About

Registered Number: 08830968
Date of Incorporation: 03/01/2014 (10 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 26/03/2019 (5 years ago)
Registered Address: 10-12 Jubilee Centre Lombard Road, London, SW19 3TZ,

 

Having been setup in 2014, Premium Sports Agency Ltd are based in London. The company has 7 directors listed as Alnassar, Abdullah, Alnassar, Abdullah, Armstrong, Gerry, Rushman, Darren Ray, Rushman, Lee Ray, Armstrong, Gerry, Rushman, Lee Ray at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALNASSAR, Abdullah 03 January 2014 - 1
ARMSTRONG, Gerry 03 January 2014 20 May 2014 1
RUSHMAN, Lee Ray 03 January 2014 15 May 2014 1
Secretary Name Appointed Resigned Total Appointments
ALNASSAR, Abdullah 03 January 2014 - 1
ARMSTRONG, Gerry 03 January 2014 20 May 2014 1
RUSHMAN, Darren Ray 03 January 2014 06 March 2014 1
RUSHMAN, Lee Ray 03 January 2014 20 May 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 March 2019
GAZ1 - First notification of strike-off action in London Gazette 08 January 2019
AD01 - Change of registered office address 20 June 2018
CS01 - N/A 22 January 2018
DISS40 - Notice of striking-off action discontinued 13 January 2018
AA - Annual Accounts 10 January 2018
GAZ1 - First notification of strike-off action in London Gazette 02 January 2018
DISS40 - Notice of striking-off action discontinued 03 June 2017
CS01 - N/A 02 June 2017
GAZ1 - First notification of strike-off action in London Gazette 28 March 2017
AD01 - Change of registered office address 18 November 2016
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 23 February 2016
CH03 - Change of particulars for secretary 23 February 2016
CH01 - Change of particulars for director 23 February 2016
AA - Annual Accounts 02 November 2015
AR01 - Annual Return 23 March 2015
TM01 - Termination of appointment of director 22 October 2014
TM01 - Termination of appointment of director 22 October 2014
AD01 - Change of registered office address 22 October 2014
AD01 - Change of registered office address 22 October 2014
TM01 - Termination of appointment of director 20 May 2014
TM02 - Termination of appointment of secretary 20 May 2014
TM02 - Termination of appointment of secretary 20 May 2014
TM02 - Termination of appointment of secretary 07 March 2014
NEWINC - New incorporation documents 03 January 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.