Company NameTalisman Sports Limited
Company StatusDissolved
Company Number03143368
CategoryPrivate Limited Company
Incorporation Date3 January 1996(28 years, 4 months ago)
Dissolution Date14 October 2003 (20 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAlan Roger Kingston
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed22 September 1997(1 year, 8 months after company formation)
Appointment Duration6 years (closed 14 October 2003)
RoleCompany Director
Correspondence Address7 Talisman Way
Epsom Downs
Epsom
Surrey
KT17 3PQ
Secretary NameJulie Patricia Kingston
NationalityBritish
StatusClosed
Appointed22 September 1997(1 year, 8 months after company formation)
Appointment Duration6 years (closed 14 October 2003)
RoleCompany Director
Correspondence AddressRose Bushes 7 Talisman Way
Epsom Downs
Epsom
Surrey
KT17 3PQ
Director NameMr Mark Graham Hartley
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1996(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address15 Church Hill
Purley
Surrey
CR8 3QP
Secretary NameRaymond Bruce Smyth
NationalityBritish
StatusResigned
Appointed03 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address80 Fleet Street
London
EC4Y 1NA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed03 January 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed03 January 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressThe Studio 79 Bridge Road
East Molesey
Surrey
KT8 9HH
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardMolesey East
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

14 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2003First Gazette notice for voluntary strike-off (1 page)
12 May 2003Application for striking-off (1 page)
21 May 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
21 February 2002Return made up to 03/01/02; full list of members (6 pages)
1 May 2001Accounts made up to 30 June 2000 (9 pages)
12 September 2000Accounts made up to 30 June 1999 (9 pages)
20 June 2000Return made up to 03/01/00; full list of members (6 pages)
11 October 1999Return made up to 03/01/99; no change of members (4 pages)
8 July 1999Accounts for a small company made up to 30 June 1998 (3 pages)
8 July 1999Registered office changed on 08/07/99 from: rose bushes 7 talisman way epsom downs epsom surrey KT17 3PQ (1 page)
22 May 1999Registered office changed on 22/05/99 from: 80 fleet street london EC4Y 1EL (1 page)
21 January 1998Return made up to 03/01/98; full list of members (6 pages)
15 January 1998New secretary appointed (2 pages)
15 January 1998Director resigned (1 page)
15 January 1998New director appointed (3 pages)
15 January 1998Secretary resigned (1 page)
8 December 1997Accounts for a dormant company made up to 30 June 1997 (4 pages)
14 October 1997Compulsory strike-off action has been discontinued (1 page)
9 October 1997Return made up to 03/01/97; full list of members (6 pages)
30 September 1997Secretary's particulars changed (1 page)
29 July 1997First Gazette notice for compulsory strike-off (1 page)
27 August 1996Accounting reference date notified as 30/06 (1 page)
8 January 1996Registered office changed on 08/01/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
3 January 1996Incorporation (18 pages)