Company NameSoccer 2 Trade Limited
Company StatusDissolved
Company Number03913207
CategoryPrivate Limited Company
Incorporation Date25 January 2000(24 years, 3 months ago)
Dissolution Date17 August 2004 (19 years, 8 months ago)
Previous NameCohort Industries Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameStephen James Beverley
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2000(5 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (closed 17 August 2004)
RoleSolicitor
Correspondence Address18 Empire Square
London
N7 6JN
Director NameMr Patrick Nelson
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2000(5 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (closed 17 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Rommany Road
London
SE27 9PX
Secretary NameStephen James Beverley
NationalityBritish
StatusClosed
Appointed10 July 2000(5 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (closed 17 August 2004)
RoleSolicitor
Correspondence Address18 Empire Square
London
N7 6JN
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed25 January 2000(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed25 January 2000(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Location

Registered Address58 Bloomsbury Street
London
WC1B 3QT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 January 2002 (22 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

17 August 2004Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2004First Gazette notice for compulsory strike-off (1 page)
18 December 2002Accounts for a dormant company made up to 31 January 2002 (2 pages)
22 February 2002Return made up to 25/01/02; full list of members (6 pages)
21 January 2002Accounts for a dormant company made up to 31 January 2001 (2 pages)
2 March 2001Return made up to 25/01/01; full list of members
  • 363(287) ‐ Registered office changed on 02/03/01
(6 pages)
24 July 2000Registered office changed on 24/07/00 from: edbrooke house saint johns road woking surrey GU21 1SE (1 page)
24 July 2000Secretary resigned (1 page)
24 July 2000New director appointed (2 pages)
24 July 2000New secretary appointed;new director appointed (2 pages)
24 July 2000Director resigned (1 page)
14 July 2000Company name changed cohort industries LIMITED\certificate issued on 17/07/00 (2 pages)
25 January 2000Incorporation (16 pages)