London
EC4R 9AS
Director Name | Mr William David Charles Carling |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 July 2011(1 month, 4 weeks after company formation) |
Appointment Duration | 3 years (closed 29 July 2014) |
Role | Sports Marketing |
Country of Residence | United Kingdom |
Correspondence Address | King William House 33 King William Street London EC4R 9AS |
Director Name | Mr Adrian De La Touche |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 July 2011(1 month, 4 weeks after company formation) |
Appointment Duration | 3 years (closed 29 July 2014) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | King William House 33 King William Street London EC4R 9AS |
Director Name | Mr Michael John Powell |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 July 2011(1 month, 4 weeks after company formation) |
Appointment Duration | 3 years (closed 29 July 2014) |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | King William House 33 King William Street London EC4R 9AS |
Director Name | Mr Andrew White |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 July 2011(1 month, 4 weeks after company formation) |
Appointment Duration | 3 years (closed 29 July 2014) |
Role | Sports Marketing |
Country of Residence | United Kingdom |
Correspondence Address | King William House 33 King William Street London EC4R 9AS |
Director Name | Mr Christopher Vincent O'Donoghue |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 15 July 2011(1 month, 4 weeks after company formation) |
Appointment Duration | 3 years (closed 29 July 2014) |
Role | Sales & Marketing |
Country of Residence | United Kingdom |
Correspondence Address | King William House 33 King William Street London EC4R 9AS |
Director Name | Mr David Mandell |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 May 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | One Bow Churchyard London EC4M 9DQ |
Website | therugbyagency.com |
---|---|
Email address | [email protected] |
Registered Address | King William House 33 King William Street London EC4R 9AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
500 at £1 | Will Carling Management LTD 50.00% Ordinary Wcsm |
---|---|
500 at £1 | Wsm Communications LTD 50.00% Ordinary Wsm |
Latest Accounts | 31 May 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
29 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
15 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 April 2014 | Application to strike the company off the register (5 pages) |
8 April 2014 | Application to strike the company off the register (5 pages) |
4 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
4 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
6 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders Statement of capital on 2013-06-06
|
6 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders Statement of capital on 2013-06-06
|
16 January 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
16 January 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
11 October 2012 | Registered office address changed from One Bow Churchyard London England EC4M 9DQ United Kingdom on 11 October 2012 (1 page) |
11 October 2012 | Registered office address changed from One Bow Churchyard London England EC4M 9DQ United Kingdom on 11 October 2012 (1 page) |
10 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (6 pages) |
10 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (6 pages) |
4 October 2011 | Appointment of Mr Christopher Vincent O' Donoghue as a director (2 pages) |
4 October 2011 | Appointment of Mr Christopher Vincent O' Donoghue as a director (2 pages) |
22 September 2011 | Appointment of Mr William David Charles Carling as a director (2 pages) |
22 September 2011 | Appointment of Mr Adrian De La Touche as a director (2 pages) |
22 September 2011 | Appointment of Mr William David Charles Carling as a director (2 pages) |
22 September 2011 | Appointment of Mr Adrian De La Touche as a director (2 pages) |
21 September 2011 | Appointment of Mr Andrew White as a director (2 pages) |
21 September 2011 | Appointment of Mr Andrew White as a director (2 pages) |
21 September 2011 | Statement of capital following an allotment of shares on 15 July 2011
|
21 September 2011 | Appointment of Mrs Lisa Antoinette Carling as a director (2 pages) |
21 September 2011 | Termination of appointment of David Mandell as a director (1 page) |
21 September 2011 | Appointment of Mrs Lisa Antoinette Carling as a director (2 pages) |
21 September 2011 | Termination of appointment of David Mandell as a director (1 page) |
21 September 2011 | Statement of capital following an allotment of shares on 15 July 2011
|
21 September 2011 | Appointment of Mr Michael John Powell as a director (2 pages) |
21 September 2011 | Appointment of Mr Michael John Powell as a director (2 pages) |
17 May 2011 | Incorporation
|
17 May 2011 | Incorporation
|