Dannemora
Auckland
1701
New Zealand
Director Name | Adelle Karlene Reynolds |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | New Zealander |
Status | Closed |
Appointed | 01 June 2006(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 27 August 2008) |
Role | Company Director |
Correspondence Address | 50 Lewisham Street Highland Park Auckland 1701 New Zealand |
Secretary Name | Cavendish Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 June 2003(same day as company formation) |
Correspondence Address | 72 New Cavendish Street London W1G 8AU |
Director Name | Michael William Grundtvig Fix |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 09 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Apartment 4 13 Bolton Gardens London SW5 0AL |
Director Name | Ms Karen Louise Mitchell |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6a Dents Road London SW11 6JA |
Director Name | Stefan Johansson |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 23 March 2005(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 June 2006) |
Role | Racing Driver |
Correspondence Address | 47 Avenue Grande Bretagne Monte Carlo 98000 |
Director Name | A I M S A (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2003(same day as company formation) |
Correspondence Address | 5 Rue Eugene Ruppert Luxembourg L 2453 |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 72 New Cavendish Street London W1G 8AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 30 June 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
27 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
8 April 2008 | Application for striking-off (1 page) |
20 June 2007 | Return made up to 09/06/07; full list of members (2 pages) |
29 March 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
22 June 2006 | Return made up to 09/06/06; full list of members (3 pages) |
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | Ad 01/06/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 June 2006 | New director appointed (1 page) |
13 June 2006 | Director resigned (1 page) |
18 January 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
8 November 2005 | Company name changed s j sports management LIMITED\certificate issued on 08/11/05 (2 pages) |
25 June 2005 | Return made up to 09/06/05; full list of members (2 pages) |
13 April 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
5 April 2005 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2005 | Withdrawal of application for striking off (1 page) |
30 March 2005 | New director appointed (2 pages) |
30 March 2005 | Director resigned (1 page) |
8 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2005 | Application for striking-off (1 page) |
15 July 2004 | Director's particulars changed (1 page) |
7 July 2004 | Return made up to 09/06/04; full list of members (5 pages) |
4 September 2003 | Director resigned (1 page) |
4 September 2003 | Director resigned (1 page) |
1 July 2003 | New director appointed (2 pages) |
1 July 2003 | New secretary appointed (2 pages) |
1 July 2003 | New director appointed (2 pages) |
1 July 2003 | Secretary resigned (1 page) |
1 July 2003 | Director resigned (1 page) |
1 July 2003 | New director appointed (2 pages) |
9 June 2003 | Incorporation (18 pages) |