Company NameGUS Sport Management Limited
Company StatusDissolved
Company Number04920422
CategoryPrivate Limited Company
Incorporation Date3 October 2003(20 years, 7 months ago)
Dissolution Date23 June 2009 (14 years, 10 months ago)
Previous NameStorageplaces Limited

Business Activity

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

Directors

Director NameNoel Bradley
Date of BirthDecember 1948 (Born 75 years ago)
NationalityIrish
StatusClosed
Appointed06 February 2004(4 months after company formation)
Appointment Duration5 years, 4 months (closed 23 June 2009)
RoleBuilder
Correspondence Address7 Broomfield Road
West Ewell
Surrey
KT19 9PA
Director NameMr Ngozi Michael Nwanokwu
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2004(4 months after company formation)
Appointment Duration5 years, 4 months (closed 23 June 2009)
RoleSports Agent
Country of ResidenceEngland
Correspondence Address46 Norbury Hill
Norbury
London
SW16 3LB
Secretary NameMr Ngozi Michael Nwanokwu
NationalityBritish
StatusClosed
Appointed06 February 2004(4 months after company formation)
Appointment Duration5 years, 4 months (closed 23 June 2009)
RoleSports Agent
Country of ResidenceEngland
Correspondence Address46 Norbury Hill
Norbury
London
SW16 3LB
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed03 October 2003(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed03 October 2003(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressForesters Hall
25-27 Westow Street
London
SE19 3RY
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardUpper Norwood
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£10,968
Current Liabilities£13,440

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

23 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
3 December 2007Return made up to 03/10/07; full list of members (3 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
8 May 2007Amended accounts made up to 31 October 2005 (7 pages)
8 March 2007Total exemption small company accounts made up to 31 October 2005 (7 pages)
17 October 2006Return made up to 03/10/06; full list of members (3 pages)
11 November 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
20 October 2005Return made up to 03/10/05; full list of members (3 pages)
18 August 2005Registered office changed on 18/08/05 from: 67 westow street london SE19 3RW (1 page)
11 November 2004Registered office changed on 11/11/04 from: pissarro house westow hill upper norwood london SE19 1TZ (1 page)
11 November 2004Return made up to 03/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 February 2004Secretary resigned (1 page)
17 February 2004Registered office changed on 17/02/04 from: regent house 316 beulah hill london SE19 3HF (1 page)
17 February 2004Director resigned (1 page)
16 February 2004Ad 06/02/04--------- £ si 198@1=198 £ ic 2/200 (2 pages)
16 February 2004New director appointed (2 pages)
16 February 2004New secretary appointed;new director appointed (2 pages)
11 February 2004Company name changed storageplaces LIMITED\certificate issued on 11/02/04 (2 pages)