Company NameLady Sport Limited
Company StatusDissolved
Company Number03812778
CategoryPrivate Limited Company
Incorporation Date23 July 1999(24 years, 9 months ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Joshua Callum Davies
Date of BirthMarch 1995 (Born 29 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2013(13 years, 11 months after company formation)
Appointment Duration2 years, 10 months (closed 24 May 2016)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address2 Hutton Terrace
Newcastle Upon Tyne
NE2 1QT
Secretary NameMr John George Gibson
StatusClosed
Appointed28 February 2015(15 years, 7 months after company formation)
Appointment Duration1 year, 2 months (closed 24 May 2016)
RoleCompany Director
Correspondence Address10 Carlton Terrace
Newcastle Upon Tyne
NE2 4PD
Director NamePaul Abdul Chowdhury
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1999(same day as company formation)
RoleManaging Director
Correspondence Address28 Orchard Place
Jesmond
Newcastle Upon Tyne
NE2 2DE
Director NameAbigail Clare Wilson
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1999(same day as company formation)
RoleArt Director
Correspondence Address57 Grosvenor Avenue
Newcastle Upon Tyne
Tyne & Wear
NE2 2NP
Secretary NameAbigail Clare Wilson
NationalityBritish
StatusResigned
Appointed23 July 1999(same day as company formation)
RoleArt Director
Correspondence Address57 Grosvenor Avenue
Newcastle Upon Tyne
Tyne & Wear
NE2 2NP
Secretary NameKamal Chowdhury
NationalityBritish
StatusResigned
Appointed04 April 2000(8 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 02 November 2001)
RoleManager
Correspondence Address28 Orchard Place
Newcastle Upon Tyne
Tyne & Wear
NE2 2DE
Director NameGemma Louise Broughton
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2001(2 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 02 November 2001)
RoleCompany Director
Correspondence Address22 The Firs
Gosforth
Newcastle Upon Tyne
NE3 4PH
Director NameGemma Louise Broughton
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2001(2 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 August 2004)
RoleCompany Director
Correspondence Address22 The Firs
Gosforth
Newcastle Upon Tyne
NE3 4PH
Secretary NameMr David Thomas Scott
NationalityBritish
StatusResigned
Appointed02 November 2001(2 years, 3 months after company formation)
Appointment Duration13 years, 4 months (resigned 28 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Staindrop Road Staindrop Road
West Auckland
Bishop Auckland
County Durham
DL14 9JU
Director NamePanna Begum Chowdhury
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2004(5 years after company formation)
Appointment Duration8 months (resigned 31 March 2005)
RoleCompany Director
Correspondence Address15 Nelson Avenue
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 3UU
Director NameMr Abdul Kamal Chowdhury
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(5 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 11 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address126 Chaucer Close
Gateshead
Tyne & Wear
NE8 3NQ
Director NameMiss Gemma Louise Broughton
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2012(12 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17a Main Street
Crawcrook
Newcastle Upon Tyne
Tyne & Wear
NE40 4TX
Director NameMr Mohammed Shajahan Chowdhury
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(13 years, 7 months after company formation)
Appointment Duration5 months (resigned 01 August 2013)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address15 Colburn Avenue
Newton Aycliffe
County Durham
DL5 7HX
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed23 July 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed23 July 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address2nd Floor, 1 Osborne Road
Newcastle Upon Tyne
NE2 2AA
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Shareholders

2 at £1Kamal Chowdhury
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
14 July 2015Registered office address changed from 24-26 Scotswood Road Newcastle upon Tyne NE4 7JB England to 2nd Floor, 1 Osborne Road Newcastle upon Tyne NE2 2AA on 14 July 2015 (1 page)
14 July 2015Registered office address changed from 24-26 Scotswood Road Newcastle upon Tyne NE4 7JB England to 2nd Floor, 1 Osborne Road Newcastle upon Tyne NE2 2AA on 14 July 2015 (1 page)
27 May 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 May 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 May 2015Compulsory strike-off action has been discontinued (1 page)
12 May 2015Compulsory strike-off action has been discontinued (1 page)
11 May 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(4 pages)
