Company NameBusiness Athletics Ltd
Company StatusDissolved
Company Number10807136
CategoryPrivate Limited Company
Incorporation Date7 June 2017(6 years, 10 months ago)
Dissolution Date9 November 2021 (2 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameYvonne Christel Ressel
Date of BirthJune 1971 (Born 52 years ago)
NationalityGerman
StatusClosed
Appointed31 December 2017(6 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (closed 09 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewcombe House, Cowork 888 43-45 Notting Hill Gate
London
W11 3LQ
Director NameMr Clemens Ressel
Date of BirthAugust 1967 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed07 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address22 York Street
C/O Adam & Frey Lawyers Llp
Broadstairs
CT10 1PB

Location

Registered AddressUnity House, Suite 888 Westwood Park
Wigan
WN3 4HE
RegionNorth West
ConstituencyMakerfield
CountyGreater Manchester
WardWorsley Mesnes
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

8 July 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
8 July 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
10 September 2019Compulsory strike-off action has been discontinued (1 page)
9 September 2019Confirmation statement made on 6 June 2019 with updates (5 pages)
27 August 2019First Gazette notice for compulsory strike-off (1 page)
1 June 2019Compulsory strike-off action has been discontinued (1 page)
30 May 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
30 May 2019Registered office address changed from Newcombe House, Cowork 888 43-45 Notting Hill Gate London W11 3LQ England to Unity House, Suite 888 Westwood Park Wigan WN3 4HE on 30 May 2019 (1 page)
7 May 2019First Gazette notice for compulsory strike-off (1 page)
26 February 2019Director's details changed for Yvonne Christel Ressel on 26 February 2019 (2 pages)
26 February 2019Change of details for Mr Clemens Ressel as a person with significant control on 26 February 2019 (2 pages)
26 February 2019Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to Newcombe House, Cowork 888 43-45 Notting Hill Gate London W11 3LQ on 26 February 2019 (1 page)
13 July 2018Confirmation statement made on 6 June 2018 with updates (5 pages)
26 March 2018Change of details for Clemens Ressel as a person with significant control on 26 March 2018 (2 pages)
26 March 2018Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT to 85 Great Portland Street First Floor London W1W 7LT on 26 March 2018 (1 page)
26 March 2018Director's details changed for Yvonne Christel Ressel on 26 March 2018 (2 pages)
15 March 2018Registered office address changed from 196 High Road London N22 8HH United Kingdom to 85 Great Portland Street First Floor London W1W 7LT on 15 March 2018 (2 pages)
6 February 2018Appointment of Yvonne Christel Ressel as a director on 31 December 2017 (2 pages)
6 February 2018Termination of appointment of Clemens Ressel as a director on 31 December 2017 (2 pages)
7 June 2017Incorporation
Statement of capital on 2017-06-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
7 June 2017Incorporation
Statement of capital on 2017-06-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)