Company NameTIKI Taka Soccer Limited
Company StatusDissolved
Company Number07561131
CategoryPrivate Limited Company
Incorporation Date11 March 2011(13 years, 1 month ago)
Dissolution Date9 September 2014 (9 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Philip Andrew Smith
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Keswick Grange
East Keswick
Leeds
West Yotkshire
LS17 9BX
Director NameMr Moe Barti
Date of BirthApril 1967 (Born 57 years ago)
NationalityAlgerian
StatusResigned
Appointed11 March 2011(same day as company formation)
RoleFootball Coach
Country of ResidenceUnited Kingdom
Correspondence Address2 Parkstone Green
Leeds
West Yotkshire
LS16 6EU

Location

Registered AddressCraven House
York Road
Wetherby
West Yorkshire
LS22 6SL
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby
Address Matches8 other UK companies use this postal address

Shareholders

50 at £1Moe Barti
50.00%
Ordinary
50 at £1Philip Andrew Smith
50.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
8 May 2014Application to strike the company off the register (3 pages)
8 May 2014Application to strike the company off the register (3 pages)
1 May 2014Termination of appointment of Moe Barti as a director (1 page)
1 May 2014Termination of appointment of Moe Barti as a director (1 page)
23 April 2014Registered office address changed from 4 Keswick Grange East Keswick Leeds West Yorkshire LS17 9BX United Kingdom on 23 April 2014 (1 page)
23 April 2014Registered office address changed from 4 Keswick Grange East Keswick Leeds West Yorkshire LS17 9BX United Kingdom on 23 April 2014 (1 page)
23 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(4 pages)
23 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(4 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
12 June 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
15 January 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
15 January 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
16 October 2012Compulsory strike-off action has been discontinued (1 page)
16 October 2012Compulsory strike-off action has been discontinued (1 page)
15 October 2012Registered office address changed from Genesys House Sandbeck Way Wetherby West Yorkshire LS22 7DN United Kingdom on 15 October 2012 (1 page)
15 October 2012Registered office address changed from Genesys House Sandbeck Way Wetherby West Yorkshire LS22 7DN United Kingdom on 15 October 2012 (1 page)
15 October 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
15 October 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
11 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
11 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
11 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)