Company NameSport Management And Communications Limited
Company StatusDissolved
Company Number02092319
CategoryPrivate Limited Company
Incorporation Date22 January 1987(37 years, 3 months ago)
Dissolution Date24 October 2000 (23 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMiss Fiona Helen Parsons
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 December 1998(11 years, 11 months after company formation)
Appointment Duration1 year, 10 months (closed 24 October 2000)
RoleTrust Manager
Correspondence Address1 Ballacubbon
Ballabeg
Arbory
Isle Of Man
IM9 4HR
Secretary NameSceptre Consultants Limited (Corporation)
StatusClosed
Appointed01 June 1996(9 years, 4 months after company formation)
Appointment Duration4 years, 4 months (closed 24 October 2000)
Correspondence Address6 Babmaes Street
London
SW1Y 6HD
Director NameMr Heinrich Adami
Date of BirthDecember 1958 (Born 65 years ago)
NationalityAustrian
StatusResigned
Appointed30 October 1992(5 years, 9 months after company formation)
Appointment Duration1 week, 6 days (resigned 12 November 1992)
RoleManager
Correspondence AddressMendelssohnstrasse 53
Frankfurt
Foreign
Director NameGiancarlo Bonzanigo
Date of BirthJune 1925 (Born 98 years ago)
NationalitySwiss
StatusResigned
Appointed30 October 1992(5 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 January 1995)
RoleManager
Correspondence Address29 Rue De La Coulouvreniere
1204 Geneva
Switzerland
Director NameTeodora Roiz
Date of BirthMarch 1968 (Born 56 years ago)
NationalitySpanish
StatusResigned
Appointed30 October 1992(5 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 January 1995)
RoleSecretary
Correspondence AddressCalle De La Torre 8
8 Samos
Lugo
Spain
Director NameJulian Richard Beardsley
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1995(7 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 December 1996)
RoleManager
Correspondence AddressFlat 2
27 Moring Road
London
SW17 8DN
Director NameDavid Paul Capelen
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1995(7 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 July 1996)
RoleCompany Executive
Correspondence Address1 Farmhill Drive
Springfield
Douglas
Isle Of Man
IM2 2EQ
Director NameTanya Maynard
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1995(7 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 December 1998)
RoleChartered Company Secretary
Correspondence Address14 Bayham Road
Chiswick
London
W4 1BJ
Director NameCharles Guy Malet De Carteret
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(9 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 16 December 1998)
RoleAccountant
Correspondence AddressFontis
La Rue Des Sillons
St Peter
Jersey
JE3 7DP
Director NameAngela Jane Weir
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(9 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 1998)
RoleCompany Administrator
Correspondence Address8 Woodlands View
Douglas
Isle Of Man
IM2 2BT
Secretary NameCMM (Secretaries) Limited (Corporation)
StatusResigned
Appointed30 October 1992(5 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 June 1996)
Correspondence AddressSceptre House 169/173 Regent Street
London
W1R 7FB

Location

Registered Address6 Babmaes Street
London
SW1Y 6HD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 October 2000Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2000First Gazette notice for voluntary strike-off (1 page)
4 January 2000Voluntary strike-off action has been suspended (1 page)
20 July 1999Voluntary strike-off action has been suspended (1 page)
24 June 1999New director appointed (2 pages)
21 June 1999Application for striking-off (1 page)
11 June 1999New director appointed (2 pages)
8 June 1999Registered office changed on 08/06/99 from: sceptre house 169/173 regent street london W1R 7FB (1 page)
26 May 1999Director resigned (3 pages)
31 December 1998Director resigned (1 page)
14 December 1998Return made up to 30/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
20 August 1998Director resigned (2 pages)
5 December 1997Full accounts made up to 31 December 1996 (10 pages)
27 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
28 January 1997Full accounts made up to 31 December 1995 (10 pages)
7 January 1997Director resigned (1 page)
19 November 1996Return made up to 30/10/96; no change of members (4 pages)
3 November 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
18 August 1996New director appointed (27 pages)
28 July 1996Director resigned (1 page)
28 July 1996New director appointed (4 pages)
13 June 1996New secretary appointed (2 pages)
13 June 1996Secretary resigned (1 page)
23 January 1996Full accounts made up to 31 December 1994 (10 pages)
16 January 1996Return made up to 30/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
12 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
11 May 1995Registered office changed on 11/05/95 from: 2ND floor 76 shoe lane london EC4A 3JB (1 page)
9 April 1995New director appointed (8 pages)
31 March 1995Director resigned;new director appointed (12 pages)
31 March 1995Director resigned;new director appointed (6 pages)