About

Registered Number: 03763111
Date of Incorporation: 29/04/1999 (25 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 23/05/2017 (7 years and 10 months ago)
Registered Address: 6 Romeland, Elstree, Borehamwood, Hertfordshire, WD6 3BJ

 

Professional International Sports Management Ltd was registered on 29 April 1999 with its registered office in Borehamwood, Hertfordshire, it has a status of "Dissolved". The company has 4 directors listed as Semple, Paul, Garcia Novo, Margarita Amalia, Kay, Birgitta Maria, Semple, Pamela Margaret at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SEMPLE, Paul 29 April 1999 - 1
GARCIA NOVO, Margarita Amalia 29 April 1999 16 January 2001 1
KAY, Birgitta Maria 29 April 1999 10 February 2017 1
SEMPLE, Pamela Margaret 29 April 1999 14 October 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 May 2017
GAZ1(A) - First notification of strike-off in London Gazette) 07 March 2017
DS01 - Striking off application by a company 23 February 2017
TM01 - Termination of appointment of director 15 February 2017
TM01 - Termination of appointment of director 15 February 2017
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 19 January 2016
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 15 May 2014
TM01 - Termination of appointment of director 15 May 2014
TM01 - Termination of appointment of director 14 May 2014
AA - Annual Accounts 14 January 2014
TM02 - Termination of appointment of secretary 14 January 2014
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 20 May 2012
AA - Annual Accounts 28 January 2012
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 15 May 2009
AA - Annual Accounts 23 February 2009
363a - Annual Return 12 May 2008
AA - Annual Accounts 27 February 2008
363a - Annual Return 15 May 2007
AA - Annual Accounts 15 February 2007
363a - Annual Return 11 May 2006
AA - Annual Accounts 24 January 2006
363s - Annual Return 17 May 2005
AA - Annual Accounts 09 February 2005
363s - Annual Return 18 June 2004
AA - Annual Accounts 19 February 2004
363s - Annual Return 18 May 2003
RESOLUTIONS - N/A 25 February 2003
AA - Annual Accounts 25 February 2003
363s - Annual Return 31 May 2002
RESOLUTIONS - N/A 19 February 2002
AA - Annual Accounts 19 February 2002
363s - Annual Return 01 June 2001
RESOLUTIONS - N/A 22 January 2001
AA - Annual Accounts 22 January 2001
288b - Notice of resignation of directors or secretaries 22 January 2001
288b - Notice of resignation of directors or secretaries 22 January 2001
363s - Annual Return 20 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 May 2000
NEWINC - New incorporation documents 29 April 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.