2012 with a full list of shareholders
Statement of capital on 2012-07-26
  • GBP 3,000
(3 pages)
30 April 2012Annual return made up to 15 February 2012 with a full list of shareholders (3 pages)
30 April 2012Annual return made up to 15 February 2012 with a full list of shareholders (3 pages)
23 August 2011Registered office address changed from 145-157 St John Street London EC1V 4PW England on 23 August 2011 (2 pages)
23 August 2011Registered office address changed from 145-157 St John Street London EC1V 4PW England on 23 August 2011 (2 pages)
15 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)