Company Name12TH Player Management Limited
Company StatusDissolved
Company Number06918401
CategoryPrivate Limited Company
Incorporation Date28 May 2009(14 years, 11 months ago)
Dissolution Date19 July 2016 (7 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameSebastien Ewen
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2009(same day as company formation)
RoleSports Agent
Country of ResidenceEngland
Correspondence Address97e Kings Avenue
Clapham
London
SW4 8EL
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Director NameMr David William Alexander Frier
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2009(same day as company formation)
RoleTax Consultant
Country of ResidenceGibraltar
Correspondence Address5/301 Europlaza 5
Gibraltar
Secretary NameChristopher Witton
NationalityBritish
StatusResigned
Appointed09 July 2009(1 month, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 16 April 2014)
RoleCompany Director
Correspondence AddressPennar 53 Milton Lawns
Amersham
Bucks
HP6 6BL
Director NameDMT Enterprises Limited (Corporation)
StatusResigned
Appointed31 October 2009(5 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 January 2012)
Correspondence Address11 Governors Street
Gibraltar

Location

Registered Address163-164 Moulsham Street
Chelmsford
Essex
CM2 0LD
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 10 other UK companies use this postal address

Shareholders

4 at £1Sebastien Stuart Ewen
100.00%
Ordinary

Financials

Year2014
Net Worth-£23,000
Cash£1,084
Current Liabilities£26,065

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

19 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
6 August 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 4
(3 pages)
6 August 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 4
(3 pages)
15 May 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
15 May 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
11 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 4
(3 pages)
11 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 4
(3 pages)
28 May 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
28 May 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
16 April 2014Termination of appointment of Christopher Witton as a secretary (1 page)
16 April 2014Termination of appointment of Christopher Witton as a secretary (1 page)
28 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
9 November 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
9 November 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
10 July 2012Termination of appointment of Dmt Enterprises Limited as a director (2 pages)
10 July 2012Termination of appointment of Dmt Enterprises Limited as a director (2 pages)
28 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (5 pages)
28 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (5 pages)
20 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
20 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
31 May 2011Annual return made up to 28 May 2011 with a full list of shareholders (5 pages)
31 May 2011Annual return made up to 28 May 2011 with a full list of shareholders (5 pages)
8 April 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
8 April 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
1 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Sebastien Ewen on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Sebastien Ewen on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Sebastien Ewen on 1 October 2009 (2 pages)
14 December 2009Appointment of Dmt Enterprises Limited as a director (2 pages)
14 December 2009Appointment of Dmt Enterprises Limited as a director (2 pages)
11 November 2009Termination of appointment of David Frier as a director (2 pages)
11 November 2009Termination of appointment of David Frier as a director (2 pages)
11 August 2009Secretary appointed christopher witton (2 pages)
11 August 2009Secretary appointed christopher witton (2 pages)
25 June 2009Ad 25/06/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
25 June 2009Ad 25/06/09\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
25 June 2009Ad 25/06/09\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
25 June 2009Ad 25/06/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
23 June 2009Director appointed david william alexander frier (2 pages)
23 June 2009Director appointed sebastien stuart ewen (2 pages)
23 June 2009Director appointed sebastien stuart ewen (2 pages)
23 June 2009Director appointed david william alexander frier (2 pages)
22 June 2009Appointment terminated director andrew davis (1 page)
22 June 2009Appointment terminated director andrew davis (1 page)
28 May 2009Incorporation (17 pages)
28 May 2009Incorporation (17 pages)