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.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
REYNOLDS, Evan Scott | 29 May 2013 | - | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Trade mark security agreement | 23 April 1999 | Fully Satisfied |
N/A |
Debenture | 23 April 1999 | Fully Satisfied |
N/A |