Company NameCorporate Sports Management Limited
Company StatusDissolved
Company Number05067190
CategoryPrivate Limited Company
Incorporation Date9 March 2004(20 years, 1 month ago)
Dissolution Date29 September 2009 (14 years, 7 months ago)

Business Activity

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

Directors

Director NameGavin David Holliday
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address75 Clifden Road
Worminghall
Aylesbury
Buckinghamshire
HP18 9JR
Director NameSimon Peter Polledri
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2004(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2
11 Frognal
London
NW3 6AL
Secretary NameSimon Peter Polledri
NationalityBritish
StatusResigned
Appointed09 March 2004(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2
11 Frognal
London
NW3 6AL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 March 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address70 St Mary Axe
London
EC3A 8BD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
16 June 2009First Gazette notice for compulsory strike-off (1 page)
11 September 2007Secretary resigned;director resigned (2 pages)
9 March 2007Director's particulars changed (1 page)
9 March 2007Return made up to 09/03/07; full list of members (2 pages)
29 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
23 March 2006Return made up to 09/03/06; full list of members (2 pages)
23 March 2006Registered office changed on 23/03/06 from: 2 finch lane london EC3V 3NA (1 page)
28 February 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
8 April 2005Return made up to 09/03/05; full list of members (7 pages)
8 July 2004Ad 01/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 July 2004Registered office changed on 08/07/04 from: queens house 1 leicester place london WC2H 7BP (1 page)
9 March 2004Secretary resigned (1 page)