Company NameTrinity Sports Management Limited
Company StatusDissolved
Company Number05941890
CategoryPrivate Limited Company
Incorporation Date20 September 2006(17 years, 7 months ago)
Dissolution Date16 November 2010 (13 years, 5 months ago)
Previous NameNew Oak Consultancy Limited

Business Activity

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

Directors

Director NameMr Simon Andrew Hanley
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2008(2 years after company formation)
Appointment Duration2 years, 1 month (closed 16 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMildura Milford Road
Lymington
Hampshire
SO41 8DP
Director NameMiss Marika Schroder
Date of BirthJune 1973 (Born 50 years ago)
NationalityGerman
StatusClosed
Appointed17 March 2009(2 years, 5 months after company formation)
Appointment Duration1 year, 8 months (closed 16 November 2010)
RoleConsultant
Country of ResidenceUnited Arab Emirates
Correspondence AddressApr 3104, South Ridge 2
Down Town Dubai
Dubai
United Arab Emirates
Secretary NameMr Simon Andrew Hanley
NationalityBritish
StatusClosed
Appointed17 March 2009(2 years, 5 months after company formation)
Appointment Duration1 year, 8 months (closed 16 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMildura Milford Road
Lymington
Hampshire
SO41 8DP
Director NameMr Ian Patrick D'Souza
Date of BirthMarch 1981 (Born 43 years ago)
NationalityIndian
StatusClosed
Appointed25 June 2009(2 years, 9 months after company formation)
Appointment Duration1 year, 4 months (closed 16 November 2010)
RoleBusinessman
Correspondence AddressApartment No 206 2nd Floor
Ahmed Al Khaflan Buildings
Karama, Dubai
U.A.E.
Director NameSimon Andrew Hanley
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2007(6 months, 2 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 23 January 2008)
RoleCompany Director
Correspondence AddressAlexander Cottages
14 Second Cross Street
London
TW2 5RF
Secretary NameJane Ferguson
NationalityBritish
StatusResigned
Appointed03 April 2007(6 months, 2 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 14 November 2007)
RoleSecretary
Correspondence AddressAlexander Cottages
14 Second Cross Road
Twickenham
Middlesex
TW2 5RF
Secretary NameMarika Schroder
NationalityGerman
StatusResigned
Appointed14 November 2007(1 year, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 23 January 2008)
RoleCompany Director
Correspondence AddressFlat 5
11 Belgrave Gardens
London
NW8 0QY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 September 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 September 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameTrinity Managers Limited (Corporation)
StatusResigned
Appointed23 January 2008(1 year, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 July 2009)
Correspondence AddressNo 6, 3rd Floor
Qwomar Trading Building, Road Town
Tortola
PO Box 8
British Virgin Islands
Secretary NameTrinity Management Services Limited (Corporation)
StatusResigned
Appointed23 January 2008(1 year, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 18 August 2008)
Correspondence AddressRm 532, Linen Hall
162 -168 Regent Street
London
W1B 5TF
Secretary NameEdnox Technologies Limited (Corporation)
StatusResigned
Appointed18 August 2008(1 year, 11 months after company formation)
Appointment Duration7 months (resigned 17 March 2009)
Correspondence Address6 Pasture Road
Wembley
Middlesex
HA0 3JD

Location

Registered Address48 Charlotte Street
London
W1T 2NS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at 1Simon Hanley
100.00%
Ordinary

