Company NameSports Marketing Global Limited
Company StatusDissolved
Company Number06569698
CategoryPrivate Limited Company
Incorporation Date18 April 2008(16 years ago)
Dissolution Date24 September 2013 (10 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameChristpher Robin Akers
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Eaton Mews North
London
SW1X 8AS
Director NamePaul Michael Queyssac Berger
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceDubai
Correspondence AddressDurham House 1 Durham House Street
London
WC2N 6HG

Location

Registered AddressDurham House
1 Durham House Street
London
WC2N 6HG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1Christopher Robin Akers
50.00%
Ordinary
1 at £1Paul Michael Queyssac Berger
50.00%
Ordinary

Accounts

Latest Accounts30 April 2012 (11 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
30 May 2013Application to strike the company off the register (3 pages)
30 May 2013Application to strike the company off the register (3 pages)
15 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
15 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
25 April 2012Annual return made up to 18 April 2012 with a full list of shareholders
Statement of capital on 2012-04-25
  • GBP 2
(4 pages)
25 April 2012Annual return made up to 18 April 2012 with a full list of shareholders
Statement of capital on 2012-04-25
  • GBP 2
(4 pages)
25 April 2012Registered office address changed from Ground Floor Charles House 5-11 Regent Street London SW1Y 4LR on 25 April 2012 (1 page)
25 April 2012Registered office address changed from Ground Floor Charles House 5-11 Regent Street London SW1Y 4LR on 25 April 2012 (1 page)
5 May 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
5 May 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
18 April 2011Director's details changed for Paul Michael Queyssac Berger on 18 April 2011 (2 pages)
18 April 2011Director's details changed for Paul Michael Queyssac Berger on 18 April 2011 (2 pages)
18 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
1 June 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
1 June 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
21 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (14 pages)
21 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (14 pages)
8 June 2009Accounts made up to 30 April 2009 (1 page)
8 June 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
14 May 2009Return made up to 18/04/09; full list of members (7 pages)
14 May 2009Return made up to 18/04/09; full list of members (7 pages)
10 September 2008Registered office changed on 10/09/2008 from 112 jermyn street london SW1Y 6LS (1 page)
10 September 2008Registered office changed on 10/09/2008 from 112 jermyn street london SW1Y 6LS (1 page)
18 April 2008Incorporation (18 pages)
18 April 2008Incorporation (18 pages)