Company NameThe Rugby Agency Limited
Company StatusDissolved
Company Number07637040
CategoryPrivate Limited Company
Incorporation Date17 May 2011(12 years, 10 months ago)
Dissolution Date29 July 2014 (9 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

Director NameMrs Lisa Antoinette Carling
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2011(1 month, 4 weeks after company formation)
Appointment Duration3 years (closed 29 July 2014)
RoleEvent Organiser
Country of ResidenceEngland
Correspondence AddressKing William House 33 King William Street
London
EC4R 9AS
Director NameMr William David Charles Carling
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2011(1 month, 4 weeks after company formation)
Appointment Duration3 years (closed 29 July 2014)
RoleSports Marketing
Country of ResidenceUnited Kingdom
Correspondence AddressKing William House 33 King William Street
London
EC4R 9AS
Director NameMr Adrian De La Touche
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2011(1 month, 4 weeks after company formation)
Appointment Duration3 years (closed 29 July 2014)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressKing William House 33 King William Street
London
EC4R 9AS
Director NameMr Michael John Powell
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2011(1 month, 4 weeks after company formation)
Appointment Duration3 years (closed 29 July 2014)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence AddressKing William House 33 King William Street
London
EC4R 9AS
Director NameMr Andrew White
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2011(1 month, 4 weeks after company formation)
Appointment Duration3 years (closed 29 July 2014)
RoleSports Marketing
Country of ResidenceUnited Kingdom
Correspondence AddressKing William House 33 King William Street
London
EC4R 9AS
Director NameMr Christopher Vincent O'Donoghue
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityIrish
StatusClosed
Appointed15 July 2011(1 month, 4 weeks after company formation)
Appointment Duration3 years (closed 29 July 2014)
RoleSales & Marketing
Country of ResidenceUnited Kingdom
Correspondence AddressKing William House 33 King William Street
London
EC4R 9AS
Director NameMr David Mandell
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed17 May 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Bow Churchyard
London
EC4M 9DQ

Contact

Websitetherugbyagency.com
Email address[email protected]

Location

Registered AddressKing William House
33 King William Street
London
EC4R 9AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London

Shareholders

500 at £1Will Carling Management LTD
50.00%
Ordinary Wcsm
500 at £1Wsm Communications LTD
50.00%
Ordinary Wsm

Accounts

Latest Accounts31 May 2013 (10 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

29 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
8 April 2014Application to strike the company off the register (5 pages)
8 April 2014Application to strike the company off the register (5 pages)
4 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
4 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
6 June 2013Annual return made up to 17 May 2013 with a full list of shareholders
Statement of capital on 2013-06-06
  • GBP 1,000
(9 pages)
6 June 2013Annual return made up to 17 May 2013 with a full list of shareholders
Statement of capital on 2013-06-06
  • GBP 1,000
(9 pages)
16 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
16 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
11 October 2012Registered office address changed from One Bow Churchyard London England EC4M 9DQ United Kingdom on 11 October 2012 (1 page)
11 October 2012Registered office address changed from One Bow Churchyard London England EC4M 9DQ United Kingdom on 11 October 2012 (1 page)
10 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (6 pages)
10 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (6 pages)
4 October 2011Appointment of Mr Christopher Vincent O' Donoghue as a director (2 pages)
4 October 2011Appointment of Mr Christopher Vincent O' Donoghue as a director (2 pages)
22 September 2011Appointment of Mr William David Charles Carling as a director (2 pages)
22 September 2011Appointment of Mr Adrian De La Touche as a director (2 pages)
22 September 2011Appointment of Mr William David Charles Carling as a director (2 pages)
22 September 2011Appointment of Mr Adrian De La Touche as a director (2 pages)
21 September 2011Appointment of Mr Andrew White as a director (2 pages)
21 September 2011Appointment of Mr Andrew White as a director (2 pages)
21 September 2011Statement of capital following an allotment of shares on 15 July 2011
  • GBP 1,000
(3 pages)
21 September 2011Appointment of Mrs Lisa Antoinette Carling as a director (2 pages)
21 September 2011Termination of appointment of David Mandell as a director (1 page)
21 September 2011Appointment of Mrs Lisa Antoinette Carling as a director (2 pages)
21 September 2011Termination of appointment of David Mandell as a director (1 page)
21 September 2011Statement of capital following an allotment of shares on 15 July 2011
  • GBP 1,000
(3 pages)
21 September 2011Appointment of Mr Michael John Powell as a director (2 pages)
21 September 2011Appointment of Mr Michael John Powell as a director (2 pages)
17 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)