Company NameLegend Sports Agency Limited
Company StatusDissolved
Company Number05728361
CategoryPrivate Limited Company
Incorporation Date2 March 2006(18 years, 1 month ago)
Dissolution Date29 September 2009 (14 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMohammed Shoaib
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2006(4 days after company formation)
Appointment Duration3 years, 6 months (closed 29 September 2009)
RoleSecretary
Correspondence Address22 Harrow Road
Middlesbrough
Cleveland
TS5 5NX
Secretary NameMohammed Shoaib
NationalityBritish
StatusClosed
Appointed06 March 2006(4 days after company formation)
Appointment Duration3 years, 6 months (closed 29 September 2009)
RoleCompany Director
Correspondence Address22 Harrow Road
Middlesbrough
Cleveland
TS5 5NX
Director NameBarbir Noor
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2007(11 months after company formation)
Appointment Duration2 years, 8 months (closed 29 September 2009)
RoleMarketing Director
Correspondence Address55 Lothian Road
Middlesbrough
Cleveland
TS4 2HL
Director NameShahzad Ahmed
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2006(4 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 29 August 2006)
RoleCompany Director
Correspondence Address14 Hankin Road
Middlesbrough
Cleveland
TS3 6ND
Director NameArshad Ali
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2006(4 days after company formation)
Appointment Duration1 year, 10 months (resigned 06 January 2008)
RoleCompany Director
Correspondence Address309 Marton Road
Middlesbrough
Cleveland
TS4 2HG
Director NameMohammed Fahim Fazal
Date of BirthNovember 1978 (Born 45 years ago)
NationalityPakistani
StatusResigned
Appointed06 March 2006(4 days after company formation)
Appointment Duration3 months (resigned 06 June 2006)
RoleCompany Director
Correspondence Address68 Beaumont Road
Middlesbrough
Cleveland
TS3 6NP
Director NameMr Mourzzam Ali
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2006(3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 20 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address309 Marton Road
Middlesbrough
TS4 2HG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 March 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 March 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address9 Richmond House
George Street Thornaby
Stockton On Tees
TS17 6DE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

29 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
16 June 2009First Gazette notice for compulsory strike-off (1 page)
16 April 2008Appointment terminated director arshad ali (1 page)
1 May 2007Return made up to 02/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 01/05/07
(7 pages)
7 March 2007New director appointed (2 pages)
6 November 2006Director resigned (1 page)
6 September 2006Director resigned (1 page)
20 June 2006Director resigned (1 page)
20 June 2006New director appointed (2 pages)
20 June 2006Registered office changed on 20/06/06 from: 68 beaumont road north ormesby middlesborough TS3 6ND (1 page)
13 March 2006New director appointed (2 pages)
13 March 2006Ad 06/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 March 2006Registered office changed on 13/03/06 from: 81 borough road middlesbrough cleveland TS1 3AA (1 page)
13 March 2006New director appointed (2 pages)
13 March 2006New secretary appointed;new director appointed (2 pages)
13 March 2006New director appointed (2 pages)
3 March 2006Director resigned (1 page)
3 March 2006Secretary resigned (1 page)
2 March 2006Incorporation (9 pages)