Company NamePMA Sports Limited
Company StatusDissolved
Company Number04785196
CategoryPrivate Limited Company
Incorporation Date3 June 2003(20 years, 11 months ago)
Dissolution Date9 December 2008 (15 years, 4 months ago)

Business Activity

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

Directors

Director NameBehrooz Nasr Azadani
Date of BirthDecember 1969 (Born 54 years ago)
NationalityIranian
StatusClosed
Appointed03 June 2003(same day as company formation)
RoleShop Manager
Correspondence Address33a Farlton Road
London
SW18 3BJ
Director NameFatima Nasr-Azadani
Date of BirthJune 1930 (Born 93 years ago)
NationalityIranian
StatusClosed
Appointed28 November 2003(5 months, 4 weeks after company formation)
Appointment Duration5 years (closed 09 December 2008)
RoleShop Manager
Correspondence Address10, Esme House Ludwich Court
Richmond
London
SW15 5LJ
Secretary NameMr David Chee
NationalityBritish
StatusClosed
Appointed30 March 2005(1 year, 10 months after company formation)
Appointment Duration3 years, 8 months (closed 09 December 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Langley Crescent
Edgware
Middlesex
HA8 9SZ
Secretary NameMr Adrian Michael Koe
NationalityBritish
StatusResigned
Appointed03 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 New Road
Barton
Cambridge
Cambridgeshire
CB3 7AY
Secretary NameCeri Richard Rogers
NationalityBritish
StatusResigned
Appointed03 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address181a Wakehurst Road
Clapham
London
SW11 6BP
Director NameLondon Presence Limited (Corporation)
StatusResigned
Appointed03 June 2003(same day as company formation)
Correspondence AddressC/O Westbury 2nd Floor
145-157 St John Street
London
EC1V 4PY

Location

Registered Address208 Green Lanes
Palmers Green
London
N13 5UE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£9,096
Cash£2,416
Current Liabilities£9,538

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

9 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
24 July 2006Return made up to 03/06/06; full list of members (2 pages)
3 June 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
28 October 2005Return made up to 03/06/05; full list of members (2 pages)
29 July 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
21 July 2005Return made up to 03/06/04; full list of members (3 pages)
21 July 2005New director appointed (1 page)
20 July 2005Secretary resigned (1 page)
21 June 2005Compulsory strike-off action has been discontinued (1 page)
13 April 2005New secretary appointed (2 pages)
13 April 2005Registered office changed on 13/04/05 from: westbury, 2ND floor 145-157 st john street london EC1V 4PY (1 page)
16 November 2004First Gazette notice for compulsory strike-off (1 page)
1 November 2003Particulars of mortgage/charge (3 pages)
17 October 2003Director's particulars changed (1 page)
3 July 2003New secretary appointed (2 pages)
3 July 2003Secretary resigned (1 page)
3 July 2003Director resigned (1 page)
3 July 2003New director appointed (2 pages)
3 June 2003Incorporation (16 pages)