About

Registered Number: 03820139
Date of Incorporation: 05/08/1999 (24 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 12/01/2016 (8 years and 3 months ago)
Registered Address: Gardenia Cottage, Admington, Shipston On Stour, Warwickshire, CV36 4JN

 

Football Memorabilia Ltd was founded on 05 August 1999 and has its registered office in Warwickshire, it's status in the Companies House registry is set to "Dissolved". There are 2 directors listed for the business in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDREWS, Gordon Barrie 09 August 1999 - 1
WILLIAMS, Emma Trudi 17 June 2000 31 August 2000 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 27 October 2015
DS01 - Striking off application by a company 14 October 2015
AA - Annual Accounts 25 June 2015
AA - Annual Accounts 13 November 2014
AR01 - Annual Return 07 August 2014
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 16 August 2013
AA - Annual Accounts 16 January 2013
AR01 - Annual Return 13 September 2012
AA - Annual Accounts 07 October 2011
AR01 - Annual Return 26 August 2011
CH01 - Change of particulars for director 26 August 2011
CH01 - Change of particulars for director 26 August 2011
CH03 - Change of particulars for secretary 26 August 2011
AA - Annual Accounts 09 February 2011
AR01 - Annual Return 22 September 2010
363a - Annual Return 30 September 2009
AA - Annual Accounts 20 April 2009
363s - Annual Return 02 October 2008
AA - Annual Accounts 29 April 2008
363s - Annual Return 08 September 2007
AA - Annual Accounts 23 May 2007
288a - Notice of appointment of directors or secretaries 17 February 2007
363s - Annual Return 15 August 2006
AA - Annual Accounts 11 August 2006
363s - Annual Return 24 August 2005
AA - Annual Accounts 11 April 2005
363s - Annual Return 11 August 2004
AA - Annual Accounts 17 April 2004
363s - Annual Return 30 September 2003
AA - Annual Accounts 12 April 2003
363s - Annual Return 08 August 2002
AA - Annual Accounts 11 April 2002
AA - Annual Accounts 26 November 2001
363s - Annual Return 13 August 2001
AA - Annual Accounts 21 November 2000
288b - Notice of resignation of directors or secretaries 06 September 2000
288b - Notice of resignation of directors or secretaries 06 September 2000
363s - Annual Return 05 September 2000
288a - Notice of appointment of directors or secretaries 05 July 2000
288a - Notice of appointment of directors or secretaries 22 May 2000
RESOLUTIONS - N/A 07 March 2000
RESOLUTIONS - N/A 07 March 2000
RESOLUTIONS - N/A 07 March 2000
RESOLUTIONS - N/A 07 March 2000
225 - Change of Accounting Reference Date 01 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 August 1999
288b - Notice of resignation of directors or secretaries 13 August 1999
288b - Notice of resignation of directors or secretaries 13 August 1999
287 - Change in situation or address of Registered Office 13 August 1999
288a - Notice of appointment of directors or secretaries 13 August 1999
288a - Notice of appointment of directors or secretaries 13 August 1999
NEWINC - New incorporation documents 05 August 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.