Company NameCity Sports Traders Ltd
Company StatusDissolved
Company Number07882581
CategoryPrivate Limited Company
Incorporation Date14 December 2011(12 years, 3 months ago)
Dissolution Date24 June 2014 (9 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Elliot Jack Ruby
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Wimpole Street
London
W1G 9SR
Secretary NameLaura Louise Elizabeth Ruby
StatusClosed
Appointed01 February 2012(1 month, 2 weeks after company formation)
Appointment Duration2 years, 4 months (closed 24 June 2014)
RoleCompany Director
Correspondence Address9 Wimpole Street
London
W1G 9SR
Director NameMr Gary Michael Pert
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(1 month, 2 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 13 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Wimpole Street
London
W1G 9SR
Director NameNeil Frederick Daldy
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2012(7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 05 November 2012)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address9 Wimpole Street
London
W1G 9SR

Location

Registered Address9 Wimpole Street
London
W1G 9SR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

850 at £1Ellova Company Limited
85.00%
Ordinary
75 at £1Elliot Jack Ruby
7.50%
Ordinary
50 at £1Yeadingvale LTD
5.00%
Ordinary
25 at £1Neil Frederick Daldy
2.50%
Ordinary

Financials

Year2014
Net Worth-£301,829
Cash£744
Current Liabilities£318,098

Accounts

Latest Accounts31 May 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

24 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2014First Gazette notice for voluntary strike-off (1 page)
11 March 2014First Gazette notice for voluntary strike-off (1 page)
24 February 2014Application to strike the company off the register (3 pages)
24 February 2014Application to strike the company off the register (3 pages)
13 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
13 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
11 September 2013Previous accounting period shortened from 31 December 2013 to 31 May 2013 (1 page)
11 September 2013Previous accounting period shortened from 31 December 2013 to 31 May 2013 (1 page)
17 July 2013Satisfaction of charge 1 in full (4 pages)
17 July 2013Satisfaction of charge 1 in full (4 pages)
8 January 2013Appointment of Laura Louise Elizabeth Ruby as a secretary (1 page)
8 January 2013Appointment of Laura Louise Elizabeth Ruby as a secretary (1 page)
8 January 2013Annual return made up to 14 December 2012 with a full list of shareholders
Statement of capital on 2013-01-08
  • GBP 1,000
(4 pages)
8 January 2013Annual return made up to 14 December 2012 with a full list of shareholders
Statement of capital on 2013-01-08
  • GBP 1,000
(4 pages)
7 November 2012Termination of appointment of Neil Daldy as a director (1 page)
7 November 2012Termination of appointment of Neil Daldy as a director (1 page)
23 July 2012Termination of appointment of Gary Pert as a director (1 page)
23 July 2012Appointment of Neil Frederick Daldy as a director (2 pages)
23 July 2012Termination of appointment of Gary Pert as a director (1 page)
23 July 2012Appointment of Neil Frederick Daldy as a director (2 pages)
13 March 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 1,000
(3 pages)
13 March 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 1,000
(3 pages)
13 March 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 1,000
(3 pages)
28 February 2012Appointment of Gary Michael Pert as a director (2 pages)
28 February 2012Appointment of Gary Michael Pert as a director (2 pages)
7 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 January 2012Registered office address changed from Blenheim House 56 Old Steine Brighton East Sussex BN1 1NH on 30 January 2012 (1 page)
30 January 2012Registered office address changed from Blenheim House 56 Old Steine Brighton East Sussex BN1 1NH on 30 January 2012 (1 page)
14 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)