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

16 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2010First Gazette notice for voluntary strike-off (1 page)
3 August 2010First Gazette notice for voluntary strike-off (1 page)
21 July 2010Application to strike the company off the register (3 pages)
21 July 2010Application to strike the company off the register (3 pages)
26 November 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
26 November 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
14 July 2009Appointment Terminated Director trinity managers LIMITED (1 page)
14 July 2009Appointment terminated director trinity managers LIMITED (1 page)
13 July 2009Accounts made up to 30 September 2008 (2 pages)
13 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
1 July 2009Director appointed mr ian patrick d'souza (1 page)
1 July 2009Director appointed mr ian patrick d'souza (1 page)
6 April 2009Registered office changed on 06/04/2009 from 6 pasture road wembley middlesex HA0 3JD united kingdom (1 page)
6 April 2009Registered office changed on 06/04/2009 from 6 pasture road wembley middlesex HA0 3JD united kingdom (1 page)
31 March 2009Registered office changed on 31/03/2009 from 48 charlotte street london W1T 2NS united kingdom (1 page)
31 March 2009Registered office changed on 31/03/2009 from 48 charlotte street london W1T 2NS united kingdom (1 page)
26 March 2009Company name changed new oak consultancy LIMITED\certificate issued on 30/03/09 (2 pages)
26 March 2009Company name changed new oak consultancy LIMITED\certificate issued on 30/03/09 (2 pages)
18 March 2009Secretary appointed mr simon andrew hanley (1 page)
18 March 2009Appointment Terminated Secretary ednox technologies LIMITED (1 page)
18 March 2009Director appointed ms marika schroder (1 page)
18 March 2009Registered office changed on 18/03/2009 from 6 pasture road wembley middlesex HA0 3JD united kingdom (1 page)
18 March 2009Director appointed ms marika schroder (1 page)
18 March 2009Secretary appointed mr simon andrew hanley (1 page)
18 March 2009Registered office changed on 18/03/2009 from 6 pasture road wembley middlesex HA0 3JD united kingdom (1 page)
18 March 2009Appointment terminated secretary ednox technologies LIMITED (1 page)
19 January 2009Registered office changed on 19/01/2009 from 48 charlotte street london W1T 2NS united kingdom (1 page)
19 January 2009Registered office changed on 19/01/2009 from 48 charlotte street london W1T 2NS united kingdom (1 page)
6 November 2008Director appointed mr simon hanley (1 page)
6 November 2008Director appointed mr simon hanley (1 page)
4 November 2008Registered office changed on 04/11/2008 from rm 532, linen hall 162 - 168 regent street london W1B 5TF (1 page)
4 November 2008Registered office changed on 04/11/2008 from rm 532, linen hall 162 - 168 regent street london W1B 5TF (1 page)
20 October 2008Return made up to 20/09/08; full list of members (3 pages)
20 October 2008Return made up to 20/09/08; full list of members (3 pages)
18 August 2008Secretary appointed ednox technologies LIMITED (1 page)
18 August 2008Appointment Terminated Secretary trinity management services LIMITED (1 page)
18 August 2008Appointment terminated secretary trinity management services LIMITED (1 page)
18 August 2008Secretary appointed ednox technologies LIMITED (1 page)
24 June 2008Accounts made up to 30 September 2007 (1 page)
24 June 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
23 January 2008Secretary resigned (1 page)
23 January 2008Director resigned (1 page)
23 January 2008New secretary appointed (1 page)
23 January 2008New director appointed (1 page)
23 January 2008New director appointed (1 page)
23 January 2008Secretary resigned (1 page)
23 January 2008Director resigned (1 page)
23 January 2008New secretary appointed (1 page)
14 November 2007New secretary appointed (1 page)
14 November 2007Registered office changed on 14/11/07 from: 14 second cross road twickenham TW2 5RF (1 page)
14 November 2007Return made up to 20/09/07; full list of members (2 pages)
14 November 2007Registered office changed on 14/11/07 from: 14 second cross road twickenham TW2 5RF (1 page)
14 November 2007Secretary resigned (1 page)
14 November 2007Secretary resigned (1 page)
14 November 2007Return made up to 20/09/07; full list of members (2 pages)
14 November 2007New secretary appointed (1 page)
10 April 2007Registered office changed on 10/04/07 from: 1 mitchell lane bristol BS1 6BU (1 page)
10 April 2007Secretary resigned (1 page)
10 April 2007Secretary resigned (1 page)
10 April 2007Director resigned (1 page)
10 April 2007New director appointed (1 page)
10 April 2007Registered office changed on 10/04/07 from: 1 mitchell lane bristol BS1 6BU (1 page)
10 April 2007New secretary appointed (1 page)
10 April 2007New director appointed (1 page)
10 April 2007New secretary appointed (1 page)
10 April 2007Director resigned (1 page)
20 September 2006Incorporation (18 pages)
20 September 2006Incorporation (18 pages)