Company NameWembley Sports Souvenirs Limited
Company StatusDissolved
Company Number05722196
CategoryPrivate Limited Company
Incorporation Date27 February 2006(18 years, 2 months ago)
Dissolution Date16 August 2011 (12 years, 8 months ago)

Business Activity

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

Directors

Secretary NameDavid Murray
NationalityBritish
StatusClosed
Appointed27 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address27a Bridge Road
Wembley Park
London
HA9 9AB
Director NameMr Nicholas Simon Duncan
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2008(2 years after company formation)
Appointment Duration3 years, 5 months (closed 16 August 2011)
RoleShop Retailer
Country of ResidenceEngland
Correspondence Address27 Bridge Road
Wembley Park
London
HA9 9NS
Director NameMr Mark Antony Murphy
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2008(2 years, 2 months after company formation)
Appointment Duration3 years, 3 months (closed 16 August 2011)
RoleCatering
Country of ResidenceEngland
Correspondence AddressThe Bungalow Ramsden Mills Braintree Road
Witham
Essex
CM8 2JT
Director NameDavid Murray
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address27a Bridge Road
Wembley Park
London
HA9 9AB
Director NameParamount Properties(UK) Limited (Corporation)
StatusResigned
Appointed27 February 2006(same day as company formation)
Correspondence Address35 Firs Avenue
London
N11 3NE
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed27 February 2006(same day as company formation)
Correspondence Address35 Firs Avenue
London
N11 3NE

Location

Registered Address27 Bridge Road
Wembley Park
Middlesex
HA9 9AB
RegionLondon
ConstituencyBrent North
CountyGreater London
WardBarnhill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£61,882
Current Liabilities£90,025

Accounts

Latest Accounts28 February 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

16 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
16 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2011Registered office address changed from 5 Copenhagen Street Islington London N1 0JB on 18 May 2011 (1 page)
18 May 2011Registered office address changed from 5 Copenhagen Street Islington London N1 0JB on 18 May 2011 (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
3 March 2010Register inspection address has been changed (1 page)
3 March 2010Annual return made up to 27 February 2010 with a full list of shareholders
Statement of capital on 2010-03-03
  • GBP 1
(5 pages)
3 March 2010Register(s) moved to registered inspection location (1 page)
3 March 2010Annual return made up to 27 February 2010 with a full list of shareholders
Statement of capital on 2010-03-03
  • GBP 1
(5 pages)
3 March 2010Register(s) moved to registered inspection location (1 page)
3 March 2010Director's details changed for Mr Mark Antony Murphy on 1 October 2009 (2 pages)
3 March 2010Register inspection address has been changed (1 page)
3 March 2010Director's details changed for Mr Mark Antony Murphy on 1 October 2009 (2 pages)
3 March 2010Director's details changed for Mr Nicholas Simon Duncan on 1 October 2009 (2 pages)
3 March 2010Director's details changed for Mr Nicholas Simon Duncan on 1 October 2009 (2 pages)
3 March 2010Director's details changed for Mr Mark Antony Murphy on 1 October 2009 (2 pages)
3 March 2010Director's details changed for Mr Nicholas Simon Duncan on 1 October 2009 (2 pages)
20 May 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
20 May 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
10 March 2009Return made up to 27/02/09; full list of members (3 pages)
10 March 2009Return made up to 27/02/09; full list of members (3 pages)
26 November 2008Return made up to 27/02/08; full list of members (3 pages)
26 November 2008Return made up to 27/02/08; full list of members (3 pages)
25 November 2008Return made up to 27/02/07; full list of members (3 pages)
25 November 2008Return made up to 27/02/07; full list of members (3 pages)
19 August 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
19 August 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
23 May 2008Ad 07/05/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
23 May 2008Ad 07/05/08 gbp si 1@1=1 gbp ic 1/2 (2 pages)
13 May 2008Director appointed mark murphy (2 pages)
13 May 2008Director appointed mark murphy (2 pages)
16 April 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
16 April 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
17 March 2008Registered office changed on 17/03/2008 from 27 bridge road wembley park london HA9 9NS (1 page)
17 March 2008Registered office changed on 17/03/2008 from 27 bridge road wembley park london HA9 9NS (1 page)
17 March 2008Director appointed nicholas simon duncan (2 pages)
17 March 2008Director appointed nicholas simon duncan (2 pages)
9 October 2007Strike-off action suspended (1 page)
9 October 2007Strike-off action suspended (1 page)
21 August 2007First Gazette notice for compulsory strike-off (1 page)
21 August 2007First Gazette notice for compulsory strike-off (1 page)
14 May 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
21 April 2006New secretary appointed;new director appointed (2 pages)
21 April 2006New secretary appointed;new director appointed (2 pages)
12 April 2006Secretary resigned (1 page)
12 April 2006Director resigned (1 page)
12 April 2006Director resigned (1 page)
12 April 2006Secretary resigned (1 page)
14 March 2006Registered office changed on 14/03/06 from: 35 firs avenue london N11 3NE (1 page)
14 March 2006Registered office changed on 14/03/06 from: 35 firs avenue london N11 3NE (1 page)
27 February 2006Incorporation (10 pages)
27 February 2006Incorporation (10 pages)