Company NameLauridon Sports Management (UK) Limited
Company StatusDissolved
Company Number03473719
CategoryPrivate Limited Company
Incorporation Date1 December 1997(26 years, 4 months ago)
Dissolution Date2 July 2002 (21 years, 9 months ago)
Previous NameDesignearth Limited

Business Activity

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

Directors

Director NameRichard David Arenos
Date of BirthJuly 1955 (Born 68 years ago)
NationalityCanadian
StatusClosed
Appointed15 December 1997(2 weeks after company formation)
Appointment Duration4 years, 6 months (closed 02 July 2002)
RoleManaging Director
Correspondence Address40 Wineva Avenue
Toronto
Ontario
Mhe 259
Director NameWilliam Stephen Balkou
Date of BirthMay 1955 (Born 68 years ago)
NationalityCanadian
StatusClosed
Appointed15 December 1997(2 weeks after company formation)
Appointment Duration4 years, 6 months (closed 02 July 2002)
RoleCompany Director
Correspondence Address29 Golden Square
London
W1R 3PA
Director NameDonald Bruce Gedge
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1997(2 weeks after company formation)
Appointment Duration4 years, 6 months (closed 02 July 2002)
RoleManaging Director
Correspondence Address44 Simonston Boulevard
Thornhill
Ontario
L3t 4l3
Director NameBradley Boyd Kinsella
Date of BirthJune 1958 (Born 65 years ago)
NationalityCanadian
StatusClosed
Appointed15 December 1997(2 weeks after company formation)
Appointment Duration4 years, 6 months (closed 02 July 2002)
RoleDesigner
Correspondence Address9 Sagebrush Lane
Toronto
Ontario
M3a 1x4
Director NameGeorge Mejury
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityCanadian British
StatusClosed
Appointed15 December 1997(2 weeks after company formation)
Appointment Duration4 years, 6 months (closed 02 July 2002)
RoleManager
Correspondence Address110 Gatesgill Street
Brampton
Ontario
L6x 356
Secretary NameDonald Bruce Gedge
NationalityBritish
StatusClosed
Appointed15 December 1997(2 weeks after company formation)
Appointment Duration4 years, 6 months (closed 02 July 2002)
RoleManaging Director
Correspondence Address44 Simonston Boulevard
Thornhill
Ontario
L3t 4l3
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 December 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 December 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address112 Jermyn Street
London
SW1Y 6LS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2002First Gazette notice for voluntary strike-off (1 page)
28 January 2002Application for striking-off (2 pages)
6 March 2001Return made up to 01/12/00; full list of members (8 pages)
5 December 1999Return made up to 01/12/99; full list of members (8 pages)
29 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
6 February 1999Return made up to 01/12/98; full list of members (8 pages)
28 January 1999Ad 01/12/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 February 1998New director appointed (2 pages)
23 February 1998New director appointed (2 pages)
9 February 1998Memorandum and Articles of Association (8 pages)
6 February 1998Secretary resigned (1 page)
6 February 1998Director resigned (1 page)
6 February 1998New director appointed (2 pages)
6 February 1998New secretary appointed;new director appointed (2 pages)
6 February 1998New director appointed (2 pages)
6 February 1998Registered office changed on 06/02/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
23 December 1997Company name changed designearth LIMITED\certificate issued on 24/12/97 (3 pages)
1 December 1997Incorporation (12 pages)