Company NameGlobal Sport Communications Limited
Company StatusDissolved
Company Number03380937
CategoryPrivate Limited Company
Incorporation Date4 June 1997(26 years, 11 months ago)
Dissolution Date7 March 2000 (24 years, 2 months ago)
Previous NameChapel Business Solutions Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameRobin John Robertson
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed24 October 1997(4 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (closed 07 March 2000)
RoleCompany Director
Correspondence Address2b Town Hall Mansions
Fulham
London
SW6 1DH
Secretary NameHamish Hunter Allan
NationalityBritish
StatusClosed
Appointed24 October 1997(4 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (closed 07 March 2000)
RoleSports Management
Correspondence Address49 The Chase
Clapham
London
SW4 0NP
Secretary NameRobin John Robertson
NationalityBritish
StatusClosed
Appointed24 October 1997(4 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (closed 07 March 2000)
RoleCompany Director
Correspondence Address2b Town Hall Mansions
Fulham
London
SW6 1DH
Director NameHamish Hunter Allan
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1997(4 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 16 December 1998)
RoleSports Management
Correspondence Address49 The Chase
Clapham
London
SW4 0NP
Director NameGavin Alexander Reid
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1997(4 months, 3 weeks after company formation)
Appointment Duration4 months (resigned 26 February 1998)
RoleCompany Director
Correspondence AddressFlat 4 7 Kensington Square
London
W8 5EP
Director NameNoel William Stanbury
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1998(8 months, 3 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 16 December 1998)
RoleBusinessman
Correspondence AddressWhite Cottage The Ridge
Little Baddow
Chelmsford
CM3 4ST
Director NameLord Edward John Barrington Douglas Scott Montagu
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(9 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 30 May 1999)
RoleMuseum Director
Country of ResidenceEngland
Correspondence AddressPalace House
Beaulieu
Brockenhurst
Hampshire
SO42 7ZN
Director NameDerek George Land
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1998(10 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 May 1999)
RoleCompany Director
Correspondence Address9 Winchester Street
London
SW1V 4PA
Director NameJoseph Philip Sebastian York Hardwicke
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1998(10 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 07 September 1998)
RoleCompany Director
Correspondence Address55 Gunterstone Road
London
W14 9BS
Director NameLegal Directors Ltd (Comp Nbr 3368733) (Corporation)
Date of BirthMay 1997 (Born 27 years ago)
StatusResigned
Appointed04 June 1997(same day as company formation)
Correspondence AddressCollier House
163-169 Brompton Road Knightsbridge
London
SW3 1PY
Secretary NameLegal Secretaries Limited (Corporation)
StatusResigned
Appointed04 June 1997(same day as company formation)
Correspondence AddressCollier House
163-169 Brompton Road
Knightsbridge
London
SW3 1PY

Location

Registered AddressWilcox & Co 23 Bentinck Street
London
W1M 5RL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

7 March 2000Final Gazette dissolved via voluntary strike-off (1 page)
16 November 1999First Gazette notice for voluntary strike-off (1 page)
20 September 1999Application for striking-off (1 page)
17 September 1999Director resigned (1 page)
17 September 1999Director resigned (1 page)
17 September 1999Director resigned (1 page)
17 September 1999Director resigned (1 page)
22 October 1998Return made up to 04/06/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
18 September 1998Director resigned (1 page)
9 September 1998New secretary appointed;new director appointed (2 pages)
27 August 1998Secretary's particulars changed;director's particulars changed (1 page)
16 July 1998Ad 30/06/98--------- £ si 96@1=96 £ ic 4/100 (2 pages)
29 April 1998New director appointed (2 pages)
15 April 1998New director appointed (3 pages)
8 April 1998Accounting reference date extended from 30/06/98 to 30/09/98 (1 page)
4 March 1998Director resigned (1 page)
4 March 1998Ad 27/02/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
2 March 1998Director resigned (1 page)
11 February 1998Registered office changed on 11/02/98 from: 7 kensington square london W8 5EP (1 page)
11 November 1997New director appointed (2 pages)
11 November 1997New secretary appointed;new director appointed (2 pages)
11 November 1997Registered office changed on 11/11/97 from: suite 134 2 lansdowne row london W1X 8HL (1 page)
21 October 1997Company name changed chapel business solutions limite d\certificate issued on 22/10/97 (2 pages)
4 June 1997Incorporation (18 pages)