SPORTS MEMORABILIA TRADING LIMITED

SPORTS MEMORABILIA TRADING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameSPORTS MEMORABILIA TRADING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07009354
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SPORTS MEMORABILIA TRADING LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is SPORTS MEMORABILIA TRADING LIMITED located?

    Registered Office Address
    2nd Floor 2 City Place
    Beehive Ring Road
    RH6 0PA Gatwick
    West Sussex
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SPORTS MEMORABILIA TRADING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for SPORTS MEMORABILIA TRADING LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SPORTS MEMORABILIA TRADING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Director's details changed for Mr Colin Anthony Gershinson on Apr 07, 2014

    3 pagesCH01

    Director's details changed for Mr Nicolas Sean Gandy on Apr 07, 2014

    3 pagesCH01

    Director's details changed for Mr Graham Paul Mercer on Apr 07, 2014

    3 pagesCH01

    Director's details changed for Mr Bernard Philip Klug on Apr 07, 2014

    3 pagesCH01

    Director's details changed for Mr David Gary Saul on Apr 07, 2014

    3 pagesCH01

    Register inspection address has been changed from 12 Groveland Court Bow Lane London EC4M 9EH United Kingdom

    2 pagesAD02

    Director's details changed for Mr Jayson Jenkins on Apr 07, 2014

    3 pagesCH01

    Secretary's details changed for Mr. Simon Michael Rusk on Apr 07, 2014

    3 pagesCH03

    Director's details changed for Mr Andrew Marc Emden on Apr 07, 2014

    3 pagesCH01

    Director's details changed for Mr Simon Michael Rusk on Apr 07, 2014

    3 pagesCH01

    Director's details changed for Mr Graham Anthony Hefferman on Apr 07, 2014

    3 pagesCH01

    Director's details changed for Mr Andrew Lawrence Stewart on Apr 07, 2014

    3 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2013

    3 pagesAA

    Director's details changed for Mr. Simon Michael Rusk on Feb 19, 2014

    3 pagesCH01

    Annual return made up to Sep 04, 2013 with full list of shareholders

    15 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 27, 2013

    Statement of capital on Sep 27, 2013

    • Capital: GBP 123.72
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    3 pagesAA

    Accounts for a dormant company made up to Dec 31, 2011

    3 pagesAA

    Annual return made up to Sep 04, 2012 with full list of shareholders

    15 pagesAR01

    Registered office address changed from * Emerald House East Street Epsom Surrey KT17 1HS* on Oct 09, 2012

    1 pagesAD01

    Annual return made up to Sep 04, 2011 with full list of shareholders

    15 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    3 pagesAA

    Annual return made up to Sep 04, 2010 with full list of shareholders

    15 pagesAR01

    Who are the officers of SPORTS MEMORABILIA TRADING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RUSK, Simon Michael, Mr.
    Minories
    EC3N 1LS London
    150
    United Kingdom
    Secretary
    Minories
    EC3N 1LS London
    150
    United Kingdom
    British123853770003
    EMDEN, Andrew Marc
    Minories
    EC3N 1LS London
    150
    United Kingdom
    Director
    Minories
    EC3N 1LS London
    150
    United Kingdom
    United KingdomBritish126685040002
    GANDY, Nicolas Sean
    Minories
    EC3N 1LS London
    150
    United Kingdom
    Director
    Minories
    EC3N 1LS London
    150
    United Kingdom
    United KingdomBritish135709440001
    GERSHINSON, Colin Anthony
    Minories
    EC3N 1LS London
    150
    United Kingdom
    Director
    Minories
    EC3N 1LS London
    150
    United Kingdom
    United KingdomBritish21890030001
    HEFFERMAN, Graham Anthony
    Minories
    EC3N 1LS London
    150
    United Kingdom
    Director
    Minories
    EC3N 1LS London
    150
    United Kingdom
    United KingdomBritish140993530001
    JENKINS, Jayson
    Minories
    EC3N 1LS London
    150
    United Kingdom
    Director
    Minories
    EC3N 1LS London
    150
    United Kingdom
    United KingdomBritish126305070001
    KLUG, Bernard Philip
    Minories
    EC3N 1LS London
    150
    United Kingdom
    Director
    Minories
    EC3N 1LS London
    150
    United Kingdom
    EnglandBritish15387060004
    MERCER, Graham Paul
    Minories
    EC3N 1LS London
    150
    United Kingdom
    Director
    Minories
    EC3N 1LS London
    150
    United Kingdom
    EnglandBritish108922930002
    RUSK, Simon Michael
    Minories
    EC3N 1LS London
    150
    United Kingdom
    Director
    Minories
    EC3N 1LS London
    150
    United Kingdom
    United KingdomBritish123853770004
    SAUL, David Gary
    Minories
    EC3N 1LS London
    150
    United Kingdom
    Director
    Minories
    EC3N 1LS London
    150
    United Kingdom
    United KingdomBritish57597480002
    STEWART, Andrew Lawrence
    Minories
    EC3N 1LS London
    150
    United Kingdom
    Director
    Minories
    EC3N 1LS London
    150
    United Kingdom
    United KingdomBritish23329410002
    DAVIS, Andrew Simon
    Kerry Avenue
    HA7 4NL Stanmore
    Kerry House
    Middlesex
    Director
    Kerry Avenue
    HA7 4NL Stanmore
    Kerry House
    Middlesex
    EnglandBritish69231070002
    GILBERT, Melvyn Stephen
    13 Gainsborough Gardens
    Golders Green
    NW11 9BJ London
    Director
    13 Gainsborough Gardens
    Golders Green
    NW11 9BJ London
    United KingdomBritish6395630001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0