Company NameCart My.com Limited
Company StatusDissolved
Company Number04052334
CategoryPrivate Limited Company
Incorporation Date14 August 2000(23 years, 8 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)
Previous Names3

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 NameDamian James Collins
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2000(2 days after company formation)
Appointment Duration8 years, 9 months (closed 12 May 2009)
RoleDesigner
Correspondence Address91 Emerson Apartments
Chadwell Lane Hornsey
London
N8 7RF
Director NameMr Paul Collins
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2000(2 days after company formation)
Appointment Duration8 years, 9 months (closed 12 May 2009)
RoleCorporate Clothing
Country of ResidenceEngland
Correspondence Address1 Georgian Court
18 The Crescent Alwoodley
Leeds
LS17 7LZ
Secretary NameDamian James Collins
NationalityBritish
StatusClosed
Appointed16 August 2000(2 days after company formation)
Appointment Duration8 years, 9 months (closed 12 May 2009)
RoleDesigner
Correspondence Address91 Emerson Apartments
Chadwell Lane Hornsey
London
N8 7RF
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed14 August 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 August 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressConvention House
Saint Marys Street
Leeds
West Yorkshire
LS9 7DP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBurmantofts and Richmond Hill
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
10 December 2008Application for striking-off (1 page)
15 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
13 November 2007Return made up to 14/08/07; no change of members (7 pages)
28 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
11 October 2006Return made up to 14/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
13 September 2005Return made up to 14/08/05; full list of members (7 pages)
6 May 2005Ad 07/04/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 November 2004Return made up to 14/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 September 2004Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
13 September 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 September 2004Accounts for a dormant company made up to 31 August 2004 (2 pages)
27 July 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
27 July 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 December 2003Company name changed www.soccer-store.com LIMITED\certificate issued on 30/12/03 (2 pages)
9 September 2003Return made up to 14/08/03; full list of members (7 pages)
25 March 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
25 March 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 September 2002Return made up to 14/08/02; full list of members (7 pages)
31 December 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
31 December 2001Accounts for a dormant company made up to 31 August 2001 (2 pages)
12 November 2001Return made up to 14/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 September 2000Ad 16/08/00--------- £ si 60@1=60 £ ic 1/61 (2 pages)
25 August 2000New director appointed (2 pages)
25 August 2000Registered office changed on 25/08/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
25 August 2000New secretary appointed;new director appointed (2 pages)
25 August 2000Secretary resigned (1 page)
25 August 2000Director resigned (1 page)