About

Registered Number: 03747060
Date of Incorporation: 07/04/1999 (26 years ago)
Company Status: Dissolved
Date of Dissolution: 26/08/2016 (8 years and 7 months ago)
Registered Address: DUGG & PHELPS LTD., The Shard, 32 London Bridge Street, London, SE1 9SG,

 

Nike Mercurial Licensing Ltd was registered on 07 April 1999 and has its registered office in London, it has a status of "Dissolved". The companies director is listed as Reynolds, Evan Scott.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
REYNOLDS, Evan Scott 29 May 2013 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 August 2016
4.71 - Return of final meeting in members' voluntary winding-up 26 May 2016
LIQ MISC OC - N/A 13 January 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 31 December 2015
4.40 - N/A 31 December 2015
RESOLUTIONS - N/A 05 May 2015
4.70 - N/A 05 May 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 05 May 2015
AD01 - Change of registered office address 20 April 2015
RESOLUTIONS - N/A 19 March 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 19 March 2015
SH19 - Statement of capital 19 March 2015
CAP-SS - N/A 19 March 2015
MR04 - N/A 02 March 2015
AR01 - Annual Return 21 April 2014
AA - Annual Accounts 06 September 2013
CERTNM - Change of name certificate 18 June 2013
TM01 - Termination of appointment of director 29 May 2013
AP03 - Appointment of secretary 29 May 2013
TM02 - Termination of appointment of secretary 29 May 2013
AD01 - Change of registered office address 29 May 2013
AR01 - Annual Return 27 March 2013
AP01 - Appointment of director 19 December 2012
TM01 - Termination of appointment of director 17 December 2012
AA - Annual Accounts 26 October 2012
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 16 January 2012
AR01 - Annual Return 06 April 2011
CH01 - Change of particulars for director 05 April 2011
CH01 - Change of particulars for director 05 April 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 14 April 2010
CH03 - Change of particulars for secretary 14 April 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 30 March 2009
225 - Change of Accounting Reference Date 29 December 2008
AA - Annual Accounts 03 November 2008
363a - Annual Return 11 April 2008
288a - Notice of appointment of directors or secretaries 14 March 2008
288b - Notice of resignation of directors or secretaries 14 March 2008
288b - Notice of resignation of directors or secretaries 01 August 2007
288a - Notice of appointment of directors or secretaries 04 July 2007
AA - Annual Accounts 13 April 2007
363a - Annual Return 03 April 2007
AA - Annual Accounts 23 May 2006
363a - Annual Return 29 March 2006
AA - Annual Accounts 31 May 2005
363s - Annual Return 08 April 2005
AA - Annual Accounts 26 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 May 2004
363s - Annual Return 17 April 2004
288b - Notice of resignation of directors or secretaries 05 February 2004
288a - Notice of appointment of directors or secretaries 16 December 2003
288b - Notice of resignation of directors or secretaries 27 April 2003
AA - Annual Accounts 17 April 2003
363s - Annual Return 08 April 2003
AUD - Auditor's letter of resignation 01 March 2003
AA - Annual Accounts 06 February 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 07 October 2002
363s - Annual Return 01 April 2002
AA - Annual Accounts 24 December 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 October 2001
363s - Annual Return 14 April 2001
AA - Annual Accounts 18 July 2000
287 - Change in situation or address of Registered Office 20 June 2000
363s - Annual Return 27 April 2000
288a - Notice of appointment of directors or secretaries 04 February 2000
225 - Change of Accounting Reference Date 16 November 1999
RESOLUTIONS - N/A 11 October 1999
RESOLUTIONS - N/A 11 October 1999
RESOLUTIONS - N/A 11 October 1999
288a - Notice of appointment of directors or secretaries 18 June 1999
288a - Notice of appointment of directors or secretaries 18 June 1999
288a - Notice of appointment of directors or secretaries 18 June 1999
288b - Notice of resignation of directors or secretaries 06 June 1999
288b - Notice of resignation of directors or secretaries 06 June 1999
395 - Particulars of a mortgage or charge 14 May 1999
288a - Notice of appointment of directors or secretaries 13 May 1999
288b - Notice of resignation of directors or secretaries 13 May 1999
288b - Notice of resignation of directors or secretaries 13 May 1999
288a - Notice of appointment of directors or secretaries 13 May 1999
RESOLUTIONS - N/A 10 May 1999
RESOLUTIONS - N/A 10 May 1999
123 - Notice of increase in nominal capital 10 May 1999
287 - Change in situation or address of Registered Office 10 May 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 May 1999
395 - Particulars of a mortgage or charge 05 May 1999
CERTNM - Change of name certificate 19 April 1999
NEWINC - New incorporation documents 07 April 1999

Mortgages & Charges

Description Date Status Charge by
Trade mark security agreement 23 April 1999 Fully Satisfied

N/A

Debenture 23 April 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.