Company NameNew Sports Management Limited
Company StatusDissolved
Company Number04792570
CategoryPrivate Limited Company
Incorporation Date9 June 2003(20 years, 9 months ago)
Dissolution Date27 August 2008 (15 years, 7 months ago)
Previous NamesW. Communications Limited and S J Sports Management Limited

Business Activity

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

Directors

Director NameTraci Michelle McDuff
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityNew Zealander
StatusClosed
Appointed01 June 2006(2 years, 11 months after company formation)
Appointment Duration2 years, 2 months (closed 27 August 2008)
RoleCompany Director
Correspondence Address6 Caltra Place
Dannemora
Auckland
1701
New Zealand
Director NameAdelle Karlene Reynolds
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityNew Zealander
StatusClosed
Appointed01 June 2006(2 years, 11 months after company formation)
Appointment Duration2 years, 2 months (closed 27 August 2008)
RoleCompany Director
Correspondence Address50 Lewisham Street
Highland Park
Auckland
1701
New Zealand
Secretary NameCavendish Secretarial Limited (Corporation)
StatusClosed
Appointed09 June 2003(same day as company formation)
Correspondence Address72 New Cavendish Street
London
W1G 8AU
Director NameMichael William Grundtvig Fix
Date of BirthMarch 1961 (Born 63 years ago)
NationalityDanish
StatusResigned
Appointed09 June 2003(same day as company formation)
RoleCompany Director
Correspondence AddressApartment 4 13 Bolton Gardens
London
SW5 0AL
Director NameMs Karen Louise Mitchell
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6a Dents Road
London
SW11 6JA
Director NameStefan Johansson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalitySwedish
StatusResigned
Appointed23 March 2005(1 year, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 June 2006)
RoleRacing Driver
Correspondence Address47 Avenue Grande Bretagne
Monte Carlo
98000
Director NameA I M S A (Corporation)
StatusResigned
Appointed09 June 2003(same day as company formation)
Correspondence Address5 Rue Eugene Ruppert
Luxembourg
L 2453
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 June 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 June 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address72 New Cavendish Street
London
W1G 8AU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 June 2006 (17 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

27 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2008First Gazette notice for voluntary strike-off (1 page)
8 April 2008Application for striking-off (1 page)
20 June 2007Return made up to 09/06/07; full list of members (2 pages)
29 March 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
22 June 2006Return made up to 09/06/06; full list of members (3 pages)
13 June 2006New director appointed (2 pages)
13 June 2006Ad 01/06/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 June 2006New director appointed (1 page)
13 June 2006Director resigned (1 page)
18 January 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
8 November 2005Company name changed s j sports management LIMITED\certificate issued on 08/11/05 (2 pages)
25 June 2005Return made up to 09/06/05; full list of members (2 pages)
13 April 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
5 April 2005Compulsory strike-off action has been discontinued (1 page)
4 April 2005Withdrawal of application for striking off (1 page)
30 March 2005New director appointed (2 pages)
30 March 2005Director resigned (1 page)
8 March 2005First Gazette notice for voluntary strike-off (1 page)
25 January 2005Application for striking-off (1 page)
15 July 2004Director's particulars changed (1 page)
7 July 2004Return made up to 09/06/04; full list of members (5 pages)
4 September 2003Director resigned (1 page)
4 September 2003Director resigned (1 page)
1 July 2003New director appointed (2 pages)
1 July 2003New secretary appointed (2 pages)
1 July 2003New director appointed (2 pages)
1 July 2003Secretary resigned (1 page)
1 July 2003Director resigned (1 page)
1 July 2003New director appointed (2 pages)
9 June 2003Incorporation (18 pages)