11 May 2015Registered office address changed from 17a Main Street Crawcrook Ryton Tyne and Wear NE40 4TX to 24-26 Scotswood Road Newcastle upon Tyne NE4 7JB on 11 May 2015 (1 page)
11 May 2015Registered office address changed from 24-26 Scotswood Road Newcastle upon Tyne NE4 7JB to 24-26 Scotswood Road Newcastle upon Tyne NE4 7JB on 11 May 2015 (1 page)
11 May 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(4 pages)
11 May 2015Registered office address changed from 24-26 Scotswood Road Newcastle upon Tyne NE4 7JB to 24-26 Scotswood Road Newcastle upon Tyne NE4 7JB on 11 May 2015 (1 page)
11 May 2015Registered office address changed from 17a Main Street Crawcrook Ryton Tyne and Wear NE40 4TX to 24-26 Scotswood Road Newcastle upon Tyne NE4 7JB on 11 May 2015 (1 page)
8 May 2015Appointment of Mr John George Gibson as a secretary on 28 February 2015 (2 pages)
8 May 2015Termination of appointment of David Thomas Scott as a secretary on 28 February 2015 (1 page)
8 May 2015Appointment of Mr John George Gibson as a secretary on 28 February 2015 (2 pages)
8 May 2015Termination of appointment of David Thomas Scott as a secretary on 28 February 2015 (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
24 March 2014Secretary's details changed for Mr David Thomas Scott on 15 December 2012 (1 page)
24 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(4 pages)
24 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(4 pages)
24 March 2014Secretary's details changed for Mr David Thomas Scott on 15 December 2012 (1 page)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 August 2013Registered office address changed from 1 Hutton Terrace 1St Floor Newcastle upon Tyne NE2 1QT United Kingdom on 16 August 2013 (1 page)
16 August 2013Registered office address changed from 1 Hutton Terrace 1St Floor Newcastle upon Tyne NE2 1QT United Kingdom on 16 August 2013 (1 page)
13 August 2013Registered office address changed from 15 Colburn Avenue Newton Aycliffe County Durham DL5 7HX on 13 August 2013 (1 page)
13 August 2013Registered office address changed from 15 Colburn Avenue Newton Aycliffe County Durham DL5 7HX on 13 August 2013 (1 page)
2 August 2013Termination of appointment of Mohammed Chowdhury as a director (1 page)
2 August 2013Termination of appointment of Mohammed Chowdhury as a director (1 page)
31 July 2013Compulsory strike-off action has been discontinued (1 page)
31 July 2013Compulsory strike-off action has been discontinued (1 page)
30 July 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
30 July 2013Appointment of Mr Joshua Callum Davies as a director (2 pages)
30 July 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
30 July 2013Appointment of Mr Joshua Callum Davies as a director (2 pages)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
28 March 2013Termination of appointment of Gemma Broughton as a director (1 page)
28 March 2013Termination of appointment of Gemma Broughton as a director (1 page)
28 March 2013Appointment of Mr Mohammed Shajahad Chowdhury as a director (2 pages)
28 March 2013Appointment of Mr Mohammed Shajahad Chowdhury as a director (2 pages)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
16 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
10 April 2012Termination of appointment of Abdul Chowdhury as a director (1 page)
10 April 2012Appointment of Miss Gemma Louise Broughton as a director (2 pages)
10 April 2012Appointment of Miss Gemma Louise Broughton as a director (2 pages)
10 April 2012Termination of appointment of Abdul Chowdhury as a director (1 page)
2 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
2 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
29 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
11 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
11 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
24 March 2010Director's details changed for Abdul Kamal Chowdhury on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Abdul Kamal Chowdhury on 1 October 2009 (2 pages)
24 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
24 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
24 March 2010Director's details changed for Abdul Kamal Chowdhury on 1 October 2009 (2 pages)
31 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
31 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
23 March 2009Return made up to 28/02/09; full list of members (3 pages)
23 March 2009Return made up to 28/02/09; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 March 2008Return made up to 28/02/08; full list of members (3 pages)
7 March 2008Return made up to 28/02/08; full list of members (3 pages)
2 February 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
2 February 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
