Company NameStrategic Sponsorship Limited
DirectorsRichard Anthony Busby and Greville Waterman
Company StatusDissolved
Company Number01946121
CategoryPrivate Limited Company
Incorporation Date10 September 1985(38 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameRichard Anthony Busby
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 1991(5 years, 8 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address24 Birchington Road
London
N8 8HP
Secretary NameKatherine Busby
NationalityBritish
StatusCurrent
Appointed29 May 1991(5 years, 8 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address24 Birchington Road
London
N8 8HP
Director NameGreville Waterman
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1991(5 years, 9 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address2 Ivor Street
London
NW1 9PL

Location

Registered Address2 Mountview Court
310 Friern Barnet Lane
Whetstone
London
N20 0LD
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 1991 (32 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

7 October 1997Dissolved (1 page)
7 July 1997Liquidators statement of receipts and payments (5 pages)
7 July 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
16 June 1997Liquidators statement of receipts and payments (5 pages)
12 December 1996Liquidators statement of receipts and payments (5 pages)
13 June 1996Liquidators statement of receipts and payments (5 pages)
1 December 1995Liquidators statement of receipts and payments (6 pages)
9 June 1995Liquidators statement of receipts and payments (6 pages)