Company NameThe Internet Research Company Limited
Company StatusDissolved
Company Number02918281
CategoryPrivate Limited Company
Incorporation Date13 April 1994(30 years, 1 month ago)
Dissolution Date24 December 2002 (21 years, 5 months ago)
Previous NameSponsornet Ltd

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr David Charles Treherne Pollock
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed12 April 1994
Appointment Duration8 years, 8 months (closed 24 December 2002)
RoleCompany Director
Correspondence Address9 The Chase
London
SW4 0NP
Director NameMichael Victor Bloxham
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address35 Netherford Road
London
SW4 6AF
Director NameSimon Conran Hamilton Watson
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1997(3 years, 1 month after company formation)
Appointment Duration5 years, 6 months (closed 24 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat B
2 Old Brompton Road
London
SW7 3DQ
Secretary NameSimon Conran Hamilton Watson
NationalityBritish
StatusClosed
Appointed01 June 1997(3 years, 1 month after company formation)
Appointment Duration5 years, 6 months (closed 24 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat B
2 Old Brompton Road
London
SW7 3DQ
Director NameRobert David Norman
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1999(5 years, 2 months after company formation)
Appointment Duration3 years, 6 months (closed 24 December 2002)
RoleMedia Director
Correspondence Address19 Lambolle Road
London
NW3 4HS
Director NameCharles Salisbury St John Owen
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1999(5 years, 2 months after company formation)
Appointment Duration3 years, 5 months (closed 24 December 2002)
RoleSenior Executive Market Resear
Country of ResidenceEngland
Correspondence AddressSycamore Cottage
Alderton
Woodbridge
Suffolk
IP12 3BL
Secretary NameMichael Victor Bloxham
NationalityBritish
StatusResigned
Appointed12 April 1994
Appointment Duration3 years, 1 month (resigned 01 June 1997)
RoleCompany Director
Correspondence Address35 Netherford Road
London
SW4 6AF
Director NameAnna Mary Small
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(3 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 20 April 1999)
RoleCompany Director
Correspondence Address48 Coborn Road
London
E3 2DG
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed13 April 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed13 April 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address9-12 Long Lane
London
EC1A 9HA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£7,600
Gross Profit£5,934
Cash£589
Current Liabilities£20,960

Accounts

Latest Accounts31 May 2000 (23 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

24 December 2002Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2002First Gazette notice for voluntary strike-off (1 page)
31 July 2002Application for striking-off (2 pages)
17 April 2002Return made up to 13/04/02; full list of members (7 pages)
7 June 2001Return made up to 13/04/01; full list of members (7 pages)
4 April 2001Full accounts made up to 31 May 2000 (15 pages)
19 July 2000New director appointed (2 pages)
19 July 2000Return made up to 13/04/00; full list of members (7 pages)
21 April 2000Accounts for a small company made up to 31 May 1999 (6 pages)
6 March 2000Registered office changed on 06/03/00 from: one hinde street london W1M 5HR (1 page)
2 August 1999Return made up to 13/04/99; full list of members (6 pages)
9 July 1999New director appointed (2 pages)
4 May 1999Full accounts made up to 31 May 1998 (10 pages)
4 May 1999Director resigned (1 page)
24 June 1998New director appointed (2 pages)
24 June 1998Return made up to 13/04/98; full list of members (6 pages)
1 April 1998Full accounts made up to 31 May 1997 (10 pages)
4 September 1997New secretary appointed;new director appointed (2 pages)
27 June 1997Return made up to 13/04/97; no change of members (4 pages)
25 April 1997Full accounts made up to 31 May 1996 (6 pages)
9 April 1997Company name changed sponsornet LTD\certificate issued on 10/04/97 (2 pages)
21 May 1996Return made up to 13/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 April 1996Full accounts made up to 31 May 1995 (10 pages)
18 March 1996Registered office changed on 18/03/96 from: acre house 69-76 longacre london WC2E 9AS (1 page)
2 November 1995Company name changed the sponsorship software company LIMITED\certificate issued on 03/11/95 (4 pages)
11 August 1995Return made up to 13/04/95; full list of members (10 pages)