SPORTS MEMORABILIA TRADING LIMITED
Overview
| Company Name | SPORTS MEMORABILIA TRADING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07009354 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for SPORTS MEMORABILIA TRADING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for SPORTS MEMORABILIA TRADING LIMITED?
| Annual Return |
|
|---|
What are the latest filings for SPORTS MEMORABILIA TRADING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Director's details changed for Mr Colin Anthony Gershinson on Apr 07, 2014 | 3 pages | CH01 | ||||||||||
Director's details changed for Mr Nicolas Sean Gandy on Apr 07, 2014 | 3 pages | CH01 | ||||||||||
Director's details changed for Mr Graham Paul Mercer on Apr 07, 2014 | 3 pages | CH01 | ||||||||||
Director's details changed for Mr Bernard Philip Klug on Apr 07, 2014 | 3 pages | CH01 | ||||||||||
Director's details changed for Mr David Gary Saul on Apr 07, 2014 | 3 pages | CH01 | ||||||||||
Register inspection address has been changed from 12 Groveland Court Bow Lane London EC4M 9EH United Kingdom | 2 pages | AD02 | ||||||||||
Director's details changed for Mr Jayson Jenkins on Apr 07, 2014 | 3 pages | CH01 | ||||||||||
Secretary's details changed for Mr. Simon Michael Rusk on Apr 07, 2014 | 3 pages | CH03 | ||||||||||
Director's details changed for Mr Andrew Marc Emden on Apr 07, 2014 | 3 pages | CH01 | ||||||||||
Director's details changed for Mr Simon Michael Rusk on Apr 07, 2014 | 3 pages | CH01 | ||||||||||
Director's details changed for Mr Graham Anthony Hefferman on Apr 07, 2014 | 3 pages | CH01 | ||||||||||
Director's details changed for Mr Andrew Lawrence Stewart on Apr 07, 2014 | 3 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
Director's details changed for Mr. Simon Michael Rusk on Feb 19, 2014 | 3 pages | CH01 | ||||||||||
Annual return made up to Sep 04, 2013 with full list of shareholders | 15 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 3 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 3 pages | AA | ||||||||||
Annual return made up to Sep 04, 2012 with full list of shareholders | 15 pages | AR01 | ||||||||||
Registered office address changed from * Emerald House East Street Epsom Surrey KT17 1HS* on Oct 09, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to Sep 04, 2011 with full list of shareholders | 15 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 3 pages | AA | ||||||||||
Annual return made up to Sep 04, 2010 with full list of shareholders | 15 pages | AR01 | ||||||||||
Who are the officers of SPORTS MEMORABILIA TRADING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RUSK, Simon Michael, Mr. | Secretary | Minories EC3N 1LS London 150 United Kingdom | British | 123853770003 | ||||||
| EMDEN, Andrew Marc | Director | Minories EC3N 1LS London 150 United Kingdom | United Kingdom | British | 126685040002 | |||||
| GANDY, Nicolas Sean | Director | Minories EC3N 1LS London 150 United Kingdom | United Kingdom | British | 135709440001 | |||||
| GERSHINSON, Colin Anthony | Director | Minories EC3N 1LS London 150 United Kingdom | United Kingdom | British | 21890030001 | |||||
| HEFFERMAN, Graham Anthony | Director | Minories EC3N 1LS London 150 United Kingdom | United Kingdom | British | 140993530001 | |||||
| JENKINS, Jayson | Director | Minories EC3N 1LS London 150 United Kingdom | United Kingdom | British | 126305070001 | |||||
| KLUG, Bernard Philip | Director | Minories EC3N 1LS London 150 United Kingdom | England | British | 15387060004 | |||||
| MERCER, Graham Paul | Director | Minories EC3N 1LS London 150 United Kingdom | England | British | 108922930002 | |||||
| RUSK, Simon Michael | Director | Minories EC3N 1LS London 150 United Kingdom | United Kingdom | British | 123853770004 | |||||
| SAUL, David Gary | Director | Minories EC3N 1LS London 150 United Kingdom | United Kingdom | British | 57597480002 | |||||
| STEWART, Andrew Lawrence | Director | Minories EC3N 1LS London 150 United Kingdom | United Kingdom | British | 23329410002 | |||||
| DAVIS, Andrew Simon | Director | Kerry Avenue HA7 4NL Stanmore Kerry House Middlesex | England | British | 69231070002 | |||||
| GILBERT, Melvyn Stephen | Director | 13 Gainsborough Gardens Golders Green NW11 9BJ London | United Kingdom | British | 6395630001 |
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