16 March 2007Return made up to 28/02/07; full list of members (2 pages)
16 March 2007Return made up to 28/02/07; full list of members (2 pages)
20 February 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
20 February 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
22 March 2006Return made up to 28/02/06; full list of members (2 pages)
22 March 2006Return made up to 28/02/06; full list of members (2 pages)
4 February 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
4 February 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
29 November 2005New director appointed (3 pages)
29 November 2005New director appointed (3 pages)
1 August 2005Director resigned (1 page)
1 August 2005Director resigned (1 page)
11 April 2005Return made up to 28/02/05; full list of members (2 pages)
11 April 2005Return made up to 28/02/05; full list of members (2 pages)
3 February 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
3 February 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
19 August 2004New director appointed (2 pages)
19 August 2004Director resigned (1 page)
19 August 2004Director resigned (1 page)
19 August 2004New director appointed (2 pages)
16 August 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
16 August 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
19 March 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 March 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 2004Secretary's particulars changed (1 page)
28 January 2004Secretary's particulars changed (1 page)
22 January 2004Registered office changed on 22/01/04 from: 29 brafferton close woodham newton aycliffe county durham DL5 4RQ (1 page)
22 January 2004Registered office changed on 22/01/04 from: 29 brafferton close woodham newton aycliffe county durham DL5 4RQ (1 page)
2 September 2003Accounts for a dormant company made up to 31 July 2003 (5 pages)
2 September 2003Accounts for a dormant company made up to 31 July 2003 (5 pages)
22 August 2003Director resigned (1 page)
22 August 2003Director resigned (1 page)
12 July 2003Return made up to 05/07/03; full list of members (6 pages)
12 July 2003Return made up to 05/07/03; full list of members (6 pages)
5 July 2003Accounts for a dormant company made up to 31 July 2002 (5 pages)
5 July 2003Accounts for a dormant company made up to 31 July 2002 (5 pages)
26 November 2002New director appointed (2 pages)
26 November 2002New director appointed (2 pages)
7 November 2002Return made up to 23/07/02; full list of members (7 pages)
7 November 2002Return made up to 23/07/02; full list of members (7 pages)
1 May 2002Return made up to 23/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
1 May 2002New secretary appointed (3 pages)
1 May 2002New director appointed (2 pages)
1 May 2002Director resigned (1 page)
1 May 2002Registered office changed on 01/05/02 from: c/o little & neal accountants 37 market street ferryhill county durham DL17 8JH (1 page)
1 May 2002Registered office changed on 01/05/02 from: c/o little & neal accountants 37 market street ferryhill county durham DL17 8JH (1 page)
1 May 2002New secretary appointed (3 pages)
1 May 2002Director resigned (1 page)
1 May 2002Secretary resigned (1 page)
1 May 2002Secretary resigned (1 page)
1 May 2002New director appointed (2 pages)
1 May 2002Return made up to 23/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
30 April 2002Accounts for a dormant company made up to 31 July 2001 (3 pages)
30 April 2002Accounts for a dormant company made up to 31 July 2001 (3 pages)
30 May 2001Accounts for a dormant company made up to 31 July 2000 (2 pages)
30 May 2001Accounts for a dormant company made up to 31 July 2000 (2 pages)
5 October 2000Return made up to 23/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 October 2000Return made up to 23/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 April 2000Secretary resigned;director resigned (1 page)
12 April 2000New secretary appointed (2 pages)
12 April 2000New secretary appointed (2 pages)
12 April 2000Secretary resigned;director resigned (1 page)
12 April 2000Registered office changed on 12/04/00 from: 57 grosvenor avenue newcastle upon tyne tyne & wear NE2 2NP (1 page)
12 April 2000Registered office changed on 12/04/00 from: 57 grosvenor avenue newcastle upon tyne tyne & wear NE2 2NP (1 page)
2 August 1999New director appointed (2 pages)
2 August 1999Secretary resigned (1 page)
2 August 1999New secretary appointed;new director appointed (2 pages)
2 August 1999Director resigned (1 page)
2 August 1999New director appointed (2 pages)
2 August 1999Secretary resigned (1 page)
2 August 1999Director resigned (1 page)
2 August 1999New secretary appointed;new director appointed (2 pages)
23 July 1999Incorporation (16 pages)
23 July 1999Incorporation (16 pages)