Company NameIsportsa Ltd
Company StatusDissolved
Company Number07963622
CategoryPrivate Limited Company
Incorporation Date24 February 2012(12 years, 2 months ago)
Dissolution Date7 June 2023 (11 months ago)
Previous Names3

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Antoine Sibierski
Date of BirthAugust 1974 (Born 49 years ago)
NationalityFrench
StatusClosed
Appointed24 February 2012(same day as company formation)
RoleFormer Footballer
Country of ResidenceEngland
Correspondence AddressRegency House 45-53 Chorley New Road
Bolton
BL1 4QR
Director NameMrs Isabelle Sibierski
Date of BirthMay 1967 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed13 October 2021(9 years, 7 months after company formation)
Appointment Duration2 months (resigned 15 December 2021)
RoleDecorator
Country of ResidenceEngland
Correspondence AddressPO Box 895 PO Box 895
Altrincham
WA15 5NT

Location

Registered AddressCowgill Holloway Business Recovery Llp
Regency House 45-53 Chorley New Road
Bolton
BL1 4QR
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Shareholders

100 at £1Antoine Sibierski
100.00%
Ordinary

Financials

Year2014
Net Worth£3,598
Cash£7,834
Current Liabilities£172,692

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

2 June 2021Delivered on: 3 June 2021
Persons entitled: Reward Capital Limited

Classification: A registered charge
Outstanding
3 April 2014Delivered on: 4 April 2014
Persons entitled: Reward Capital LLP

Classification: A registered charge
Outstanding

Filing History

7 June 2023Final Gazette dissolved following liquidation (1 page)
7 March 2023Return of final meeting in a creditors' voluntary winding up (14 pages)
9 April 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-03-31
(1 page)
9 April 2022Appointment of a voluntary liquidator (3 pages)
9 April 2022Registered office address changed from PO Box 895 PO Box 895 Altrincham WA15 5NT England to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 9 April 2022 (2 pages)
8 April 2022Statement of affairs (8 pages)
12 January 2022Satisfaction of charge 079636220002 in full (1 page)
21 December 2021Termination of appointment of Isabelle Sibierski as a director on 15 December 2021 (1 page)
21 October 2021Appointment of Mrs Isabelle Sibierski as a director on 13 October 2021 (2 pages)
1 October 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
3 June 2021Registration of charge 079636220002, created on 2 June 2021 (52 pages)
18 May 2021Confirmation statement made on 18 May 2021 with updates (4 pages)
18 May 2021Statement of capital following an allotment of shares on 2 February 2021
  • GBP 100
(3 pages)
17 February 2021Termination of appointment of Isabelle Sibierski as a director on 2 February 2021 (1 page)
17 February 2021Cessation of Isabelle Sibierski as a person with significant control on 2 February 2021 (1 page)
23 December 2020Confirmation statement made on 11 December 2020 with updates (4 pages)
21 December 2020Registered office address changed from PO Box 895 Altrincham Conservative Club 24 Market Street Altrincham WA14 1PF England to PO Box 895 PO Box 895 Altrincham WA15 5NT on 21 December 2020 (1 page)
11 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
26 May 2020Registered office address changed from Po PO Box 895 Altrincham Cheshire WA15 5NT England to PO Box 895 Altrincham Conservative Club 24 Market Street Altrincham WA14 1PF on 26 May 2020 (1 page)
11 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
2 May 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
11 April 2019Change of share class name or designation (1 page)
8 March 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-07
(3 pages)
11 December 2018Confirmation statement made on 11 December 2018 with updates (4 pages)
10 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
3 August 2018Satisfaction of charge 079636220001 in full (1 page)
9 March 2018Notification of Isabelle Sibierski as a person with significant control on 24 February 2018 (2 pages)
9 March 2018Confirmation statement made on 9 March 2018 with updates (4 pages)
9 March 2018Appointment of Mrs Isabelle Sibierski as a director on 24 February 2018 (2 pages)
8 March 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
10 April 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
6 May 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(3 pages)
6 May 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(3 pages)
24 February 2016Registered office address changed from PO Box 877 PO Box 877 Altrincham Cheshire WA15 5LW to Po PO Box 895 Altrincham Cheshire WA15 5NT on 24 February 2016 (1 page)
24 February 2016Registered office address changed from PO Box 877 PO Box 877 Altrincham Cheshire WA15 5LW to Po PO Box 895 Altrincham Cheshire WA15 5NT on 24 February 2016 (1 page)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
12 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(3 pages)
12 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(3 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
19 May 2014Registered office address changed from C/O Pomegranate Consulting Peter House Oxford Street Manchester M1 5AN on 19 May 2014 (1 page)
19 May 2014Registered office address changed from C/O Pomegranate Consulting Peter House Oxford Street Manchester M1 5AN on 19 May 2014 (1 page)
2 May 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(3 pages)
2 May 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(3 pages)
4 April 2014Registration of charge 079636220001 (53 pages)
4 April 2014Registration of charge 079636220001 (53 pages)
28 February 2014Statement of capital following an allotment of shares on 25 February 2013
  • GBP 100
(5 pages)
28 February 2014Statement of capital following an allotment of shares on 25 February 2013
  • GBP 100
(5 pages)
27 January 2014Company name changed sibierski football consultant LIMITED\certificate issued on 27/01/14
  • RES15 ‐ Change company name resolution on 2014-01-10
(2 pages)
27 January 2014Company name changed sibierski football consultant LIMITED\certificate issued on 27/01/14
  • RES15 ‐ Change company name resolution on 2014-01-10
(2 pages)
21 January 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-01-10
(1 page)
21 January 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-01-10
(1 page)
21 January 2014Change of name notice (2 pages)
21 January 2014Change of name notice (2 pages)
18 November 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
18 November 2013Current accounting period shortened from 28 February 2013 to 30 June 2012 (1 page)
18 November 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
18 November 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
18 November 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
18 November 2013Current accounting period shortened from 28 February 2013 to 30 June 2012 (1 page)
20 September 2013Change of name notice (2 pages)
20 September 2013Company name changed as united LIMITED\certificate issued on 20/09/13
  • RES15 ‐ Change company name resolution on 2013-07-26
(2 pages)
20 September 2013Company name changed as united LIMITED\certificate issued on 20/09/13
  • RES15 ‐ Change company name resolution on 2013-07-26
(2 pages)
20 September 2013Change of name notice (2 pages)
27 July 2013Registered office address changed from 19-21 High Street Altrincham Cheshire WA14 1QP England on 27 July 2013 (1 page)
27 July 2013Registered office address changed from 19-21 High Street Altrincham Cheshire WA14 1QP England on 27 July 2013 (1 page)
25 April 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
25 April 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
24 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)