ATFUTSAL BIRMINGHAM LIMITED

  • Company statusdissolved
  • Company No07160843
  • Age15 years 5 months Incorporated 17 February 2010
  • Officers0

Address

2nd Floor 110 Cannon Street, London, EC4N 6EU

ATFUTSAL BIRMINGHAM LIMITED is an dissolved company incorporated on 17 February 2010 and based in London. The company was registered 15 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    93110 Operation of sports facilities

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Liquidation

9 Years Ago on 11 Jun 2016

Liquidation In Administration Move To Dissolution With Case End Date

9 Years Ago on 11 Mar 2016

Liquidation In Administration Progress Report With Brought Down Date

9 Years Ago on 10 Nov 2015

Liquidation Administration Notice Deemed Approval Of Proposals

10 Years Ago on 19 May 2015

Liquidation In Administration Statement Of Affairs With Form Attached

10 Years Ago on 19 May 2015

Liquidation In Administration Proposals

10 Years Ago on 07 May 2015

Change Registered Office Address Company With Date Old Address New Address

10 Years Ago on 07 May 2015

Liquidation In Administration Appointment Of Administrator

10 Years Ago on 30 Apr 2015

Annual Return Company With Made Up Date Full List Shareholders

10 Years Ago on 27 Feb 2015

Accounts With Accounts Type Small

10 Years Ago on 07 Nov 2014

Annual Return Company With Made Up Date Full List Shareholders

11 Years Ago on 12 Mar 2014

Change Account Reference Date Company Previous Extended

11 Years Ago on 13 Feb 2014

Termination Director Company With Name

12 Years Ago on 05 Jun 2013

Annual Return Company With Made Up Date Full List Shareholders

12 Years Ago on 12 Mar 2013

Change Person Director Company With Change Date

12 Years Ago on 11 Mar 2013

Accounts With Accounts Type Small

12 Years Ago on 06 Feb 2013

Certificate Change Of Name Company

12 Years Ago on 24 Sep 2012

Accounts With Accounts Type Small

13 Years Ago on 01 May 2012

Annual Return Company With Made Up Date Full List Shareholders

13 Years Ago on 08 Mar 2012

Termination Secretary Company With Name

13 Years Ago on 24 Jan 2012

Appoint Person Secretary Company With Name

13 Years Ago on 24 Jan 2012

Change Account Reference Date Company Previous Extended

13 Years Ago on 09 Nov 2011

Appoint Person Director Company With Name

13 Years Ago on 20 Sep 2011

Change Registered Office Address Company With Date Old Address

13 Years Ago on 20 Sep 2011

Annual Return Company With Made Up Date Full List Shareholders

14 Years Ago on 05 May 2011

People

Officers0

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
HENSHAW, Adam Robertsecretary 24 Jan 2012
BAKER, Leslie Richard Francis Johndirector May 195308 Mar 2010
DELL, Graeme Ryland Frederickdirector Apr 196408 Mar 2010
HENSHAW, Adam Robertdirector Jun 197101 Jun 2011
HERRON, Lee David Pauldirector Jun 197608 Mar 2010
RODRIGUEZ, Francisdirector Feb 196408 Mar 2010
SANGER, James Geralddirector Apr 193917 Feb 2010
STEVENTON, David Ericdirector Aug 194808 Mar 2010

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.