Company NameView Sport Direct Limited
Company StatusDissolved
Company Number07041176
CategoryPrivate Limited Company
Incorporation Date14 October 2009(14 years, 6 months ago)
Dissolution Date24 July 2012 (11 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr John Wilfred Constantine
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2009(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressParsons Business Centre Brenda Road
Hartlepool
Cleveland
TS25 2BJ
Secretary NameMr John Wilfred Constantine
StatusClosed
Appointed14 October 2009(same day as company formation)
RoleCompany Director
Correspondence AddressParsons Business Centre Brenda Road
Hartlepool
Cleveland
TS25 2BJ
Director NameMr Jonathan Constantine
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2009(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressParsons Business Centre Brenda Road
Hartlepool
Cleveland
TS25 2BJ
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressParsons Business Centre
Brenda Road
Hartlepool
Cleveland
TS25 2BJ
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardSeaton
Built Up AreaHartlepool

Shareholders

50 at £1John Constantine
50.00%
Ordinary
50 at £1Jonathon Constantine
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,354
Current Liabilities£1,354

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

24 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2012Termination of appointment of Jonathan Constantine as a director (2 pages)
24 April 2012Termination of appointment of Jonathan Constantine as a director on 1 March 2012 (2 pages)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
8 November 2011Compulsory strike-off action has been discontinued (1 page)
8 November 2011Compulsory strike-off action has been discontinued (1 page)
2 November 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
2 November 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
28 April 2011Annual return made up to 14 October 2010 with a full list of shareholders
Statement of capital on 2011-04-28
  • GBP 100
(3 pages)
28 April 2011Annual return made up to 14 October 2010 with a full list of shareholders
Statement of capital on 2011-04-28
  • GBP 100
(3 pages)
31 March 2011Registered office address changed from Unit 20E, Workshops Usworth Road Hartlepool Cleveland TS25 1PD England on 31 March 2011 (2 pages)
31 March 2011Registered office address changed from Unit 20E, Workshops Usworth Road Hartlepool Cleveland TS25 1PD England on 31 March 2011 (2 pages)
5 March 2011Compulsory strike-off action has been discontinued (1 page)
5 March 2011Compulsory strike-off action has been discontinued (1 page)
8 February 2011First Gazette notice for compulsory strike-off (1 page)
8 February 2011First Gazette notice for compulsory strike-off (1 page)
27 October 2009Appointment of Mr John Wilfred Constantine as a secretary (1 page)
27 October 2009Appointment of Mr John Wilfred Constantine as a secretary (1 page)
26 October 2009Registered office address changed from 81 Borough Road Middlesbrough Cleveland TS1 3AA United Kingdom on 26 October 2009 (1 page)
26 October 2009Statement of capital following an allotment of shares on 21 October 2009
  • GBP 100
(2 pages)
26 October 2009Registered office address changed from 81 Borough Road Middlesbrough Cleveland TS1 3AA United Kingdom on 26 October 2009 (1 page)
26 October 2009Appointment of Mr Jonathan Constantine as a director (2 pages)
26 October 2009Statement of capital following an allotment of shares on 21 October 2009
  • GBP 100
(2 pages)
26 October 2009Appointment of Mr John Wilfred Constantine as a director (2 pages)
26 October 2009Appointment of Mr John Wilfred Constantine as a director (2 pages)
26 October 2009Appointment of Mr Jonathan Constantine as a director (2 pages)
14 October 2009Termination of appointment of Yomtov Jacobs as a director (1 page)
14 October 2009Incorporation (31 pages)
14 October 2009Termination of appointment of Yomtov Jacobs as a director (1 page)
14 October 2009Incorporation (31 pages)