Company NameEntertainment And Sport Services UK Limited
Company StatusDissolved
Company Number07984522
CategoryPrivate Limited Company
Incorporation Date9 March 2012(12 years, 1 month ago)
Dissolution Date30 November 2022 (1 year, 4 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Mehdi Farahmand Afshar
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2013(1 year, 4 months after company formation)
Appointment Duration9 years, 4 months (closed 30 November 2022)
RoleLeisure Operator
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Railway Court
Ten Pound Walk
Doncaster
DN4 5FB
Director NameMr Dudley Robert Alexander Miles
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address210d Ballards Lane
London
N3 2NA
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed09 March 2012(same day as company formation)
Correspondence Address210d Ballards Lane
London
N3 2NA

Contact

Websitemfabowl.com

Location

Registered AddressUnit 2 Railway Court
Ten Pound Walk
Doncaster
DN4 5FB
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster

Shareholders

2 at £1Mehdi Farahmand Afshar
100.00%
Ordinary

Financials

Year2014
Net Worth-£203,688
Cash£634,209
Current Liabilities£3,280,911

Accounts

Latest Accounts2 April 2017 (7 years ago)
Accounts CategoryGroup
Accounts Year End31 March

Charges

23 March 2015Delivered on: 13 April 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

30 November 2022Final Gazette dissolved following liquidation (1 page)
30 August 2022Return of final meeting in a creditors' voluntary winding up (14 pages)
30 December 2021Liquidators' statement of receipts and payments to 25 September 2021 (12 pages)
20 November 2020Liquidators' statement of receipts and payments to 25 September 2020 (14 pages)
23 November 2019Liquidators' statement of receipts and payments to 25 September 2019 (17 pages)
26 April 2019Notice to Registrar of Companies of Notice of disclaimer (5 pages)
22 December 2018Registered office address changed from First Floor Block a Loversall Court Clayfields Tickhill Road Doncaster DN4 8QG to Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB on 22 December 2018 (2 pages)
19 October 2018Registered office address changed from Star House Star Hill Rochester Kent ME1 1UX to First Floor Block a Loversall Court Clayfields Tickhill Road Doncaster DN4 8QG on 19 October 2018 (2 pages)
18 October 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
18 October 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
16 October 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
12 October 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
10 October 2018Appointment of a voluntary liquidator (3 pages)
10 October 2018Statement of affairs (9 pages)
10 October 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-09-26
(1 page)
21 August 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-21
(3 pages)
16 January 2018Notification of Marzieh Bedenham as a person with significant control on 6 April 2016 (2 pages)
16 January 2018Notification of Fatemeh Noon as a person with significant control on 6 April 2016 (2 pages)
16 January 2018Notification of Sedigheh Wells as a person with significant control on 6 April 2016 (2 pages)
30 December 2017Group of companies' accounts made up to 2 April 2017 (44 pages)
13 December 2017Notification of Mehdi Farahmand Afshar as a person with significant control on 11 December 2017 (2 pages)
13 December 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
13 December 2017Notification of Mehdi Farahmand Afshar as a person with significant control on 11 December 2017 (2 pages)
13 December 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
12 December 2017Withdrawal of a person with significant control statement on 12 December 2017 (2 pages)
12 December 2017Withdrawal of a person with significant control statement on 12 December 2017 (2 pages)
7 August 2017Second filing of the annual return made up to 31 October 2015 (23 pages)
7 August 2017Second filing of the annual return made up to 31 October 2015 (23 pages)
7 August 2017Second filing of Confirmation Statement dated 31/10/2016 (13 pages)
7 August 2017Second filing of Confirmation Statement dated 31/10/2016 (13 pages)
15 November 201631/10/16 Statement of Capital gbp 2
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, shareholder information change) was registered on 07/08/17.
(6 pages)
15 November 201631/10/16 Statement of Capital gbp 2
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, shareholder information change) was registered on 07/08/17.
(6 pages)
6 November 2016Group of companies' accounts made up to 3 April 2016 (44 pages)
6 November 2016Group of companies' accounts made up to 3 April 2016 (44 pages)
11 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 07/08/17.
(5 pages)
11 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2
(3 pages)
11 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 07/08/17.
(5 pages)
23 October 2015Accounts for a small company made up to 31 March 2015 (7 pages)
23 October 2015Accounts for a small company made up to 31 March 2015 (7 pages)
6 August 2015Statement of capital following an allotment of shares on 2 February 2015
  • GBP 2
(4 pages)
6 August 2015Statement of capital following an allotment of shares on 2 February 2015
  • GBP 2
(4 pages)
6 August 2015Resolutions
  • RES13 ‐ Share issue and allotment 02/02/2015
(1 page)
6 August 2015Statement of capital following an allotment of shares on 2 February 2015
  • GBP 2
(4 pages)
13 April 2015Registration of charge 079845220001, created on 23 March 2015 (26 pages)
13 April 2015Registration of charge 079845220001, created on 23 March 2015 (26 pages)
14 January 2015Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
(3 pages)
14 January 2015Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
(3 pages)
31 October 2014Accounts for a small company made up to 31 March 2014 (7 pages)
31 October 2014Accounts for a small company made up to 31 March 2014 (7 pages)
1 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1
(3 pages)
1 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1
(3 pages)
28 October 2013Company name changed 1ST bowl LIMITED\certificate issued on 28/10/13
  • RES15 ‐ Change company name resolution on 2013-10-25
  • NM01 ‐ Change of name by resolution
(3 pages)
28 October 2013Company name changed 1ST bowl LIMITED\certificate issued on 28/10/13
  • RES15 ‐ Change company name resolution on 2013-10-25
  • NM01 ‐ Change of name by resolution
(3 pages)
26 July 2013Company name changed gourock services LIMITED\certificate issued on 26/07/13
  • RES15 ‐ Change company name resolution on 2013-07-25
  • NM01 ‐ Change of name by resolution
(3 pages)
26 July 2013Company name changed gourock services LIMITED\certificate issued on 26/07/13
  • RES15 ‐ Change company name resolution on 2013-07-25
  • NM01 ‐ Change of name by resolution
(3 pages)
25 July 2013Registered office address changed from C/O Dudley Miles Company Services Limited 210D Ballards Lane London N3 2NA United Kingdom on 25 July 2013 (1 page)
25 July 2013Appointment of Mr Mehdi Farahmand Afshar as a director (2 pages)
25 July 2013Termination of appointment of Dudley Miles as a director (1 page)
25 July 2013Termination of appointment of Dmcs Secretaries Limited as a secretary (1 page)
25 July 2013Appointment of Mr Mehdi Farahmand Afshar as a director (2 pages)
25 July 2013Termination of appointment of Dudley Miles as a director (1 page)
25 July 2013Registered office address changed from , C/O Dudley Miles Company Services Limited 210D Ballards Lane, London, N3 2NA, United Kingdom on 25 July 2013 (1 page)
25 July 2013Registered office address changed from , C/O Dudley Miles Company Services Limited 210D Ballards Lane, London, N3 2NA, United Kingdom on 25 July 2013 (1 page)
25 July 2013Termination of appointment of Dmcs Secretaries Limited as a secretary (1 page)
3 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
3 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
12 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
9 March 2012Incorporation (27 pages)
9 March 2012Incorporation (27 pages)