Company Name3GI Soccer Ltd
Company StatusDissolved
Company Number08389829
CategoryPrivate Limited Company
Incorporation Date5 February 2013(11 years, 2 months ago)
Dissolution Date7 May 2019 (4 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Basharat Hussain
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2013(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Weaving Shed Shaw Lodge Mills
Shaw Lane
Halifax
West Yorkshire
HX3 9ET
Director NameMr Tariq Hussain
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2013(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Weaving Shed Shaw Lodge Mills
Shaw Lane
Halifax
West Yorkshire
HX3 9ET
Director NameMr Amjad Hussain
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2013(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Weaving Shed Shaw Lodge Mills
Shaw Lane
Halifax
West Yorkshire
HX3 9ET
Director NameMr Arshad Farid
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2016(3 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 January 2018)
RoleManager
Country of ResidenceEngland
Correspondence Address38 Everard Street
Huddersfield
HD4 5DW

Location

Registered AddressThe Weaving Shed Shaw Lodge Mills
Shaw Lane
Halifax
West Yorkshire
HX3 9ET
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardSkircoat
Built Up AreaWest Yorkshire

Shareholders

1 at £1Amjad Hussain
33.33%
Ordinary
1 at £1Basharat Hussain
33.33%
Ordinary
1 at £1Tariq Hussain
33.33%
Ordinary

Financials

Year2014
Net Worth-£29,232
Current Liabilities£91,053

Accounts

Latest Accounts28 February 2018 (6 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

7 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2019First Gazette notice for voluntary strike-off (1 page)
12 February 2019Application to strike the company off the register (4 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
5 February 2018Termination of appointment of Arshad Farid as a director on 5 January 2018 (1 page)
6 December 2017Confirmation statement made on 6 December 2017 with updates (4 pages)
23 October 2017Micro company accounts made up to 28 February 2017 (2 pages)
23 October 2017Micro company accounts made up to 28 February 2017 (2 pages)
26 September 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
21 November 2016Micro company accounts made up to 28 February 2016 (2 pages)
21 November 2016Micro company accounts made up to 28 February 2016 (2 pages)
14 July 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
14 July 2016Termination of appointment of Amjad Hussain as a director on 14 July 2016 (1 page)
14 July 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
14 July 2016Appointment of Mr Arshad Farid as a director on 14 July 2016 (2 pages)
14 July 2016Appointment of Mr Arshad Farid as a director on 14 July 2016 (2 pages)
14 July 2016Termination of appointment of Amjad Hussain as a director on 14 July 2016 (1 page)
13 April 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 3
(4 pages)
13 April 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 3
(4 pages)
17 November 2015Micro company accounts made up to 28 February 2015 (2 pages)
17 November 2015Micro company accounts made up to 28 February 2015 (2 pages)
3 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 3
(4 pages)
3 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 3
(4 pages)
3 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 3
(4 pages)
6 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
6 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
19 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 3
(4 pages)
19 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 3
(4 pages)
19 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 3
(4 pages)
9 September 2013Registered office address changed from 12 College Street East Huddersfield HD4 5DN United Kingdom on 9 September 2013 (1 page)
9 September 2013Registered office address changed from 12 College Street East Huddersfield HD4 5DN United Kingdom on 9 September 2013 (1 page)
9 September 2013Registered office address changed from 12 College Street East Huddersfield HD4 5DN United Kingdom on 9 September 2013 (1 page)
5 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
5 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
5 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)